Background WavePink WaveYellow Wave

SHOO 677 LIMITED (15126766)

SHOO 677 LIMITED (15126766) is an active UK company. incorporated on 10 September 2023. with registered office in Thatcham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHOO 677 LIMITED has been registered for 2 years. Current directors include AYLETT, Jonathan Matthew, CAVANAGH, Darron William, THOMAS, Hywel David and 1 others.

Company Number
15126766
Status
active
Type
ltd
Incorporated
10 September 2023
Age
2 years
Address
Unit 10 & 11 Pipers Lane Industrial Estate, Thatcham, RH19 4NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AYLETT, Jonathan Matthew, CAVANAGH, Darron William, THOMAS, Hywel David, VOUSDEN, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOO 677 LIMITED

SHOO 677 LIMITED is an active company incorporated on 10 September 2023 with the registered office located in Thatcham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHOO 677 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15126766

LTD Company

Age

2 Years

Incorporated 10 September 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 10 September 2025 (7 months ago)
Period: 10 September 2023 - 31 January 2025(17 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

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

Unit 10 & 11 Pipers Lane Industrial Estate Pipers Lane Thatcham, RH19 4NA,

Previous Addresses

Milestone House Millbrook Guildford GU1 3YA England
From: 4 September 2024To: 10 September 2024
100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 10 September 2023To: 4 September 2024
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Funding Round
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AYLETT, Jonathan Matthew

Active
Pipers Lane Industrial Estate, ThatchamRH19 4NA
Born July 1982
Director
Appointed 01 Sept 2025

CAVANAGH, Darron William

Active
Pipers Lane Industrial Estate, ThatchamRH19 4NA
Born February 1976
Director
Appointed 28 Mar 2024

THOMAS, Hywel David

Active
Pipers Lane Industrial Estate, ThatchamRH19 4NA
Born September 1958
Director
Appointed 27 Aug 2024

VOUSDEN, Paul

Active
Pipers Lane Industrial Estate, ThatchamRH19 4NA
Born April 1982
Director
Appointed 27 Aug 2024

MCCONNELL, Phillip

Resigned
Pipers Lane Industrial Estate, ThatchamRH19 4NA
Born September 1981
Director
Appointed 27 Aug 2024
Resigned 16 Jul 2025

TURNER, Benjamin Eliot

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born December 1975
Director
Appointed 10 Sept 2023
Resigned 28 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
14 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2024
14 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Ceased 15 Aug 2024
Avebury Boulevard, Milton KeynesMK9 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Sept 2023
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 September 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Incorporation Company
10 September 2023
NEWINCIncorporation