Background WavePink WaveYellow Wave

SHAKER & MAY LIMITED (13086764)

SHAKER & MAY LIMITED (13086764) is an active UK company. incorporated on 17 December 2020. with registered office in Bath. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). SHAKER & MAY LIMITED has been registered for 5 years. Current directors include COLES, Justin James, DAY, Gary, KELLY, Andrew Wharton and 1 others.

Company Number
13086764
Status
active
Type
ltd
Incorporated
17 December 2020
Age
5 years
Address
2 Longacre, Bath, BA1 5NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
COLES, Justin James, DAY, Gary, KELLY, Andrew Wharton, MILLARD, Leon Robert
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKER & MAY LIMITED

SHAKER & MAY LIMITED is an active company incorporated on 17 December 2020 with the registered office located in Bath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). SHAKER & MAY LIMITED was registered 5 years ago.(SIC: 31020)

Status

active

Active since 5 years ago

Company No

13086764

LTD Company

Age

5 Years

Incorporated 17 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

2 Longacre Bath, BA1 5NL,

Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Dec 24
Director Joined
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

DAY, Louise

Active
St. Georges Place, BathBA1 3AA
Secretary
Appointed 17 Dec 2020

COLES, Justin James

Active
Longacre, BathBA1 5NL
Born January 1975
Director
Appointed 17 Dec 2020

DAY, Gary

Active
Longacre, BathBA1 5NL
Born April 1979
Director
Appointed 17 Dec 2020

KELLY, Andrew Wharton

Active
Longacre, BathBA1 5NL
Born December 1978
Director
Appointed 17 Dec 2020

MILLARD, Leon Robert

Active
Longacre, BathBA1 5NL
Born October 1979
Director
Appointed 26 Jun 2025

Persons with significant control

3

Mr Gary Day

Active
Longacre, BathBA1 5NL
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Dec 2020

Mr Andrew Wharton Kelly

Active
Longacre, BathBA1 5NL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2020

Mr Justin James Coles

Active
Longacre, BathBA1 5NL
Born January 1975

Nature of Control

Significant influence or control
Notified 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Capital Name Of Class Of Shares
7 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 November 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Memorandum Articles
25 October 2023
MAMA
Capital Name Of Class Of Shares
25 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 October 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 February 2021
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
17 December 2020
CH03Change of Secretary Details
Incorporation Company
17 December 2020
NEWINCIncorporation