Background WavePink WaveYellow Wave

SHARD DEVELOPMENTS LTD (11763817)

SHARD DEVELOPMENTS LTD (11763817) is an active UK company. incorporated on 14 January 2019. with registered office in Preston. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SHARD DEVELOPMENTS LTD has been registered for 7 years. Current directors include ANDREW, Ryan Ellis, TAZIKER, Nigel Thomas.

Company Number
11763817
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
Shorrock House 1 Faraday Court, Preston, PR2 9NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDREW, Ryan Ellis, TAZIKER, Nigel Thomas
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARD DEVELOPMENTS LTD

SHARD DEVELOPMENTS LTD is an active company incorporated on 14 January 2019 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SHARD DEVELOPMENTS LTD was registered 7 years ago.(SIC: 41100, 68209)

Status

active

Active since 7 years ago

Company No

11763817

LTD Company

Age

7 Years

Incorporated 14 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

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

Shorrock House 1 Faraday Court Fulwood Preston, PR2 9NB,

Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Jul 19
Loan Secured
Oct 20
Loan Secured
Dec 20
Funding Round
Jan 21
Share Issue
Jan 21
Owner Exit
Feb 23
Loan Secured
Apr 23
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ANDREW, Ryan Ellis

Active
1 Faraday Court, PrestonPR2 9NB
Born September 1980
Director
Appointed 14 Jan 2019

TAZIKER, Nigel Thomas

Active
1 Faraday Court, PrestonPR2 9NB
Born September 1975
Director
Appointed 14 Jan 2019

Persons with significant control

3

2 Active
1 Ceased
Avroe Crescent, BlackpoolFY4 2DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2022

Mr Ryan Ellis Andrew

Ceased
1 Faraday Court, PrestonPR2 9NB
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2019
Ceased 25 Nov 2022
1 Faraday Court, PrestonPR2 9NB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
15 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 January 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Incorporation Company
14 January 2019
NEWINCIncorporation