Background WavePink WaveYellow Wave

SH BRANDS LTD (10232471)

SH BRANDS LTD (10232471) is an active UK company. incorporated on 15 June 2016. with registered office in Epping. The company operates in the Manufacturing sector, engaged in unknown sic code (15120) and 2 other business activities. SH BRANDS LTD has been registered for 9 years. Current directors include HOYLE, Kathryn Anne.

Company Number
10232471
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
15 Woodside Industrial Estate, Epping, CM16 6LJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15120)
Directors
HOYLE, Kathryn Anne
SIC Codes
15120, 22190, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SH BRANDS LTD

SH BRANDS LTD is an active company incorporated on 15 June 2016 with the registered office located in Epping. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15120) and 2 other business activities. SH BRANDS LTD was registered 9 years ago.(SIC: 15120, 22190, 47789)

Status

active

Active since 9 years ago

Company No

10232471

LTD Company

Age

9 Years

Incorporated 15 June 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 December 2025 (4 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 7 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

SH! WOMEN'S EROTIC EMPORIUM LIMITED
From: 30 August 2016To: 9 January 2020
KYS PROPERTIES LIMITED
From: 15 June 2016To: 30 August 2016
Contact
Address

15 Woodside Industrial Estate Thornwood Epping, CM16 6LJ,

Previous Addresses

29, Woodside Industrial Estate Woodside Thornwood Epping CM16 6LJ England
From: 9 May 2020To: 4 March 2026
31-35 Pitfield Street London N1 6HB England
From: 16 February 2018To: 9 May 2020
57 Hoxton Square London N1 6PB United Kingdom
From: 15 June 2016To: 16 February 2018
Timeline

15 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Oct 16
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Oct 19
Funding Round
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
May 20
Director Left
Aug 20
Owner Exit
Aug 20
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HOYLE, Kathryn Anne

Active
Chestnut Avenue, Forest GateE7 0JQ
Born December 1962
Director
Appointed 15 Jun 2016

PULLEN, Terence Jason

Resigned
Watts Lane, ChislehurstBR7 5PJ
Born June 1965
Director
Appointed 30 Oct 2019
Resigned 26 Mar 2020

WALTERS, Sophie Louise

Resigned
5 Knighton Road, LondonE7 0EE
Born February 1966
Director
Appointed 27 Mar 2020
Resigned 06 Aug 2020

WALTERS, Sophie Louise

Resigned
Knighton Road, Forest GateE7 0EE
Born February 1966
Director
Appointed 15 Jun 2016
Resigned 26 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Terence Jason Pullen

Ceased
Watts Lane, ChislehurstBR7 5PJ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2019
Ceased 06 Aug 2020

Ms Sophie Louise Walters

Ceased
Railway Arches, Station Road, LondonE7 0AB
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2017
Ceased 30 Oct 2019

Ms Kathryn Hoyle

Active
Woodside Industrial Estate, EppingCM16 6LJ
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 December 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Resolution
9 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 June 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Sail Address Company With New Address
27 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Resolution
30 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
30 August 2016
CONNOTConfirmation Statement Notification
Incorporation Company
15 June 2016
NEWINCIncorporation