Background WavePink WaveYellow Wave

SHARE SHOPS LIMITED (09882016)

SHARE SHOPS LIMITED (09882016) is an active UK company. incorporated on 20 November 2015. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHARE SHOPS LIMITED has been registered for 10 years. Current directors include DANDY, Adam Jonathan, GREENSILL, Steven Mark.

Company Number
09882016
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
30 Pepper Street, Chester, CH1 1DF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DANDY, Adam Jonathan, GREENSILL, Steven Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARE SHOPS LIMITED

SHARE SHOPS LIMITED is an active company incorporated on 20 November 2015 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHARE SHOPS LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09882016

LTD Company

Age

10 Years

Incorporated 20 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

30 Pepper Street Chester, CH1 1DF,

Previous Addresses

50 Northgate Street Chester Cheshire CH1 2HA England
From: 14 January 2020To: 20 September 2022
C/O Dandy's (Chester) Limited Yew Tree Farm Sealand Road Sealand Chester Flintshire CH1 6BS United Kingdom
From: 20 November 2015To: 14 January 2020
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Nov 19
Director Left
Jun 22
Owner Exit
Apr 23
Director Joined
Sept 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DANDY, Adam Jonathan

Active
Pepper Street, ChesterCH1 1DF
Born May 1979
Director
Appointed 20 Nov 2015

GREENSILL, Steven Mark

Active
Pepper Street, ChesterCH1 1DF
Born August 1965
Director
Appointed 14 Sept 2023

EATON RICHARDS, Sandra

Resigned
Loggerheads Road, MoldCH7 5PG
Born March 1960
Director
Appointed 01 Nov 2016
Resigned 05 Feb 2017

EDWARDS, Louise

Resigned
Sealand Road, ChesterCH1 6BS
Born October 1970
Director
Appointed 20 Nov 2015
Resigned 01 Aug 2016

HOGG, Monica

Resigned
Sealand Road, ChesterCH1 6BS
Born April 1968
Director
Appointed 20 Nov 2015
Resigned 01 Nov 2016

WEBB, Debra

Resigned
ChesterCH1 2HA
Born May 1967
Director
Appointed 13 Nov 2018
Resigned 10 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Pepper Street, ChesterCH1 1DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017

Mr Adam Jonathan Dandy

Ceased
Yew Tree Farm, ChesterCH1 6BS
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Incorporation Company
20 November 2015
NEWINCIncorporation