Background WavePink WaveYellow Wave

SHOBY HOLDINGS LIMITED (12505774)

SHOBY HOLDINGS LIMITED (12505774) is an active UK company. incorporated on 9 March 2020. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHOBY HOLDINGS LIMITED has been registered for 6 years. Current directors include SHELTON, David Edward, SHELTON, Lucy Georgina.

Company Number
12505774
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
Northgate House, Nottingham, NG7 7BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHELTON, David Edward, SHELTON, Lucy Georgina
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOBY HOLDINGS LIMITED

SHOBY HOLDINGS LIMITED is an active company incorporated on 9 March 2020 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHOBY HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12505774

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Northgate House North Gate Nottingham, NG7 7BQ,

Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Owner Exit
Apr 20
Funding Round
Apr 20
Capital Update
Apr 20
Capital Update
Apr 20
Director Joined
Sept 22
Loan Secured
Aug 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
New Owner
Jul 24
Loan Secured
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
5
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

SHELTON, David Edward

Active
North Gate, NottinghamNG7 7BQ
Born February 1953
Director
Appointed 09 Mar 2020

SHELTON, Lucy Georgina

Active
North Gate, NottinghamNG7 7BQ
Born September 1992
Director
Appointed 31 Aug 2022

Persons with significant control

6

5 Active
1 Ceased

Mr Samuel George Shelton

Active
North Gate, NottinghamNG7 7BQ
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Nov 2025

Sophie Eleanor Shelton

Active
North Gate, NottinghamNG7 7BQ
Born June 1999

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Nov 2025

Miss Lucy Georgina Shelton

Active
North Gate, NottinghamNG7 7BQ
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Nov 2025

Mr John Michael Heaphy

Active
80 Mount Street, NottinghamNG1 6HH
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 04 Jul 2024

Ms Alice Tarry

Ceased
North Gate, NottinghamNG7 7BQ
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 30 Mar 2020

Mr David Edward Shelton

Active
North Gate, NottinghamNG7 7BQ
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2020
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
28 April 2020
SH19Statement of Capital
Resolution
27 April 2020
RESOLUTIONSResolutions
Legacy
21 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 April 2020
SH19Statement of Capital
Legacy
21 April 2020
CAP-SSCAP-SS
Resolution
21 April 2020
RESOLUTIONSResolutions
Legacy
21 April 2020
SH20SH20
Legacy
21 April 2020
CAP-SSCAP-SS
Memorandum Articles
20 April 2020
MAMA
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Incorporation Company
9 March 2020
NEWINCIncorporation