Background WavePink WaveYellow Wave

SHERLOCK STREET BIRMINGHAM LIMITED (12054262)

SHERLOCK STREET BIRMINGHAM LIMITED (12054262) is an active UK company. incorporated on 17 June 2019. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHERLOCK STREET BIRMINGHAM LIMITED has been registered for 6 years. Current directors include JONES, Simon David Ainslie, PEASE, Alex.

Company Number
12054262
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
3 Llys Y Bont, Bangor, LL57 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Simon David Ainslie, PEASE, Alex
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERLOCK STREET BIRMINGHAM LIMITED

SHERLOCK STREET BIRMINGHAM LIMITED is an active company incorporated on 17 June 2019 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHERLOCK STREET BIRMINGHAM LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12054262

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

AGHOCO 1848 LIMITED
From: 17 June 2019To: 25 July 2019
Contact
Address

3 Llys Y Bont Parc Menai Bangor, LL57 4BN,

Previous Addresses

Units 21-22 Llandygai Industrial Estate Bangor Gwynedd LL57 4YH United Kingdom
From: 8 August 2019To: 2 July 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 17 June 2019To: 8 August 2019
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JONES, Simon David Ainslie

Active
Llys Y Bont, BangorLL57 4BN
Born January 1970
Director
Appointed 18 Jun 2024

PEASE, Alex

Active
Llys Y Bont, BangorLL57 4BN
Born September 1979
Director
Appointed 28 Feb 2021

BYROM, Philip Martin

Resigned
BangorLL57 4YH
Secretary
Appointed 25 Jul 2019
Resigned 06 Dec 2021

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 24 Oct 2024
Resigned 10 Feb 2026

WATSON, Kerry Anne

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 06 Dec 2021
Resigned 30 Aug 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 17 Jun 2019
Resigned 25 Jul 2019

BYROM, Philip Martin

Resigned
BangorLL57 4YH
Born January 1962
Director
Appointed 25 Jul 2019
Resigned 01 Feb 2022

DAVIES, James Miles

Resigned
BangorLL57 4YH
Born November 1972
Director
Appointed 25 Jul 2019
Resigned 28 Feb 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 17 Jun 2019
Resigned 25 Jul 2019

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Born February 1978
Director
Appointed 24 Oct 2024
Resigned 06 Feb 2026

SERGEANT, Sarah Jane

Resigned
Llys Y Bont, BangorLL57 4BN
Born May 1973
Director
Appointed 12 Nov 2021
Resigned 18 Jun 2024

SIMPSON, Richard Charles

Resigned
Llys Y Bont, BangorLL57 4BN
Born October 1975
Director
Appointed 25 Jul 2019
Resigned 18 Jul 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 17 Jun 2019
Resigned 25 Jul 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 17 Jun 2019
Resigned 25 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
BangorLL57 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 07 Aug 2019
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 August 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Resolution
25 July 2019
RESOLUTIONSResolutions
Incorporation Company
17 June 2019
NEWINCIncorporation