Background WavePink WaveYellow Wave

SHEENPARK LIMITED (14972780)

SHEENPARK LIMITED (14972780) is an active UK company. incorporated on 30 June 2023. with registered office in Winchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. SHEENPARK LIMITED has been registered for 2 years. Current directors include MURRIN, James Patrick, RIGG, Charlotte Anne Kilshaw.

Company Number
14972780
Status
active
Type
ltd
Incorporated
30 June 2023
Age
2 years
Address
Innovations House, Winchester, SO23 8SR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
MURRIN, James Patrick, RIGG, Charlotte Anne Kilshaw
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEENPARK LIMITED

SHEENPARK LIMITED is an active company incorporated on 30 June 2023 with the registered office located in Winchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. SHEENPARK LIMITED was registered 2 years ago.(SIC: 46510)

Status

active

Active since 2 years ago

Company No

14972780

LTD Company

Age

2 Years

Incorporated 30 June 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

WORLDWIDE DEBATES LTD
From: 30 June 2023To: 17 March 2024
Contact
Address

Innovations House 19 Staple Gardens Winchester, SO23 8SR,

Previous Addresses

Flat 1 36 Sheen Park Richmond TW9 1UW United Kingdom
From: 13 March 2024To: 18 October 2024
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 30 June 2023To: 13 March 2024
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jun 23
New Owner
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RIGG, Charlotte Anne Kilshaw

Active
19 Staple Gardens, WinchesterSO23 8SR
Secretary
Appointed 11 Mar 2024

MURRIN, James Patrick

Active
36 Sheen Park, RichmondTW9 1UW
Born June 1985
Director
Appointed 11 Mar 2024

RIGG, Charlotte Anne Kilshaw

Active
36 Sheen Park, RichmondTW9 1UW
Born October 1984
Director
Appointed 11 Mar 2024

CFS SECRETARIES LIMITED

Resigned
43 Owston Road, DoncasterDN6 8DA
Corporate secretary
Appointed 30 Jun 2023
Resigned 30 Jun 2023

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 30 Jun 2023
Resigned 11 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Ms Charlotte Anne Kilshaw Rigg

Active
36 Sheen Park, RichmondTW9 1UW
Born October 1964

Nature of Control

Right to appoint and remove directors as firm
Notified 11 Mar 2024

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2023
Ceased 11 Mar 2024
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 April 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 March 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Incorporation Company
30 June 2023
NEWINCIncorporation