Sebastian Shaw Limited

General information

Name:

Sebastian Shaw Ltd

Office Address:

Prees Green A49 SY13 2BN Whitchurch

Number: 07355370

Incorporation date: 2010-08-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sebastian Shaw is a firm situated at SY13 2BN Whitchurch at Prees Green. This firm was established in 2010 and is established under the identification number 07355370. This firm has been on the British market for 14 years now and company current status is active. This company's registered with SIC code 70229 which stands for Management consultancy activities other than financial management. Sebastian Shaw Ltd released its latest accounts for the period that ended on 2022-12-31. Its latest confirmation statement was released on 2023-08-24.

The enterprise owns six trademarks, all are still protected by law. The first trademark was licensed in 2013 and the last one in 2016. The trademark that will expire sooner, i.e. in August, 2023 is R.U.N.G.B..

Chiles C. is the company's individual managing director, that was arranged to perform management duties 14 years ago.

Chiles C. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003019161
Trademark image:-
Trademark name:R.U.N.G.B.
Status:Registered
Filing date:2013-08-21
Date of entry in register:2013-11-29
Renewal date:2023-08-21
Owner name:Sebastian Shaw Limited
Owner address:Sebastian Shaw, Prees Green, WHITCHURCH, United Kingdom, SY13 2BN
Trademark UK00003181463
Trademark image:-
Trademark name:GRFlex
Status:Registered
Filing date:2016-08-21
Date of entry in register:2016-11-18
Renewal date:2026-08-21
Owner name:Sebastian Shaw Limited
Owner address:Sebastian Shaw, Prees Green, WHITCHURCH, United Kingdom, SY13 2BN
Trademark UK00003155704
Trademark image:-
Status:Registered
Filing date:2016-03-18
Date of entry in register:2016-06-17
Renewal date:2026-03-18
Owner name:Sebastian Shaw Limited
Owner address:Sebastian Shaw, Prees Green, WHITCHURCH, United Kingdom, SY13 2BN
Trademark UK00003176361
Trademark image:-
Trademark name:RAPIDGUARD
Status:Registered
Filing date:2016-07-25
Date of entry in register:2016-10-21
Renewal date:2026-07-25
Owner name:Sebastian Shaw Limited
Owner address:Sebastian Shaw, Prees Green, WHITCHURCH, United Kingdom, SY13 2BN
Trademark UK00003176368
Trademark image:-
Trademark name:RAPIDBLOCK
Status:Registered
Filing date:2016-07-25
Date of entry in register:2016-10-21
Renewal date:2026-07-25
Owner name:Sebastian Shaw Limited
Owner address:Sebastian Shaw, Prees Green, WHITCHURCH, United Kingdom, SY13 2BN
Trademark UK00003181466
Trademark image:-
Trademark name:RAPIDCLEAN
Status:Registered
Filing date:2016-08-21
Date of entry in register:2016-11-18
Renewal date:2026-08-21
Owner name:Sebastian Shaw Limited
Owner address:Sebastian Shaw, Prees Green, WHITCHURCH, United Kingdom, SY13 2BN

Financial data based on annual reports

Company staff

Chiles C.

Role: Director

Appointed: 24 August 2010

Latest update: 3 April 2024

People with significant control

Chiles C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 21 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2014-01-01
Date Approval Accounts 31 March 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 3 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 2014-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation
Free Download
Confirmation statement with no updates Thursday 24th August 2023 (CS01)
filed on: 24th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Similar companies nearby

Closest companies