General information

Name:

Shaker (UK) Ltd

Office Address:

The Old Rectory Ipsley Lane B98 0AP Redditch

Number: 04544443

Incorporation date: 2002-09-25

End of financial year: 28 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 is the date that marks the founding of Shaker (UK) Limited, the firm which is located at The Old Rectory, Ipsley Lane in Redditch. That would make twenty two years Shaker (UK) has prospered in the United Kingdom, as it was registered on 2002-09-25. The firm reg. no. is 04544443 and its post code is B98 0AP. This company's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. Shaker (UK) Ltd reported its latest accounts for the financial year up to 2022/03/31. Its latest confirmation statement was released on 2023/09/09.

When it comes to this particular firm's register, since 2003 there have been two directors: Theresa F. and Adam F.. In order to support the directors in their duties, this particular business has been utilizing the expertise of Theresa F. as a secretary since September 2002.

Executives who have control over the firm are as follows: Theresa F. owns 1/2 or less of company shares. Adam F. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Theresa F.

Role: Director

Appointed: 01 August 2003

Latest update: 25 January 2024

Theresa F.

Role: Secretary

Appointed: 25 September 2002

Latest update: 25 January 2024

Adam F.

Role: Director

Appointed: 25 September 2002

Latest update: 25 January 2024

People with significant control

Theresa F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Adam F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 19 May 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 October 2013
Date Approval Accounts 26 March 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Previous accounting period shortened from Tuesday 28th March 2023 to Monday 27th March 2023 (AA01)
filed on: 28th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 312 Third Floor Jubilee Centre 130 Pershore Street

Post code:

B5 6ND

City / Town:

Birmingham

HQ address,
2013

Address:

Unit 312 Third Floor Jubilee Centre 130 Pershore Street

Post code:

B5 6ND

City / Town:

Birmingham

HQ address,
2014

Address:

Unit 312 Third Floor Jubilee Centre 130 Pershore Street

Post code:

B5 6ND

City / Town:

Birmingham

HQ address,
2016

Address:

Unit 312 Third Floor Jubilee Centre 130 Pershore Street

Post code:

B5 6ND

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 56302 : Public houses and bars
  • 85590 : Other education not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies