Company NameSheryl Cain Limited
DirectorSheryl Margaret Cain
Company StatusActive
Company Number05145587
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMs Sheryl Margaret Cain
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Birch House 48 Holmesdale Road
Teddington
TW11 9NA
Secretary NamePaul Thomas Cain
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleConsultant
Correspondence Address237 Sheen Lane
London
SW14 8LE
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address4 Birch House
48 Holmesdale Road
Teddington
TW11 9NA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Sheryl Margaret Cain
100.00%
Ordinary

Financials

Year2014
Net Worth£15,113
Cash£4,983
Current Liabilities£8,535

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Filing History

13 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
4 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
4 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
11 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
3 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
4 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(3 pages)
4 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Director's details changed for Sheryl Margaret Cain on 12 September 2014 (2 pages)
4 June 2015Director's details changed for Sheryl Margaret Cain on 12 September 2014 (2 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
15 August 2014Registered office address changed from 237 Sheen Lane London SW14 8LE to 4 Birch House 48 Holmesdale Road Teddington TW11 9NA on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Paul Thomas Cain as a secretary on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 237 Sheen Lane London SW14 8LE to 4 Birch House 48 Holmesdale Road Teddington TW11 9NA on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Paul Thomas Cain as a secretary on 15 August 2014 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
11 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Director's details changed for Sheryl Margaret Cain on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Sheryl Margaret Cain on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Sheryl Margaret Cain on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
6 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
20 June 2008Return made up to 04/06/08; full list of members (3 pages)
20 June 2008Return made up to 04/06/08; full list of members (3 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
6 June 2006Return made up to 04/06/06; full list of members (2 pages)
6 June 2006Return made up to 04/06/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
17 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
4 June 2004Incorporation (18 pages)
4 June 2004Incorporation (18 pages)