Background WavePink WaveYellow Wave

SHINGLE POINT LIMITED (09497751)

SHINGLE POINT LIMITED (09497751) is an active UK company. incorporated on 19 March 2015. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHINGLE POINT LIMITED has been registered for 11 years. Current directors include COLAIANNI, Teresa, WYATT, John.

Company Number
09497751
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
5 Lakeside Road, Poole, BH13 6LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLAIANNI, Teresa, WYATT, John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHINGLE POINT LIMITED

SHINGLE POINT LIMITED is an active company incorporated on 19 March 2015 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHINGLE POINT LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09497751

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

5 Lakeside Road Poole, BH13 6LR,

Previous Addresses

5 South Parade Summertown Oxford OX2 7JL United Kingdom
From: 19 March 2015To: 23 March 2016
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 16
Funding Round
May 16
Owner Exit
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

COLAIANNI, Teresa

Active
Lakeside Road, PooleBH13 6LR
Born April 1968
Director
Appointed 16 Mar 2016

WYATT, John

Active
Lakeside Road, PooleBH13 6LR
Born October 1964
Director
Appointed 19 Mar 2015

Persons with significant control

3

1 Active
2 Ceased

Ms Teresa Colaianni

Active
Lakeside Road, PooleBH13 6LR
Born April 1968

Nature of Control

Significant influence or control
Notified 10 Apr 2021

Mr John Wyatt

Ceased
Lakeside Road, PooleBH13 6LR
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2021

Ms Teresa Colaianni

Ceased
Lakeside Road, PooleBH13 6LR
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Incorporation Company
19 March 2015
NEWINCIncorporation