Background WavePink WaveYellow Wave

ANGEL SHOULDER SERVICES LIMITED (10270397)

ANGEL SHOULDER SERVICES LIMITED (10270397) is an active UK company. incorporated on 11 July 2016. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ANGEL SHOULDER SERVICES LIMITED has been registered for 9 years. Current directors include BUTLER, Kellie, JOY, Cory.

Company Number
10270397
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
5 The Quadrant, Coventry, CV1 2EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BUTLER, Kellie, JOY, Cory
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL SHOULDER SERVICES LIMITED

ANGEL SHOULDER SERVICES LIMITED is an active company incorporated on 11 July 2016 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ANGEL SHOULDER SERVICES LIMITED was registered 9 years ago.(SIC: 47990)

Status

active

Active since 9 years ago

Company No

10270397

LTD Company

Age

9 Years

Incorporated 11 July 2016

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 15 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

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

ASC EIGHTEEN LIMITED
From: 11 July 2016To: 15 January 2019
Contact
Address

5 The Quadrant Coventry, CV1 2EL,

Timeline

11 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUTLER, Kellie

Active
The Quadrant, CoventryCV1 2EL
Born June 1999
Director
Appointed 06 Apr 2018

JOY, Cory

Active
The Quadrant, CoventryCV1 2EL
Born May 1996
Director
Appointed 06 Apr 2018

ASKEW, Joanne

Resigned
The Quadrant, CoventryCV1 2EL
Born April 1969
Director
Appointed 11 Jul 2016
Resigned 01 Apr 2018

ASKEW, Neil Jonathan

Resigned
Warwick Road, CoventryCV1 2EL
Born January 1969
Director
Appointed 01 Apr 2018
Resigned 06 Apr 2018

Persons with significant control

4

2 Active
2 Ceased

Miss Kellie Butler

Active
The Quadrant, CoventryCV1 2EL
Born June 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018

Mr Cory Joy

Active
The Quadrant, CoventryCV1 2EL
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018

Mr Neil Jonathan Askew

Ceased
The Quadrant, CoventryCV1 2EL
Born January 1969

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 2018
Ceased 06 Apr 2018

Joanne Askew

Ceased
The Quadrant, CoventryCV1 2EL
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Legacy
21 February 2019
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Resolution
15 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Incorporation Company
11 July 2016
NEWINCIncorporation