Company NameShe-Dee Ltd
DirectorColin Campbell
Company StatusActive
Company Number05955628
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Previous NamePleazure Warehouse Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Campbell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOne Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SZ
Secretary NameMr Colin Campbell
NationalityBritish
StatusCurrent
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SZ
Director NameSheila Phillips
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SZ

Location

Registered AddressOne Post Office Road One Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWoodham Mortimer
WardWickham Bishops and Woodham
Built Up AreaWoodham Mortimer

Shareholders

1 at £1Colin Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,936
Current Liabilities£13,936

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
1 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 June 2023Notification of Colin Campbell as a person with significant control on 15 February 2022 (2 pages)
12 January 2023Registered office address changed from Onepost Office Road Woodham Mortimer Maldon Essex CM9 6SX to One Post Office Road One Post Office Road Woodham Mortimer Maldon Essex CM9 6SY on 12 January 2023 (1 page)
10 October 2022Confirmation statement made on 2 October 2022 with updates (3 pages)
1 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 February 2022Change of name notice (2 pages)
22 February 2022Company name changed pleazure warehouse LTD\certificate issued on 22/02/22
  • RES15 ‐ Change company name resolution on 2022-02-15
(2 pages)
2 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
6 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (1 page)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
27 April 2014Termination of appointment of Sheila Phillips as a director (1 page)
27 April 2014Termination of appointment of Sheila Phillips as a director (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
27 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
19 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Sheila Phillips on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Colin Campbell on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Colin Campbell on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Sheila Phillips on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
26 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Return made up to 04/10/08; full list of members (3 pages)
3 November 2008Return made up to 04/10/08; full list of members (3 pages)
30 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
30 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
5 November 2007Ad 04/10/06--------- £ si 1@1 (2 pages)
5 November 2007Ad 04/10/06--------- £ si 1@1 (2 pages)
31 October 2007Return made up to 04/10/07; full list of members (2 pages)
31 October 2007Return made up to 04/10/07; full list of members (2 pages)
11 April 2007Registered office changed on 11/04/07 from: S. Briggs, pembroke consulting LTD, clive house 12-18 queens road, weybridge surrey KT13 9XB (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: S. Briggs, pembroke consulting LTD, clive house 12-18 queens road, weybridge surrey KT13 9XB (1 page)
11 April 2007Director resigned (1 page)
4 October 2006Incorporation (15 pages)
4 October 2006Incorporation (15 pages)