Background WavePink WaveYellow Wave

ARIEL HOUSE (SHELDON) LIMITED (15126799)

ARIEL HOUSE (SHELDON) LIMITED (15126799) is an active UK company. incorporated on 10 September 2023. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARIEL HOUSE (SHELDON) LIMITED has been registered for 2 years. Current directors include BENNETT, Caron Ann, COSTELLO, James Alex, DISKIN, Michael John and 2 others.

Company Number
15126799
Status
active
Type
ltd
Incorporated
10 September 2023
Age
2 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Caron Ann, COSTELLO, James Alex, DISKIN, Michael John, DODD, Steven Peter, LAL, Roger
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIEL HOUSE (SHELDON) LIMITED

ARIEL HOUSE (SHELDON) LIMITED is an active company incorporated on 10 September 2023 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARIEL HOUSE (SHELDON) LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15126799

LTD Company

Age

2 Years

Incorporated 10 September 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

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

St Pauls House 21-23 St Pauls Square Birmingham, B3 1RB,

Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
May 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BENNETT, Caron Ann

Active
23 St Pauls Square, BirminghamB3 1RB
Born April 1964
Director
Appointed 03 May 2024

COSTELLO, James Alex

Active
Wilmcote Road, SolihullB91 1BU
Born June 1978
Director
Appointed 13 May 2025

DISKIN, Michael John

Active
23 St Pauls Square, BirminghamB3 1RB
Born November 1962
Director
Appointed 10 Sept 2023

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 10 Sept 2023

LAL, Roger

Active
23 St Pauls Square, BirminghamB3 1RB
Born May 1965
Director
Appointed 23 Apr 2024

Persons with significant control

2

Forshaw Heath Lane, SolihullB94 5LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2024
23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Resolution
3 May 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2023
NEWINCIncorporation