Background WavePink WaveYellow Wave

SHADRACK & DUXBURY LIMITED (09985288)

SHADRACK & DUXBURY LIMITED (09985288) is an active UK company. incorporated on 3 February 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SHADRACK & DUXBURY LIMITED has been registered for 10 years. Current directors include CREAN, Anthony Paul, DEWEY, Nicholas George.

Company Number
09985288
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CREAN, Anthony Paul, DEWEY, Nicholas George
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHADRACK & DUXBURY LIMITED

SHADRACK & DUXBURY LIMITED is an active company incorporated on 3 February 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SHADRACK & DUXBURY LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09985288

LTD Company

Age

10 Years

Incorporated 3 February 2016

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 30 March 2026 (1 month 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

First Floor, 14-15 Berners Street London W1T 3LJ United Kingdom
From: 28 April 2025To: 28 April 2025
C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 6 December 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 13 March 2019To: 6 December 2022
180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England
From: 5 February 2019To: 13 March 2019
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 26 July 2018To: 5 February 2019
19 Portland Place London W1B 1PX United Kingdom
From: 3 February 2016To: 26 July 2018
Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Sept 17
Director Left
Aug 24
Share Buyback
Sept 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CREAN, Anthony Paul

Active
Quandrant Grove, LondonNW5 4JP
Born May 1963
Director
Appointed 03 Feb 2016

DEWEY, Nicholas George

Active
Worthy Lane, Shepton MalletBA4 4BY
Born December 1971
Director
Appointed 03 Feb 2016

LINNEY, Robert Lonsdale

Resigned
Hinton Way, CambridgeCB22 5AL
Born April 1965
Director
Appointed 03 Feb 2016
Resigned 23 Jul 2024

Persons with significant control

2

Mr Robert Lonsdale Linney

Active
Hinton Way, CambridgeCB22 5AL
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas George Dewey

Active
Worthy Lane, Shepton MalletBA4 4BY
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
26 September 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Incorporation Company
3 February 2016
NEWINCIncorporation