Company NameShaw Wylie Limited
DirectorMatthew Shaw Wylie Tilbury
Company StatusActive
Company Number08530672
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months 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 Shaw Wylie Tilbury
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Matthew Shaw Wylie Tilbury
100.00%
Ordinary

Financials

Year2014
Net Worth£457,568
Cash£60,490
Current Liabilities£13,501

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

18 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
26 March 2023Current accounting period extended from 31 May 2023 to 30 June 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
26 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
24 May 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
8 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
26 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 June 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 August 2018Second filing of Confirmation Statement dated 15/05/2017 (7 pages)
24 July 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
19 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 21/08/2018.
(6 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
19 February 2015Director's details changed for Matthew Shaw Wylie Tilbury on 19 August 2014 (2 pages)
19 February 2015Director's details changed for Matthew Shaw Wylie Tilbury on 19 August 2014 (2 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page)
12 June 2013Appointment of Matthew Shaw Wylie Tilbury as a director (3 pages)
12 June 2013Appointment of Matthew Shaw Wylie Tilbury as a director (3 pages)
24 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
24 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
15 May 2013Incorporation (36 pages)
15 May 2013Incorporation (36 pages)