Background WavePink WaveYellow Wave

SHAKESPEARE ROAD SE24 LIMITED (11108888)

SHAKESPEARE ROAD SE24 LIMITED (11108888) is an active UK company. incorporated on 13 December 2017. with registered office in Swanley Village. The company operates in the Construction sector, engaged in development of building projects. SHAKESPEARE ROAD SE24 LIMITED has been registered for 8 years. Current directors include PRATT, Thomas William.

Company Number
11108888
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
The Old Barn, Swanley Village, BR8 7PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRATT, Thomas William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKESPEARE ROAD SE24 LIMITED

SHAKESPEARE ROAD SE24 LIMITED is an active company incorporated on 13 December 2017 with the registered office located in Swanley Village. The company operates in the Construction sector, specifically engaged in development of building projects. SHAKESPEARE ROAD SE24 LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11108888

LTD Company

Age

8 Years

Incorporated 13 December 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 October 2025 - 30 November 2025(3 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

SUTHWARK METALS LIMITED
From: 13 December 2017To: 23 August 2018
Contact
Address

The Old Barn Off Wood Street Swanley Village, BR8 7PA,

Previous Addresses

Thomas Glover House 3 Weaver Walk London SE27 0AH England
From: 18 October 2024To: 24 February 2026
Thomas Glover House 3 Weaver Walk London SE27 0TT England
From: 23 August 2024To: 18 October 2024
3 Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom
From: 23 August 2024To: 23 August 2024
60 Cheapside London EC2V 6AX United Kingdom
From: 22 August 2019To: 23 August 2024
21-23 Elmfield Road Bromley BR1 1LT England
From: 17 April 2019To: 22 August 2019
1 Ruby Triangle Peckham London SE15 1LG England
From: 13 December 2017To: 17 April 2019
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Apr 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Apr 19
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PRATT, Thomas William

Active
Off Wood Street, Swanley VillageBR8 7PA
Born June 1973
Director
Appointed 13 Dec 2017

OSBORNE, Luke John

Resigned
3 Weaver Walk, LondonSE27 0AH
Born February 1988
Director
Appointed 13 Dec 2017
Resigned 22 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
3 Weaver Walk, LondonSE27 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2019

Mr Thomas William Pratt

Ceased
Ruby Triangle, LondonSE15 1LG
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Memorandum Articles
1 March 2019
MAMA
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Resolution
18 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Resolution
23 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Incorporation Company
13 December 2017
NEWINCIncorporation