Background WavePink WaveYellow Wave

SHANCO HOLDINGS LIMITED (12793400)

SHANCO HOLDINGS LIMITED (12793400) is an active UK company. incorporated on 5 August 2020. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHANCO HOLDINGS LIMITED has been registered for 5 years. Current directors include ARMOUR, Declan Gerard.

Company Number
12793400
Status
active
Type
ltd
Incorporated
5 August 2020
Age
5 years
Address
Unit 7 Isabella Road, Leeds, LS25 2DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMOUR, Declan Gerard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANCO HOLDINGS LIMITED

SHANCO HOLDINGS LIMITED is an active company incorporated on 5 August 2020 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHANCO HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12793400

LTD Company

Age

5 Years

Incorporated 5 August 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

CLINTON COMMERCE LIMITED
From: 5 August 2020To: 29 June 2021
Contact
Address

Unit 7 Isabella Road Garforth Leeds, LS25 2DY,

Previous Addresses

Unit 7 Isabella Road Garforth Leeds LS25 2DY England
From: 19 November 2025To: 19 November 2025
Unit 3 Flass Lane Castleford WF10 5JW England
From: 6 January 2023To: 19 November 2025
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 18 August 2020To: 6 January 2023
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 August 2020To: 18 August 2020
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
Mar 21
Funding Round
Mar 21
Share Issue
Feb 23
Loan Secured
Oct 24
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ARMOUR, Declan Gerard

Active
Isabella Road, LeedsLS25 2DY
Born May 1974
Director
Appointed 23 Dec 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Aug 2020
Resigned 18 Aug 2020

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 18 Aug 2020
Resigned 23 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Declan Gerard Armour

Active
Isabella Road, LeedsLS25 2DY
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2020

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2020
Ceased 23 Dec 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2020
Ceased 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
15 November 2023
MAMA
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Memorandum Articles
17 February 2023
MAMA
Capital Name Of Class Of Shares
17 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 February 2023
SH10Notice of Particulars of Variation
Resolution
17 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Resolution
29 June 2021
RESOLUTIONSResolutions
Resolution
13 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2021
SH01Allotment of Shares
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 August 2020
NEWINCIncorporation