Background WavePink WaveYellow Wave

PACIFIC SHELF 1809 LIMITED (09660093)

PACIFIC SHELF 1809 LIMITED (09660093) is an active UK company. incorporated on 26 June 2015. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. PACIFIC SHELF 1809 LIMITED has been registered for 10 years. Current directors include BYE, Ian Jonathan, HARUNA, Shinji, KANEMITSU, Yukio and 4 others.

Company Number
09660093
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
Seabrook House, Bradford, BD8 9AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BYE, Ian Jonathan, HARUNA, Shinji, KANEMITSU, Yukio, MIZOGUCHI, Makoto, SHO, Keiei, TICKNER, David, WOOD, Jonathan Nigel
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC SHELF 1809 LIMITED

PACIFIC SHELF 1809 LIMITED is an active company incorporated on 26 June 2015 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. PACIFIC SHELF 1809 LIMITED was registered 10 years ago.(SIC: 64202)

Status

active

Active since 10 years ago

Company No

09660093

LTD Company

Age

10 Years

Incorporated 26 June 2015

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

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

Seabrook House Duncombe Street Bradford, BD8 9AJ,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 26 June 2015To: 16 December 2015
Timeline

47 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Jul 15
Funding Round
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Share Issue
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jul 16
Loan Secured
Dec 16
Funding Round
Jul 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Mar 19
Capital Update
May 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Oct 19
Capital Update
Nov 19
Funding Round
Jan 20
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
11
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BYE, Ian Jonathan

Active
Duncombe Street, BradfordBD8 9AJ
Born April 1963
Director
Appointed 26 Jun 2015

HARUNA, Shinji

Active
Duncombe Street, BradfordBD8 9AJ
Born December 1974
Director
Appointed 28 May 2024

KANEMITSU, Yukio

Active
Duncombe Street, BradfordBD8 9AJ
Born October 1968
Director
Appointed 08 Aug 2019

MIZOGUCHI, Makoto

Active
Duncombe Street, BradfordBD8 9AJ
Born March 1970
Director
Appointed 01 Apr 2025

SHO, Keiei

Active
Duncombe Street, BradfordBD8 9AJ
Born December 1966
Director
Appointed 01 Jan 2025

TICKNER, David

Active
Duncombe Street, BradfordBD8 9AJ
Born July 1987
Director
Appointed 01 Jan 2025

WOOD, Jonathan Nigel

Active
Duncombe Street, BradfordBD8 9AJ
Born May 1976
Director
Appointed 17 Jul 2015

BRAHAM, Simon Benjamin

Resigned
Duncombe Street, BradfordBD8 9AJ
Born December 1975
Director
Appointed 17 Jul 2015
Resigned 02 Oct 2018

EHARA, Makoto

Resigned
Duncombe Street, BradfordBD8 9AJ
Born December 1958
Director
Appointed 02 Oct 2018
Resigned 28 May 2024

GOULD, Gerard

Resigned
Duncombe Street, BradfordBD8 9AJ
Born December 1966
Director
Appointed 17 Jul 2015
Resigned 02 Oct 2018

KIKUCHI, Koichi

Resigned
Duncombe Street, BradfordBD8 9AJ
Born December 1963
Director
Appointed 02 Oct 2018
Resigned 08 Aug 2019

MONK, Paul John

Resigned
Duncombe Street, BradfordBD8 9AJ
Born February 1957
Director
Appointed 10 Nov 2015
Resigned 02 Oct 2018

ROBINSON, Richard Anthony

Resigned
Duncombe Street, BradfordBD8 9AJ
Born August 1965
Director
Appointed 02 Oct 2018
Resigned 25 Jan 2019

SAKAI, Hiroshi

Resigned
Duncombe Street, BradfordBD8 9AJ
Born October 1968
Director
Appointed 28 May 2024
Resigned 01 Apr 2025

SHO, Keiei

Resigned
Duncombe Street, BradfordBD8 9AJ
Born December 1966
Director
Appointed 02 Oct 2018
Resigned 28 May 2024

TSUTSUMI, Ryo

Resigned
Duncombe Street, BradfordBD8 9AJ
Born June 1972
Director
Appointed 28 May 2024
Resigned 01 Jan 2025

WOODWARDS, Daniel Richard

Resigned
Duncombe Street, BradfordBD8 9AJ
Born May 1977
Director
Appointed 17 Jul 2015
Resigned 10 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2018
Vine Street, LondonW1J 0AH

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Resolution
3 March 2020
RESOLUTIONSResolutions
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 November 2019
SH19Statement of Capital
Legacy
11 November 2019
SH20SH20
Legacy
11 November 2019
CAP-SSCAP-SS
Resolution
11 November 2019
RESOLUTIONSResolutions
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Legacy
24 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 May 2019
SH19Statement of Capital
Legacy
24 May 2019
CAP-SSCAP-SS
Resolution
24 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Resolution
6 August 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
30 July 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Incorporation Company
26 June 2015
NEWINCIncorporation