Company NameShadowland Limited
DirectorsRobert Charles Ashdown and Fern Elizabeth Ashdown
Company StatusActive
Company Number03445768
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Robert Charles Ashdown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Place, Irton
Holmrook
Cumbria
CA19 1UZ
Secretary NameMrs Fern Elizabeth Ashdown
NationalityBritish
StatusCurrent
Appointed01 March 2007(9 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressMill Place Irton
Holmrook
Cumbria
Ca19 1u2
Director NameFern Elizabeth Ashdown
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(12 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Place Irton
Holmrook
Cumbria
Ca19 1u2
Secretary NameLisa Jane Ashdown
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Little Hyde Road
Great Yeldham
Halstead
Essex
CO9 4JF
Director NameLisa Jane Ashdown
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(2 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 February 2007)
RoleSecretary
Correspondence Address2 Little Hyde Road
Great Yeldham
Halstead
Essex
CO9 4JF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteshadowland.ltd.uk
Telephone01424 855036
Telephone regionHastings

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1Robert Charles Ashdown
70.00%
Ordinary
15 at £1Karen Ashdown
30.00%
Ordinary

Financials

Year2014
Net Worth-£5,790
Cash£60
Current Liabilities£11,406

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

16 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
11 November 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
8 June 2022Director's details changed for Karen Ashdown on 8 June 2022 (2 pages)
8 June 2022Secretary's details changed for Mrs Karen Ashdown on 8 June 2022 (1 page)
8 June 2022Secretary's details changed for Mrs Fern Elizabeth Ashdown on 8 June 2022 (1 page)
8 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
14 September 2021Change of details for a person with significant control (2 pages)
13 September 2021Director's details changed for Karen Ashdown on 3 September 2021 (2 pages)
13 September 2021Registered office address changed from 7 Stonebeach Rise St. Leonards-on-Sea East Sussex TN38 8EN to 12 High Street Stanford-Le-Hope SS17 0EY on 13 September 2021 (1 page)
13 September 2021Director's details changed for Mr Robert Charles Ashdown on 3 September 2021 (2 pages)
13 September 2021Change of details for Mr Robert Charles Ashdown as a person with significant control on 3 September 2021 (2 pages)
15 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
18 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
30 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
11 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 November 2016Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY (1 page)
7 November 2016Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY (1 page)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 October 2015Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU (1 page)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50
(6 pages)
15 October 2015Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU (1 page)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50
(5 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50
(5 pages)
22 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50
(5 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50
(5 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 January 2012Register inspection address has been changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH (2 pages)
3 January 2012Register inspection address has been changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH (2 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 November 2009Appointment of Karen Ashdown as a director (3 pages)
23 November 2009Appointment of Karen Ashdown as a director (3 pages)
2 November 2009Director's details changed for Robert Charles Ashdown on 7 October 2009 (2 pages)
2 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Robert Charles Ashdown on 7 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Robert Charles Ashdown on 7 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 October 2008Return made up to 07/10/08; full list of members (3 pages)
24 October 2008Return made up to 07/10/08; full list of members (3 pages)
23 October 2008Secretary's change of particulars / karen arthurton / 24/09/2008 (1 page)
23 October 2008Secretary's change of particulars / karen arthurton / 24/09/2008 (1 page)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 June 2008Registered office changed on 24/06/2008 from abacus house 7 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page)
24 June 2008Director's change of particulars / robert ashdown / 30/05/2008 (1 page)
24 June 2008Secretary's change of particulars / karen arthurton / 30/05/2008 (1 page)
24 June 2008Director's change of particulars / robert ashdown / 30/05/2008 (1 page)
24 June 2008Registered office changed on 24/06/2008 from abacus house 7 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page)
24 June 2008Secretary's change of particulars / karen arthurton / 30/05/2008 (1 page)
30 October 2007Return made up to 07/10/07; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 07/10/07; full list of members (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 2 little hyde road great yeldham halstead essex CO9 4JF (1 page)
13 March 2007Registered office changed on 13/03/07 from: 2 little hyde road great yeldham halstead essex CO9 4JF (1 page)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 November 2006Return made up to 07/10/06; full list of members (7 pages)
8 November 2006Return made up to 07/10/06; full list of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 October 2005Return made up to 07/10/05; full list of members (7 pages)
31 October 2005Return made up to 07/10/05; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 October 2004Return made up to 07/10/04; full list of members (7 pages)
25 October 2004Return made up to 07/10/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
14 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
15 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
11 October 2002Return made up to 07/10/02; full list of members (7 pages)
11 October 2002Return made up to 07/10/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 October 2001Return made up to 07/10/01; full list of members (6 pages)
28 October 2001Return made up to 07/10/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
21 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
1 November 2000Return made up to 07/10/00; full list of members (6 pages)
1 November 2000Return made up to 07/10/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
14 October 1999Return made up to 07/10/99; full list of members (6 pages)
14 October 1999Return made up to 07/10/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
14 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
13 October 1998Return made up to 07/10/98; full list of members (5 pages)
13 October 1998Return made up to 07/10/98; full list of members (5 pages)
12 November 1997Ad 14/10/97--------- £ si 48@1=48 £ ic 2/50 (2 pages)
12 November 1997Ad 14/10/97--------- £ si 48@1=48 £ ic 2/50 (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Registered office changed on 24/10/97 from: 372 old street london EC1V 9LT (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Registered office changed on 24/10/97 from: 372 old street london EC1V 9LT (1 page)
24 October 1997New secretary appointed (2 pages)
7 October 1997Incorporation (12 pages)
7 October 1997Incorporation (12 pages)