Company NameShed5 Limited
DirectorsGerald Stewart Warwick and Theresa Edel Beard
Company StatusActive
Company Number12647642
CategoryPrivate Limited Company
Incorporation Date5 June 2020(3 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Stewart Warwick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Theresa Edel Beard
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian (UK) Limited (Corporation)
StatusCurrent
Appointed11 September 2020(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr John George Demaine
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Christopher John Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(3 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Ava Kathleen Gallagher
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2021(9 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Lorna Margaret Zimny
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Niraj Sureshchandra Vershi Haria
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2022(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY

Location

Registered AddressLevel 5
20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

22 February 2024Termination of appointment of Nicholas John Bland as a director on 21 February 2024 (1 page)
14 November 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 October 2023Statement by Directors (1 page)
24 October 2023Solvency Statement dated 04/10/23 (1 page)
24 October 2023Statement of capital on 24 October 2023
  • GBP 16,379,001
(5 pages)
24 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
22 February 2023Appointment of Mrs Theresa Edel Beard as a director on 20 February 2023 (2 pages)
2 November 2022Appointment of Mr Gerald Stewart Warwick as a director on 27 October 2022 (2 pages)
2 November 2022Termination of appointment of Niraj Sureshchandra Vershi Haria as a director on 27 October 2022 (1 page)
24 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
17 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
26 April 2022Termination of appointment of Lorna Margaret Zimny as a director on 21 April 2022 (1 page)
26 April 2022Appointment of Mr Niraj Sureshchandra Vershi Haria as a director on 21 April 2022 (2 pages)
31 March 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 21,379,001
(3 pages)
22 March 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 19,379,001
(3 pages)
6 January 2022Statement of capital following an allotment of shares on 5 January 2022
  • GBP 15,869,001
(3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 September 2021Statement of capital following an allotment of shares on 27 August 2021
  • GBP 12,869,001
(3 pages)
28 July 2021Termination of appointment of Ava Kathleen Gallagher as a director on 23 July 2021 (1 page)
28 July 2021Appointment of Mrs Lorna Margaret Zimny as a director on 28 July 2021 (2 pages)
18 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
24 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2021Appointment of Miss Ava Kathleen Gallagher as a director on 30 March 2021 (2 pages)
24 May 2021Termination of appointment of Christopher John Wilson as a director on 31 March 2021 (1 page)
11 May 2021Statement of capital following an allotment of shares on 24 March 2021
  • GBP 8,369,001
(3 pages)
10 January 2021Memorandum and Articles of Association (14 pages)
10 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 January 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
16 September 2020Registered office address changed from Eagle House 108 - 110 Jermyn Street London SW1Y 6EE United Kingdom to Level 5 20 Fenchurch Street London EC3M 3BY on 16 September 2020 (1 page)
16 September 2020Appointment of Mr Nicholas John Bland as a director on 14 September 2020 (2 pages)
16 September 2020Termination of appointment of John George Demaine as a director on 16 September 2020 (1 page)
16 September 2020Appointment of Ocorian (Uk) Limited as a secretary on 11 September 2020 (2 pages)
16 September 2020Appointment of Mr Christopher John Wilson as a director on 14 September 2020 (2 pages)
5 June 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-05
  • GBP 1
(24 pages)