Background WavePink WaveYellow Wave

SHEAWORKS LTD (09263830)

SHEAWORKS LTD (09263830) is an active UK company. incorporated on 14 October 2014. with registered office in Harlow. The company operates in the Construction sector, engaged in electrical installation. SHEAWORKS LTD has been registered for 11 years. Current directors include SHEA, Georgia, SHEA, Jack Thomas.

Company Number
09263830
Status
active
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
Unit 1 Superior House Sarbir Industrial Park, Harlow, CM20 2EU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
SHEA, Georgia, SHEA, Jack Thomas
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEAWORKS LTD

SHEAWORKS LTD is an active company incorporated on 14 October 2014 with the registered office located in Harlow. The company operates in the Construction sector, specifically engaged in electrical installation. SHEAWORKS LTD was registered 11 years ago.(SIC: 43210)

Status

active

Active since 11 years ago

Company No

09263830

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Unit 1 Superior House Sarbir Industrial Park Cambridge Road Harlow, CM20 2EU,

Previous Addresses

Superior House Cambridge Road Harlow Essex CM20 2EU England
From: 23 November 2022To: 13 October 2023
Unit 4, Merlin House 2 West Road Harlow CM20 2GB England
From: 16 November 2020To: 23 November 2022
770 High Road Finchley London N12 9BS
From: 9 April 2015To: 16 November 2020
Cambridge House 27 Cambridge Park Wanstead London E11 2PU England
From: 14 October 2014To: 9 April 2015
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Oct 14
Loan Secured
Apr 22
Loan Secured
Apr 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHEA, Georgia

Active
Sarbir Industrial Park, HarlowCM20 2EU
Born October 1992
Director
Appointed 14 Oct 2014

SHEA, Jack Thomas

Active
Sarbir Industrial Park, HarlowCM20 2EU
Born June 1991
Director
Appointed 14 Oct 2014

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 14 Oct 2014
Resigned 14 Oct 2014

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 14 Oct 2014
Resigned 14 Oct 2014

Persons with significant control

2

Mrs Georgia Shea

Active
Sarbir Industrial Park, HarlowCM20 2EU
Born October 1992

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mr Jack Thomas Shea

Active
Sarbir Industrial Park, HarlowCM20 2EU
Born June 1991

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Incorporation Company
14 October 2014
NEWINCIncorporation