Background WavePink WaveYellow Wave

SHACKLE GROUP LTD (12222517)

SHACKLE GROUP LTD (12222517) is an active UK company. incorporated on 23 September 2019. with registered office in St Albans. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SHACKLE GROUP LTD has been registered for 6 years. Current directors include ABRAHAM, Mark Brian, MCQUILLAN, William Malachy.

Company Number
12222517
Status
active
Type
ltd
Incorporated
23 September 2019
Age
6 years
Address
2nd Floor 4 Beaconsfield Road, St Albans, AL1 3RD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ABRAHAM, Mark Brian, MCQUILLAN, William Malachy
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHACKLE GROUP LTD

SHACKLE GROUP LTD is an active company incorporated on 23 September 2019 with the registered office located in St Albans. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SHACKLE GROUP LTD was registered 6 years ago.(SIC: 63990)

Status

active

Active since 6 years ago

Company No

12222517

LTD Company

Age

6 Years

Incorporated 23 September 2019

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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

2nd Floor 4 Beaconsfield Road St Albans, AL1 3RD,

Previous Addresses

Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
From: 23 September 2019To: 9 May 2023
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Mar 20
Funding Round
Mar 20
Share Issue
Apr 20
Funding Round
Apr 20
Capital Reduction
Jul 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Sept 23
Share Buyback
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Director Left
Mar 26
11
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABRAHAM, Mark Brian

Active
4 Beaconsfield Road, St AlbansAL1 3RD
Born March 1992
Director
Appointed 23 Sept 2019

MCQUILLAN, William Malachy

Active
Rosebery Avenue, LondonEC1R 4SP
Born September 1985
Director
Appointed 28 Sept 2023

RF SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 27 Apr 2021
Resigned 25 Oct 2021

CUPPAGE, Alex Francis Burke

Resigned
4 Beaconsfield Road, St AlbansAL1 3RD
Born June 1982
Director
Appointed 28 Sept 2023
Resigned 21 Oct 2025

Persons with significant control

1

Mr Mark Brian Abraham

Active
4 Beaconsfield Road, St AlbansAL1 3RD
Born March 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 January 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 October 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Resolution
7 October 2023
RESOLUTIONSResolutions
Memorandum Articles
7 October 2023
MAMA
Change Account Reference Date Company Current Extended
2 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
21 September 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Resolution
6 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Memorandum Articles
27 May 2022
MAMA
Resolution
27 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Capital Cancellation Shares
8 July 2021
SH06Cancellation of Shares
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Memorandum Articles
5 May 2020
MAMA
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Resolution
15 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Incorporation Company
23 September 2019
NEWINCIncorporation