Company NameShelley Design Engineering Limited
DirectorMatthew James Shelley
Company StatusActive
Company Number06531656
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew James Shelley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressDns House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address2nd Floor Middlesex Houe
29-45 High Street
Edgware
Middlesex
HA8 7UU

Location

Registered AddressDns House
382 Kenton Road
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Matthew James Shelley
50.00%
Ordinary
50 at £1Melissa Louise Shelley
50.00%
Ordinary

Financials

Year2014
Net Worth£29,957
Cash£40,725
Current Liabilities£47,792

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

13 March 2023Confirmation statement made on 12 March 2023 with updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
28 November 2022Change of details for Mr Matthew James Shelley as a person with significant control on 24 October 2022 (2 pages)
25 November 2022Director's details changed for Mr Matthew James Shelley on 24 October 2022 (2 pages)
25 November 2022Change of details for Mrs Melissa Louise Shelley as a person with significant control on 24 October 2022 (2 pages)
25 November 2022Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 25 November 2022 (1 page)
25 November 2022Change of details for Mr Matthew James Shelley as a person with significant control on 24 October 2022 (2 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
16 March 2021Confirmation statement made on 12 March 2021 with updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (3 pages)
18 October 2019Director's details changed for Mr Matthew James Shelley on 18 October 2019 (2 pages)
18 October 2019Change of details for Mrs Melissa Louise Shelley as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Change of details for Mr Matthew James Shelley as a person with significant control on 18 October 2019 (2 pages)
8 October 2019Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
29 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
21 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
14 May 2018Statement of capital following an allotment of shares on 12 March 2008
  • GBP 99
(2 pages)
14 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
9 March 2015Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 March 2015 (1 page)
9 March 2015Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 March 2015 (1 page)
9 March 2015Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Director's details changed for Mr Matthew James Shelley on 26 March 2012 (2 pages)
10 May 2012Registered office address changed from 5Th Floor Middlesex House 29 45 High Street Edgware Middlesex HA8 7UU on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 5Th Floor Middlesex House 29 45 High Street Edgware Middlesex HA8 7UU on 10 May 2012 (1 page)
10 May 2012Director's details changed for Mr Matthew James Shelley on 26 March 2012 (2 pages)
3 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Director's details changed for Mr Matthew James Shelley on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Matthew James Shelley on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Matthew James Shelley on 1 September 2011 (2 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
26 April 2010Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 26 April 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 December 2009Previous accounting period extended from 31 March 2009 to 30 April 2009 (1 page)
24 December 2009Previous accounting period extended from 31 March 2009 to 30 April 2009 (1 page)
6 May 2009Return made up to 12/03/09; full list of members (3 pages)
6 May 2009Return made up to 12/03/09; full list of members (3 pages)
3 December 2008Director's change of particulars / matthew shelley / 14/11/2008 (1 page)
3 December 2008Director's change of particulars / matthew shelley / 14/11/2008 (1 page)
25 March 2008Secretary appointed belgrave secretaries LIMITED (1 page)
25 March 2008Secretary appointed belgrave secretaries LIMITED (1 page)
25 March 2008Director appointed mr matthew james shelley (1 page)
25 March 2008Director appointed mr matthew james shelley (1 page)
14 March 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
14 March 2008Appointment terminated director premier directors LIMITED (1 page)
14 March 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
14 March 2008Appointment terminated director premier directors LIMITED (1 page)
12 March 2008Incorporation (10 pages)
12 March 2008Incorporation (10 pages)