Background WavePink WaveYellow Wave

SH CAPITAL LIMITED (12620850)

SH CAPITAL LIMITED (12620850) is an active UK company. incorporated on 26 May 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SH CAPITAL LIMITED has been registered for 5 years. Current directors include POTTER, Robert Jonathan, SPENCER, William Frederick, CLC CAPITAL SA.

Company Number
12620850
Status
active
Type
ltd
Incorporated
26 May 2020
Age
5 years
Address
Swan Buildings, Manchester, M4 5JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POTTER, Robert Jonathan, SPENCER, William Frederick, CLC CAPITAL SA
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SH CAPITAL LIMITED

SH CAPITAL LIMITED is an active company incorporated on 26 May 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SH CAPITAL LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12620850

LTD Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Swan Buildings First Floor, 20 Swan Street Manchester, M4 5JW,

Previous Addresses

Fourth Floor Parklands 5B Middlebrook Bolton BL6 4SD
From: 13 December 2023To: 23 January 2026
Acuba Lymm Road Altrincham Cheshire WA14 4SY England
From: 24 March 2021To: 13 December 2023
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 26 May 2020To: 24 March 2021
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Apr 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Jul 25
Director Left
Aug 25
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SPENCER, William

Active
First Floor, 20 Swan Street, ManchesterM4 5JW
Secretary
Appointed 26 May 2020

POTTER, Robert Jonathan

Active
Miller Road, AyrKA7 2AX
Born November 1968
Director
Appointed 14 Mar 2022

SPENCER, William Frederick

Active
First Floor, 20 Swan Street, ManchesterM4 5JW
Born September 1994
Director
Appointed 26 May 2020

CLC CAPITAL SA

Active
Chemin De Brahy, Chesieres
Corporate director
Appointed 16 Apr 2025

BROWN, Owen

Resigned
Parklands 5b, BoltonBL6 4SD
Born January 1995
Director
Appointed 18 Apr 2025
Resigned 11 Aug 2025

MCGILL, Avery

Resigned
First Floor, 20 Swan Street, ManchesterM4 5JW
Born September 1982
Director
Appointed 27 Jan 2023
Resigned 01 Apr 2026

MOY, James Simon

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1979
Director
Appointed 11 Mar 2022
Resigned 18 Apr 2025

RAYNER, Michael Neil

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1951
Director
Appointed 11 Mar 2022
Resigned 01 May 2024

Persons with significant control

1

Mr William Frederick Spencer

Active
First Floor, 20 Swan Street, ManchesterM4 5JW
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Memorandum Articles
1 May 2025
MAMA
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Resolution
29 April 2025
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
29 April 2025
AP02Appointment of Corporate Director
Resolution
29 April 2025
RESOLUTIONSResolutions
Resolution
29 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Resolution
4 July 2024
RESOLUTIONSResolutions
Resolution
1 July 2024
RESOLUTIONSResolutions
Resolution
1 July 2024
RESOLUTIONSResolutions
Resolution
1 July 2024
RESOLUTIONSResolutions
Resolution
1 July 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 January 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Incorporation Company
26 May 2020
NEWINCIncorporation