Background WavePink WaveYellow Wave

SHOCKLOG HOLDINGS LIMITED (08811664)

SHOCKLOG HOLDINGS LIMITED (08811664) is an active UK company. incorporated on 12 December 2013. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHOCKLOG HOLDINGS LIMITED has been registered for 12 years. Current directors include BRADEN, David Wayne, FONK, Anthony N..

Company Number
08811664
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
C/O Trethowans Llp, The Pavilion Grange Drive, Southampton, SO30 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADEN, David Wayne, FONK, Anthony N.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOCKLOG HOLDINGS LIMITED

SHOCKLOG HOLDINGS LIMITED is an active company incorporated on 12 December 2013 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHOCKLOG HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08811664

LTD Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

C/O Trethowans Llp, The Pavilion Grange Drive Hedge End Southampton, SO30 2AF,

Previous Addresses

Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY England
From: 15 December 2016To: 15 December 2017
C/O Baker Tilly Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
From: 16 January 2014To: 15 December 2016
Pendle House Jubilee Road Letchworth Hertfordshire SG6 1SP England
From: 12 December 2013To: 16 January 2014
Timeline

23 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 19
Director Left
Dec 19
Share Issue
Dec 19
Director Joined
Dec 20
Loan Secured
Dec 20
Funding Round
Jan 21
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRADEN, David Wayne

Active
Grange Drive, SouthamptonSO30 2AF
Secretary
Appointed 31 Mar 2026

BRADEN, David Wayne

Active
Grange Drive, SouthamptonSO30 2AF
Born July 1969
Director
Appointed 31 Mar 2026

FONK, Anthony N.

Active
Riva Ridge Road, Austin
Born July 1976
Director
Appointed 31 Jul 2015

CHISUM, David

Resigned
Suite 350, Dallas
Secretary
Appointed 31 Dec 2013
Resigned 01 Sept 2014

HUTSON, Robert Leslie

Resigned
Brentwood Court, Colleyville
Secretary
Appointed 21 Apr 2015
Resigned 31 Mar 2026

ROBINSON, Ian Spencer

Resigned
Jubilee Road, LetchworthSG6 1SP
Secretary
Appointed 12 Dec 2013
Resigned 31 Dec 2013

ARMES, Joseph B

Resigned
Preston Road, Dallas
Born February 1962
Director
Appointed 31 Dec 2013
Resigned 31 Jul 2015

DIEHL, Bowen Slayden

Resigned
Hanover Street, DallasTX 75225
Born December 1968
Director
Appointed 31 Jul 2015
Resigned 25 Nov 2019

HANCOCK, Martin Stuart, Dr

Resigned
Jubilee Road, LetchworthSG6 1SP
Born December 1957
Director
Appointed 12 Dec 2013
Resigned 31 Dec 2013

HUTSON, Robert Leslie

Resigned
Grange Drive, SouthamptonSO30 2AF
Born December 1965
Director
Appointed 14 Dec 2020
Resigned 31 Mar 2026

KELLY, Ryan

Resigned
Preston Road, Dallas
Born January 1985
Director
Appointed 31 Dec 2013
Resigned 25 Nov 2019

ROBINSON, Ian Spencer

Resigned
Jubilee Road, LetchworthSG6 1SP
Born April 1970
Director
Appointed 12 Dec 2013
Resigned 31 Dec 2013

ROBSON, Paul David

Resigned
Jubilee Road, LetchworthSG6 1SP
Born February 1965
Director
Appointed 12 Dec 2013
Resigned 31 Dec 2013

SMITH, Gerard

Resigned
Lyndon B. Johnson Freeway, Dallas
Born May 1942
Director
Appointed 31 Dec 2013
Resigned 19 Nov 2014
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Resolution
14 December 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 December 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Small
27 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Gazette Filings Brought Up To Date
14 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 January 2014
AA01Change of Accounting Reference Date
Resolution
20 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Resolution
16 January 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Incorporation Company
12 December 2013
NEWINCIncorporation