Background WavePink WaveYellow Wave

SHIRES STABILITY LTD (13386075)

SHIRES STABILITY LTD (13386075) is an active UK company. incorporated on 10 May 2021. with registered office in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SHIRES STABILITY LTD has been registered for 4 years. Current directors include THOMAS, Marc Jason, Dr, WANG, Zhenni, Dr.

Company Number
13386075
Status
active
Type
ltd
Incorporated
10 May 2021
Age
4 years
Address
Fourth Floor The Quadrangle, Cheltenham, GL50 1PZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
THOMAS, Marc Jason, Dr, WANG, Zhenni, Dr
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRES STABILITY LTD

SHIRES STABILITY LTD is an active company incorporated on 10 May 2021 with the registered office located in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SHIRES STABILITY LTD was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13386075

LTD Company

Age

4 Years

Incorporated 10 May 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Fourth Floor The Quadrangle Imperial Square Cheltenham, GL50 1PZ,

Previous Addresses

Railway House Bruton Way Gloucester GL1 1DG United Kingdom
From: 10 May 2021To: 22 August 2023
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

THOMAS, Marc Jason, Dr

Active
The Quadrangle, CheltenhamGL50 1PZ
Born January 1967
Director
Appointed 10 May 2021

WANG, Zhenni, Dr

Active
The Quadrangle, CheltenhamGL50 1PZ
Born December 1953
Director
Appointed 10 May 2021

Persons with significant control

2

1 Active
1 Ceased
Imperial Square, CheltenhamGL50 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2025
The Quadrangle, CheltenhamGL50 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2021
Ceased 09 Apr 2025
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
3 February 2026
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Memorandum Articles
22 April 2025
MAMA
Resolution
22 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Incorporation Company
10 May 2021
NEWINCIncorporation