Background WavePink WaveYellow Wave

SHELBY LONDON LIMITED (12134898)

SHELBY LONDON LIMITED (12134898) is an active UK company. incorporated on 1 August 2019. with registered office in Romford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SHELBY LONDON LIMITED has been registered for 6 years. Current directors include RAPHAEL, Stuart.

Company Number
12134898
Status
active
Type
ltd
Incorporated
1 August 2019
Age
6 years
Address
Suite D The Business Centre, Romford, RM3 8EN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
RAPHAEL, Stuart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELBY LONDON LIMITED

SHELBY LONDON LIMITED is an active company incorporated on 1 August 2019 with the registered office located in Romford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SHELBY LONDON LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12134898

LTD Company

Age

6 Years

Incorporated 1 August 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 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Suite D The Business Centre Faringdon Avenue Romford, RM3 8EN,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 1 August 2019To: 25 October 2019
Timeline

3 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Oct 24
Director Left
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAPHAEL, Stuart

Active
Faringdon Avenue, RomfordRM3 8EN
Born January 1947
Director
Appointed 01 Aug 2019

RAPHAEL, Nicky Howard

Resigned
Faringdon Avenue, RomfordRM3 8EN
Born October 1971
Director
Appointed 01 Aug 2019
Resigned 12 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Nicky Howard Raphael

Ceased
Faringdon Avenue, RomfordRM3 8EN
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2019
Ceased 17 Oct 2024

Mr Stuart Raphael

Active
Faringdon Avenue, RomfordRM3 8EN
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
22 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2019
NEWINCIncorporation