Shrimpton & Associates Limited

DataGardener
live
Micro

Shrimpton & Associates Limited

05927423Private Limited With Share Capital

C/O N R Sharland & Co, Oxford Point, Bournemouth, BH88GS
Incorporated

07/09/2006

Company Age

19 years

Directors

2

Employees

SIC Code

74909

Risk

low risk

Company Overview

Registration, classification & business activity

Shrimpton & Associates Limited (05927423) is a private limited with share capital incorporated on 07/09/2006 (19 years old) and registered in bournemouth, BH88GS. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 07/09/2006
BH88GS

Financial Overview

Total Assets

£42.4K

Liabilities

£22.0K

Net Assets

£20.4K

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2022
Capital Allotment Shares
Category:Capital
Date:14-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-11-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Capital Allotment Shares
Category:Capital
Date:03-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2021
Capital Allotment Shares
Category:Capital
Date:26-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2020
Capital Allotment Shares
Category:Capital
Date:10-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-12-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-12-2019
Resolution
Category:Resolution
Date:15-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2011
Termination Secretary Company With Name
Category:Officers
Date:10-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2011
Termination Director Company With Name
Category:Officers
Date:22-06-2010
Termination Director Company With Name
Category:Officers
Date:22-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2009
Legacy
Category:Insolvency
Date:15-07-2009
Legacy
Category:Officers
Date:07-07-2009
Legacy
Category:Annual Return
Date:09-09-2008
Legacy
Category:Officers
Date:09-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2008
Legacy
Category:Capital
Date:20-09-2007
Legacy
Category:Annual Return
Date:10-09-2007
Legacy
Category:Address
Date:14-07-2007
Legacy
Category:Mortgage
Date:18-11-2006
Legacy
Category:Officers
Date:26-10-2006
Legacy
Category:Officers
Date:12-10-2006
Legacy
Category:Officers
Date:12-10-2006
Legacy
Category:Address
Date:12-10-2006
Legacy
Category:Officers
Date:12-10-2006
Legacy
Category:Officers
Date:12-10-2006
Legacy
Category:Officers
Date:12-10-2006
Memorandum Articles
Category:Incorporation
Date:10-10-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:05-10-2006
Incorporation Company
Category:Incorporation
Date:07-09-2006

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date29/08/2026
Filing Date18/08/2025
Latest Accounts29/11/2024

Trading Addresses

Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, Dorset, BH88EZ
Oxford Point, 13-17 Oxford Road, Bournemouth, BH88GSRegistered

Contact

C/O N R Sharland & Co, Oxford Point, Bournemouth, BH88GS