Background WavePink WaveYellow Wave

AMUSE 2016 LTD. (10317949)

AMUSE 2016 LTD. (10317949) is an active UK company. incorporated on 8 August 2016. with registered office in Halesowen. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. AMUSE 2016 LTD. has been registered for 9 years. Current directors include SHIPLEY, Dennis James William, SHIPLEY, Dennis James William, SHIPLEY, Michael and 3 others.

Company Number
10317949
Status
active
Type
ltd
Incorporated
8 August 2016
Age
9 years
Address
Bank House, Halesowen, B63 3AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
SHIPLEY, Dennis James William, SHIPLEY, Dennis James William, SHIPLEY, Michael, SHIPLEY, Robert James, Mr., SHIPLEY, Sarah Lydia, SHIPLEY, Sophia
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMUSE 2016 LTD.

AMUSE 2016 LTD. is an active company incorporated on 8 August 2016 with the registered office located in Halesowen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. AMUSE 2016 LTD. was registered 9 years ago.(SIC: 92000)

Status

active

Active since 9 years ago

Company No

10317949

LTD Company

Age

9 Years

Incorporated 8 August 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 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Bank House 23a Hagley Street Halesowen, B63 3AU,

Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Apr 17
Loan Secured
Jan 18
New Owner
Aug 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

SHIPLEY, Robert, Mr.

Active
23a Hagley Street, HalesowenB63 3AU
Secretary
Appointed 08 Aug 2016

SHIPLEY, Dennis James William

Active
23a Hagley Street, HalesowenB63 3AU
Born March 1981
Director
Appointed 04 Jul 2023

SHIPLEY, Dennis James William

Active
23a Hagley Street, HalesowenB63 3AU
Born March 1958
Director
Appointed 08 Aug 2016

SHIPLEY, Michael

Active
Drayton Lane, TamworthB78 3TS
Born June 1965
Director
Appointed 30 Mar 2017

SHIPLEY, Robert James, Mr.

Active
23a Hagley Stresst, HalesowenB63 3AU
Born April 1984
Director
Appointed 08 Aug 2016

SHIPLEY, Sarah Lydia

Active
23a Hagley Street, HalesowenB63 3AU
Born December 1995
Director
Appointed 04 Jul 2023

SHIPLEY, Sophia

Active
23a Hagley Street, HalesowenB63 3AU
Born July 1998
Director
Appointed 04 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Hagley Street, HalesowenB63 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2025

Mr Michael Shipley

Ceased
23a Hagley Street, HalesowenB63 3AU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Aug 2016
Ceased 25 Nov 2025

Mr Dennis James William Shipley

Ceased
23a Hagley Street, HalesowenB63 3AU
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Incorporation Company
8 August 2016
NEWINCIncorporation