Company NameShaken Udder Group Limited
Company StatusActive
Company Number13784941
CategoryPrivate Limited Company
Incorporation Date6 December 2021(2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Thomas Howie
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathwell Farm Simpsons Lane
Tiptree
Colchester
CO5 0PP
Director NameMrs Jodie Howie
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathwell Farm Simpsons Lane
Tiptree
Colchester
CO5 0PP
Director NameMr Simon Robert Peacock
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vine Street
London
W1J 0AH
Director NameMs Nicole Wong
Date of BirthJune 1990 (Born 33 years ago)
NationalityMalaysian
StatusCurrent
Appointed18 April 2024(2 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathwell Farm Simpsons Lane
Tiptree
Colchester
CO5 0PP
Director NameMr David Noel Christopher Garman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(2 years, 4 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathwell Farm Simpsons Lane
Tiptree
Colchester
CO5 0PP
Director NameMr David Jaswinder Bains
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2021(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Mark Christopher Howden
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2021(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2021(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathwell Farm Simpsons Lane
Tiptree
Colchester
CO5 0PP
Director NameMr Andrew Sills
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2021(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathwell Farm Simpsons Lane
Tiptree
Colchester
CO5 0PP

Location

Registered AddressHeathwell Farm Simpsons Lane
Tiptree
Colchester
CO5 0PP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

11 December 2021Delivered on: 20 December 2021
Persons entitled: James Lambert (As Security Trustee)

Classification: A registered charge
Outstanding
11 December 2021Delivered on: 17 December 2021
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding

Filing History

10 January 2024Confirmation statement made on 5 December 2023 with updates (5 pages)
16 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 90.91
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 October 2023Termination of appointment of Andrew Sills as a director on 27 September 2023 (1 page)
15 September 2023Group of companies' accounts made up to 31 March 2023 (34 pages)
3 July 2023Termination of appointment of David Jaswinder Bains as a director on 30 June 2023 (1 page)
30 June 2023Appointment of Mr Simon Robert Peacock as a director on 30 June 2023 (2 pages)
3 January 2023Confirmation statement made on 5 December 2022 with updates (5 pages)
14 October 2022Current accounting period extended from 31 March 2022 to 31 March 2023 (1 page)
4 October 2022Resolutions
  • RES13 ‐ Contract proposed to made purchased by the company 15/08/2022
(3 pages)
30 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 12.99
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
3 February 2022Current accounting period shortened from 31 December 2022 to 31 March 2022 (1 page)
2 January 2022Memorandum and Articles of Association (69 pages)
2 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors empowered, authorised and directed to approve company documents and company business. 11/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors empowered, authorised and directed to approve company documents and company business 11/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 December 2021Change of share class name or designation (2 pages)
22 December 2021Statement of capital following an allotment of shares on 11 December 2021
  • GBP 9,039.01
(9 pages)
21 December 2021Appointment of Mr James Scott Lambert as a director on 11 December 2021 (2 pages)
21 December 2021Appointment of Mr Mark Christopher Howden as a director on 11 December 2021 (2 pages)
21 December 2021Appointment of Mr Andrew Sills as a director on 11 December 2021 (2 pages)
21 December 2021Appointment of Mr David Jaswinder Bains as a director on 11 December 2021 (2 pages)
21 December 2021Notification of Ldc X Lp (Held by Ldc (Nominees) Limited) as a person with significant control on 11 December 2021 (2 pages)
20 December 2021Registration of charge 137849410002, created on 11 December 2021 (82 pages)
17 December 2021Registration of charge 137849410001, created on 11 December 2021 (82 pages)
6 December 2021Incorporation
Statement of capital on 2021-12-06
  • GBP .05
(24 pages)