Background WavePink WaveYellow Wave

SHUTTLEPAC LTD (10290756)

SHUTTLEPAC LTD (10290756) is an active UK company. incorporated on 21 July 2016. with registered office in Dorking. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). SHUTTLEPAC LTD has been registered for 9 years. Current directors include CAHILL, David Gerard James, TAGG, Christopher John, VALLANCE, Ian.

Company Number
10290756
Status
active
Type
ltd
Incorporated
21 July 2016
Age
9 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
CAHILL, David Gerard James, TAGG, Christopher John, VALLANCE, Ian
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHUTTLEPAC LTD

SHUTTLEPAC LTD is an active company incorporated on 21 July 2016 with the registered office located in Dorking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). SHUTTLEPAC LTD was registered 9 years ago.(SIC: 17290)

Status

active

Active since 9 years ago

Company No

10290756

LTD Company

Age

9 Years

Incorporated 21 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

39 Park Lane Shifnal TF11 9HD England
From: 16 August 2019To: 22 May 2023
5 Yoells Lane Waterlooville Hampshire PO8 9SG United Kingdom
From: 21 July 2016To: 16 August 2019
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Dec 17
Director Joined
Oct 18
Funding Round
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 24
1
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAHILL, David Gerard James

Active
156 South Street, DorkingRH4 2HF
Born September 1976
Director
Appointed 27 Jun 2024

TAGG, Christopher John

Active
156 South Street, DorkingRH4 2HF
Born March 1968
Director
Appointed 18 May 2023

VALLANCE, Ian

Active
156 South Street, DorkingRH4 2HF
Born February 1969
Director
Appointed 18 May 2023

BEARDSALL, Ashley

Resigned
Crown Street, Dawley, TelfordTF4 3NR
Born November 1988
Director
Appointed 21 Jul 2016
Resigned 18 May 2023

BEARDSALL, Ian Robert

Resigned
Park Lane, ShifnalTF11 9HD
Born August 1963
Director
Appointed 23 Oct 2018
Resigned 18 May 2023

SHUTTLEWORTH, Jessica Louise

Resigned
Yoells Lane, WaterloovillePO8 9SG
Born March 1992
Director
Appointed 21 Jul 2016
Resigned 10 Jul 2017

SHUTTLEWORTH, Robert David

Resigned
Yoells Lane, WaterloovillePO8 9SG
Born October 1954
Director
Appointed 17 Dec 2016
Resigned 16 Aug 2019

Persons with significant control

5

1 Active
4 Ceased
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2023

Mr Ian Beardsall

Ceased
Park Lane, ShifnalTF11 9HD
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2018
Ceased 18 May 2023

Mr Robert David Shuttleworth

Ceased
Yoells Lane, WaterloovillePO8 9SG
Born October 1954

Nature of Control

Significant influence or control
Notified 01 Nov 2018
Ceased 16 Aug 2019

Ashley Beardsall

Ceased
Crown Street, Dawley, TelfordTF4 3NR
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2016
Ceased 18 May 2023

Jessica Louise Shuttleworth

Ceased
Yoells Lane, WaterloovillePO8 9SG
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Memorandum Articles
12 June 2023
MAMA
Resolution
27 May 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 May 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 July 2016
NEWINCIncorporation