Background WavePink WaveYellow Wave

SHERBOURNE INTERIORS LIMITED (12600032)

SHERBOURNE INTERIORS LIMITED (12600032) is an active UK company. incorporated on 13 May 2020. with registered office in Marlborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. SHERBOURNE INTERIORS LIMITED has been registered for 5 years. Current directors include O'GRADY, Bruce James.

Company Number
12600032
Status
active
Type
ltd
Incorporated
13 May 2020
Age
5 years
Address
15 Hertford Court Hertford Road, Marlborough, SN8 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
O'GRADY, Bruce James
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBOURNE INTERIORS LIMITED

SHERBOURNE INTERIORS LIMITED is an active company incorporated on 13 May 2020 with the registered office located in Marlborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. SHERBOURNE INTERIORS LIMITED was registered 5 years ago.(SIC: 74100)

Status

active

Active since 5 years ago

Company No

12600032

LTD Company

Age

5 Years

Incorporated 13 May 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

10 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

15 Hertford Court Hertford Road Marlborough, SN8 4AW,

Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 23
Owner Exit
Jan 23
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

O'GRADY, Bruce James

Active
Hertford Road, MarlboroughSN8 4AW
Born May 1967
Director
Appointed 13 May 2020

BORRETT, Shaun Winston

Resigned
Hertford Road, MarlboroughSN8 4AW
Born October 1966
Director
Appointed 13 May 2020
Resigned 11 Jan 2022

POUND, Naomi Ruth

Resigned
Hertford Road, MarlboroughSN8 4AW
Born July 1978
Director
Appointed 13 May 2020
Resigned 21 Jul 2021

Persons with significant control

5

1 Active
4 Ceased
Unit 15 Hertford Court, MarlboroughSN8 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2022
Marlborough Business Park, MarlboroughSN8 4AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2021
Ceased 11 Jan 2022

Mr Bruce James O'Grady

Ceased
Hertford Road, MarlboroughSN8 4AW
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2020
Ceased 11 Jan 2022

Mr Shaun Winston Borrett

Ceased
Hertford Road, MarlboroughSN8 4AW
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2020
Ceased 11 Jan 2022

Ms Naomi Ruth Pound

Ceased
Hertford Road, MarlboroughSN8 4AW
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2020
Ceased 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
24 January 2022
SH03Return of Purchase of Own Shares
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
19 January 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Incorporation Company
13 May 2020
NEWINCIncorporation