Company NameShape International Limited
DirectorsRoy Victor William Staughton and Heather Bronwen Roberts
Company StatusActive
Company Number03805593
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameProf Roy Victor William Staughton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address29 The Avenue
Stone
ST15 8DG
Secretary NameMr Stuart Neil Chadwick
NationalityBritish
StatusCurrent
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Spencer Lane
Rochdale
Lancashire
OL11 5PE
Director NameMiss Heather Bronwen Roberts
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.shape-international.com
Telephone01981 580278
Telephone regionWormbridge

Location

Registered Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Professor Roy Victor William Staughton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,148
Cash£11,066
Current Liabilities£11,301

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

6 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
14 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
16 March 2023Director's details changed for Miss Heather Bronwen Staughton on 16 March 2023 (2 pages)
15 March 2023Director's details changed for Miss Heather Bronwen Roberts on 28 December 2022 (2 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
22 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
9 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
16 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
19 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
15 October 2020Director's details changed for Miss Heather Bronwen Roberts on 15 October 2020 (2 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
22 May 2020Appointment of Miss Heather Bronwen Roberts as a director on 22 May 2020 (2 pages)
25 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
29 January 2018Change of details for Professor Roy Victor William Staughton as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Director's details changed for Professor Roy Victor William Staughton on 29 January 2018 (2 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Director's details changed for Professor Roy Victor William Staughton on 9 July 2010 (2 pages)
20 July 2010Director's details changed for Professor Roy Victor William Staughton on 9 July 2010 (2 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Professor Roy Victor William Staughton on 9 July 2010 (2 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Return made up to 09/07/08; full list of members (3 pages)
18 July 2008Return made up to 09/07/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 09/07/07; full list of members (2 pages)
12 July 2007Return made up to 09/07/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Return made up to 09/07/05; full list of members (6 pages)
11 July 2005Return made up to 09/07/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 09/07/04; full list of members (6 pages)
23 July 2004Return made up to 09/07/04; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 July 2003Return made up to 09/07/03; full list of members (6 pages)
29 July 2003Return made up to 09/07/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2002Return made up to 09/07/02; full list of members (6 pages)
16 July 2002Return made up to 09/07/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 July 2001Return made up to 09/07/01; full list of members (6 pages)
31 July 2001Return made up to 09/07/01; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 July 2000Return made up to 09/07/00; full list of members (6 pages)
28 July 2000Return made up to 09/07/00; full list of members (6 pages)
20 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
20 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (19 pages)
9 July 1999Incorporation (19 pages)