Background WavePink WaveYellow Wave

SHELLCHILDXSHELL LIMITED (10670181)

SHELLCHILDXSHELL LIMITED (10670181) is an active UK company. incorporated on 14 March 2017. with registered office in Beckton. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 3 other business activities. SHELLCHILDXSHELL LIMITED has been registered for 9 years. Current directors include ALABI, Aduke Shanu, ISONG, Melanie, NATION, Connagh Elizabeth and 3 others.

Company Number
10670181
Status
active
Type
ltd
Incorporated
14 March 2017
Age
9 years
Address
26 Northumberland Road, Beckton, E6 5RN
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ALABI, Aduke Shanu, ISONG, Melanie, NATION, Connagh Elizabeth, OGOLO, Harold, Dr., OMENE, Diamond Anthony, ONOMIVBORI, Judy
SIC Codes
06100, 19209, 24410, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELLCHILDXSHELL LIMITED

SHELLCHILDXSHELL LIMITED is an active company incorporated on 14 March 2017 with the registered office located in Beckton. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 3 other business activities. SHELLCHILDXSHELL LIMITED was registered 9 years ago.(SIC: 06100, 19209, 24410, 68209)

Status

active

Active since 9 years ago

Company No

10670181

LTD Company

Age

9 Years

Incorporated 14 March 2017

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 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 25 November 2025 (5 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

26 Northumberland Road C/O Beckton, E6 5RN,

Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Dec 20
Director Joined
Dec 21
Director Joined
Feb 22
Director Joined
Jun 22
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

ALABI, Aduke Shanu

Active
Northumberland Road, BecktonE6 5RN
Born February 1965
Director
Appointed 14 Mar 2017

ISONG, Melanie

Active
Northumberland Road, BecktonE6 5RN
Born September 1968
Director
Appointed 07 Dec 2021

NATION, Connagh Elizabeth

Active
Vida Residences Creek Beach, Dubai
Born October 1967
Director
Appointed 09 Dec 2025

OGOLO, Harold, Dr.

Active
Northumberland Road, BecktonE6 5RN
Born December 1970
Director
Appointed 14 Mar 2017

OMENE, Diamond Anthony

Active
Kincora Glen Road, Calgary
Born October 1968
Director
Appointed 16 Jun 2022

ONOMIVBORI, Judy

Active
Katy Freeway, Houston77024
Born April 1967
Director
Appointed 14 Mar 2017

AWOSIKA, Dayo

Resigned
Northumberland Road, BecktonE6 5RN
Born December 1963
Director
Appointed 14 Mar 2017
Resigned 09 Dec 2025

EDEWOR ITOJE, Florence

Resigned
Northumberland Road, BecktonE6 5RN
Born November 1955
Director
Appointed 14 Mar 2017
Resigned 01 Dec 2025

FAYOYIN, Bunmi

Resigned
Northumberland Road, BecktonE6 5RN
Born August 1972
Director
Appointed 14 Mar 2017
Resigned 01 Dec 2025

GASPER, Amonia Ofori Sominjiba, Dr

Resigned
Northumberland Road, BecktonE6 5RN
Born March 1968
Director
Appointed 14 Mar 2017
Resigned 01 Dec 2025

GUTIERREZ, Gerry

Resigned
42010 North Back Creek Court, Anthem
Born December 1962
Director
Appointed 07 Sept 2017
Resigned 19 Dec 2020

OBINATU, Francisca Nkechinyere

Resigned
Katy Freeway, Houston77024
Born February 1966
Director
Appointed 14 May 2017
Resigned 09 Dec 2025

ODAFE, Solomon, Dr

Resigned
Northumberland Road, BecktonE6 5RN
Born January 1971
Director
Appointed 14 Mar 2017
Resigned 08 Dec 2025

VENKATESHWARAN, Balajee

Resigned
11th Street, Chennai
Born January 1986
Director
Appointed 08 Feb 2022
Resigned 09 Dec 2025

GOLD WORLD WIDE CONNECTIONS

Resigned
Jimmy Carter, Norcross30093
Corporate director
Appointed 14 Mar 2017
Resigned 01 Apr 2017

RAJESH NIMMAGADDA ENTERPRISES

Resigned
Amanda B- Block, Thames West
Corporate director
Appointed 01 Jun 2017
Resigned 05 Dec 2025

Persons with significant control

1

Ms Judy Onomivbori

Active
Northumberland Road, BecktonE6 5RN
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2020
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 June 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Incorporation Company
14 March 2017
NEWINCIncorporation