Background WavePink WaveYellow Wave

SHPEP LTD (11679527)

SHPEP LTD (11679527) is an active UK company. incorporated on 15 November 2018. with registered office in Evesham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHPEP LTD has been registered for 7 years. Current directors include SIBLEY, Earl, TREVORROW, Mark.

Company Number
11679527
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
Plumbworld, Millennium Court, Evesham, WR11 1GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SIBLEY, Earl, TREVORROW, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHPEP LTD

SHPEP LTD is an active company incorporated on 15 November 2018 with the registered office located in Evesham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHPEP LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11679527

LTD Company

Age

7 Years

Incorporated 15 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Plumbworld, Millennium Court Enterprise Way Evesham, WR11 1GS,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 15 November 2018To: 18 December 2018
Timeline

30 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Share Issue
Jan 19
Funding Round
Jan 19
Director Joined
May 19
Loan Cleared
May 21
Loan Cleared
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

READE, Richard

Active
1 Eldon Way, CrickNN6 7SL
Secretary
Appointed 20 Feb 2026

SIBLEY, Earl

Active
1 Eldon Way, CrickNN6 7SL
Born June 1972
Director
Appointed 23 Feb 2026

TREVORROW, Mark

Active
Enterprise Way, EveshamWR11 1GS
Born December 1970
Director
Appointed 08 Apr 2022

AKTHAR, Sonam

Resigned
Crick Industrial Estate, NorthamptonNN6 7SL
Secretary
Appointed 30 Oct 2025
Resigned 20 Feb 2026

DEARDS, Russell Alan

Resigned
Enterprise Way, EveshamWR11 1GS
Secretary
Appointed 21 Oct 2022
Resigned 31 Oct 2025

HICKMAN, James David

Resigned
Enterprise Way, EveshamWR11 1GS
Secretary
Appointed 15 Nov 2018
Resigned 08 Apr 2022

SATTERLEY, Mark David

Resigned
Enterprise Way, EveshamWR11 1GS
Secretary
Appointed 14 Dec 2018
Resigned 08 Apr 2022

BARNES, Graeme Andrew

Resigned
Enterprise Way, EveshamWR11 1GS
Born October 1980
Director
Appointed 08 Apr 2022
Resigned 21 Oct 2022

BELL, Robbie

Resigned
Eldon Way, CrickNN6 7SL
Born May 1973
Director
Appointed 19 Jun 2023
Resigned 23 Feb 2026

DEARDS, Russell Alan

Resigned
Enterprise Way, EveshamWR11 1GS
Born March 1967
Director
Appointed 21 Oct 2022
Resigned 19 Jun 2023

EYLES, James Dominic

Resigned
Enterprise Way, EveshamWR11 1GS
Born February 1988
Director
Appointed 14 Dec 2018
Resigned 08 Apr 2022

HALL, Alun Timothy

Resigned
Enterprise Way, EveshamWR11 1GS
Born May 1961
Director
Appointed 30 Apr 2019
Resigned 08 Apr 2022

HICKMAN, James David

Resigned
Enterprise Way, EveshamWR11 1GS
Born November 1968
Director
Appointed 15 Nov 2018
Resigned 08 Apr 2022

PICKERING, James Edward

Resigned
Enterprise Way, EveshamWR11 1GS
Born February 1987
Director
Appointed 14 Dec 2018
Resigned 08 Apr 2022

SATTERLEY, Mark David

Resigned
Enterprise Way, EveshamWR11 1GS
Born August 1971
Director
Appointed 14 Dec 2018
Resigned 08 Apr 2022

WILSON, David Hugh

Resigned
Enterprise Way, EveshamWR11 1GS
Born August 1971
Director
Appointed 14 Dec 2018
Resigned 08 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Crick Industrial Estate, CrickNN6 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022
Old Jewry, LondonEC2V 6EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 08 Apr 2022

Mr James David Hickman

Ceased
Enterprise Way, EveshamWR11 1GS
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2025
AAAnnual Accounts
Legacy
22 August 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2024
AAAnnual Accounts
Legacy
9 September 2024
PARENT_ACCPARENT_ACC
Legacy
9 September 2024
GUARANTEE2GUARANTEE2
Legacy
9 September 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Resolution
31 May 2022
RESOLUTIONSResolutions
Memorandum Articles
31 May 2022
MAMA
Capital Name Of Class Of Shares
31 May 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 January 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
9 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 December 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
28 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Incorporation Company
15 November 2018
NEWINCIncorporation