Background WavePink WaveYellow Wave

SHEPHERDLAND LIMITED (09166161)

SHEPHERDLAND LIMITED (09166161) is an active UK company. incorporated on 7 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHEPHERDLAND LIMITED has been registered for 11 years.

Company Number
09166161
Status
active
Type
ltd
Incorporated
7 August 2014
Age
11 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPHERDLAND LIMITED

SHEPHERDLAND LIMITED is an active company incorporated on 7 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHEPHERDLAND LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09166161

LTD Company

Age

11 Years

Incorporated 7 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

Stratum House Stafford Park 10 Telford Shropshire TF3 3AB
From: 7 August 2014To: 25 April 2024
Timeline

30 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Aug 14
Funding Round
Jul 15
Director Left
Dec 15
Capital Update
May 16
Funding Round
May 16
Share Buyback
May 18
Capital Reduction
Jul 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
Jan 21
Owner Exit
Feb 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Feb 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
8
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAMDAAMD
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Resolution
1 April 2019
RESOLUTIONSResolutions
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 February 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Capital Cancellation Shares
21 November 2018
SH06Cancellation of Shares
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 November 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Capital Cancellation Shares
4 July 2018
SH06Cancellation of Shares
Resolution
23 May 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 May 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Legacy
10 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 May 2016
SH19Statement of Capital
Legacy
10 May 2016
CAP-SSCAP-SS
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Resolution
10 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Resolution
15 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Incorporation Company
7 August 2014
NEWINCIncorporation