Background WavePink WaveYellow Wave

S.H.E. GROUP HOLDINGS LIMITED (11679073)

S.H.E. GROUP HOLDINGS LIMITED (11679073) is an active UK company. incorporated on 15 November 2018. with registered office in Sedgeford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S.H.E. GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include CAMPBELL, Charles Bernard Grant, CAMPBELL, Holly, GUYATT, David Toby.

Company Number
11679073
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
Sedgeford Hall, Fring Road, Sedgeford, PE36 5LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPBELL, Charles Bernard Grant, CAMPBELL, Holly, GUYATT, David Toby
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.H.E. GROUP HOLDINGS LIMITED

S.H.E. GROUP HOLDINGS LIMITED is an active company incorporated on 15 November 2018 with the registered office located in Sedgeford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S.H.E. GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11679073

LTD Company

Age

7 Years

Incorporated 15 November 2018

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 22 December 2025 (4 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Sedgeford Hall, Fring Road Sedgeford, PE36 5LT,

Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
New Owner
Nov 18
Owner Exit
Nov 18
Company Founded
Nov 18
Funding Round
Feb 19
Funding Round
Apr 19
Owner Exit
Apr 19
Funding Round
Dec 19
Director Joined
Oct 24
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

CAMPBELL, Charles Bernard Grant

Active
SedgefordPE36 5LT
Born May 1983
Director
Appointed 15 Nov 2018

CAMPBELL, Holly

Active
SedgefordPE36 5LT
Born September 1986
Director
Appointed 15 Nov 2018

GUYATT, David Toby

Active
Fring Road, SedgefordPE36 5LT
Born July 1974
Director
Appointed 10 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Holly Campbell

Ceased
SedgefordPE36 5LT
Born September 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Nov 2018
Ceased 16 Apr 2019

Mrs Holly Campbell

Ceased
SedgefordPE36 5LT
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018
Ceased 15 Nov 2018

Mr Charles Bernard Grant Campbell

Active
SedgefordPE36 5LT
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Resolution
13 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Legacy
9 January 2019
RPCH01RPCH01
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
15 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2018
NEWINCIncorporation