Background WavePink WaveYellow Wave

SHIELD RESTRAINT SYSTEMS LIMITED (09213351)

SHIELD RESTRAINT SYSTEMS LIMITED (09213351) is an active UK company. incorporated on 11 September 2014. with registered office in Bridport. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. SHIELD RESTRAINT SYSTEMS LIMITED has been registered for 11 years. Current directors include JONES, Tracy Maria, ROSENBLUM, Benjamin Remer, Mr., SABOL, Liza Ann.

Company Number
09213351
Status
active
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
The Court, West Street The Court, Bridport, DT6 3QU
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
JONES, Tracy Maria, ROSENBLUM, Benjamin Remer, Mr., SABOL, Liza Ann
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIELD RESTRAINT SYSTEMS LIMITED

SHIELD RESTRAINT SYSTEMS LIMITED is an active company incorporated on 11 September 2014 with the registered office located in Bridport. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. SHIELD RESTRAINT SYSTEMS LIMITED was registered 11 years ago.(SIC: 52230)

Status

active

Active since 11 years ago

Company No

09213351

LTD Company

Age

11 Years

Incorporated 11 September 2014

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 26 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

The Court, West Street The Court West Street Bridport, DT6 3QU,

Previous Addresses

Unit V1 and V2 Vector Park Forest Road Feltham TW12 7EJ
From: 11 September 2014To: 31 May 2016
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Nov 19
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JONES, Tracy Maria

Active
The Court, BridportDT6 3QU
Born June 1976
Director
Appointed 29 Mar 2023

ROSENBLUM, Benjamin Remer, Mr.

Active
1075gl, Amsterdam
Born May 1984
Director
Appointed 07 Apr 2026

SABOL, Liza Ann

Active
Euclid Avenue, Cleveland44115
Born March 1978
Director
Appointed 16 Oct 2019

CRANDALL, Jonathan David

Resigned
The Court, BridportDT6 3QU
Born December 1977
Director
Appointed 29 Aug 2018
Resigned 16 Oct 2019

GREGORY, Rufus

Resigned
Vector Park, FelthamTW12 7EJ
Born March 1956
Director
Appointed 11 Sept 2014
Resigned 03 Aug 2016

PARADIE, Terrance Mark

Resigned
The Court, BridportDT6 3QU
Born April 1968
Director
Appointed 03 Aug 2016
Resigned 15 Jan 2018

SKULINA, James Leonard

Resigned
The Court, BridportDT6 3QU
Born February 1959
Director
Appointed 15 Jan 2018
Resigned 29 Aug 2018

WHITE, Leslie George

Resigned
Vector Park, FelthamTW12 7EJ
Born October 1952
Director
Appointed 11 Sept 2014
Resigned 29 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
1301 E 9th Street, Cleveland

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Nov 2019

Mr Leslie George White

Ceased
The Court, BridportDT6 3QU
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Move Registers To Sail Company With New Address
30 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
11 September 2014
NEWINCIncorporation