Background WavePink WaveYellow Wave

SHANID LIMITED (14293575)

SHANID LIMITED (14293575) is an active UK company. incorporated on 12 August 2022. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SHANID LIMITED has been registered for 3 years. Current directors include O'FARRELL, George David, O'FARRELL, Henry Robert, O'FARRELL, William Finn.

Company Number
14293575
Status
active
Type
ltd
Incorporated
12 August 2022
Age
3 years
Address
95 Beaumont Road, Cambridge, CB1 8PX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
O'FARRELL, George David, O'FARRELL, Henry Robert, O'FARRELL, William Finn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANID LIMITED

SHANID LIMITED is an active company incorporated on 12 August 2022 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SHANID LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14293575

LTD Company

Age

3 Years

Incorporated 12 August 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

ALLENDARRA TRADING LIMITED
From: 12 August 2022To: 24 May 2024
Contact
Address

95 Beaumont Road Cambridge, CB1 8PX,

Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
Funding Round
May 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

O'FARRELL, George David

Active
Beaumont Road, CambridgeCB1 8PX
Born February 2001
Director
Appointed 16 May 2024

O'FARRELL, Henry Robert

Active
Beaumont Road, CambridgeCB1 8PX
Born May 1999
Director
Appointed 16 May 2024

O'FARRELL, William Finn

Active
Beaumont Road, CambridgeCB1 8PX
Born March 2004
Director
Appointed 12 Aug 2022

O'FARRELL, Louise Elizabeth Marshall

Resigned
Beaumont Road, CambridgeCB1 8PX
Born January 1971
Director
Appointed 12 Aug 2022
Resigned 16 May 2024

Persons with significant control

3

Mr William Finn O'Farrell

Active
Beaumont Road, CambridgeCB1 8PX
Born March 2004

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2024

Mr George David O'Farrell

Active
Beaumont Road, CambridgeCB1 8PX
Born February 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2024

Mr Henry Robert O'Farrell

Active
Beaumont Road, CambridgeCB1 8PX
Born May 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Accounts With Accounts Type Dormant
10 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2024
PSC09Update to PSC Statements
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Certificate Change Of Name Company
24 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2022
NEWINCIncorporation