2 SHERWELL ARCADE LIMITED

Register to unlock more data on OkredoRegister

2 SHERWELL ARCADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10086803

Incorporation date

29/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

2 Sherwell Arcade, North Hill, Plymouth PL4 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2016)
dot icon16/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon15/12/2025
Appointment of Mr Michael Shaun Heath as a director on 2025-12-15
dot icon15/12/2025
Appointment of Mr Shihan Mark Fernando as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of Jason Strickland as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of Nathan James Tyler as a director on 2025-12-15
dot icon15/12/2025
Cessation of Black Pearl Capital Management Ltd as a person with significant control on 2025-12-15
dot icon15/12/2025
Registered office address changed from Dayan House 818 Whitchurch Lane Whitchurch Bristol BS14 0JP England to 2 Sherwell Arcade North Hill Plymouth PL4 8LH on 2025-12-15
dot icon15/12/2025
Cessation of Wembury Consultation Ltd as a person with significant control on 2025-12-15
dot icon15/12/2025
Notification of Michael Shaun Heath as a person with significant control on 2025-12-15
dot icon15/12/2025
Notification of Shihan Mark Fernando as a person with significant control on 2025-12-15
dot icon26/10/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon07/10/2025
Micro company accounts made up to 2025-03-31
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon02/05/2024
Satisfaction of charge 100868030001 in full
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon06/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Director's details changed for Mr Jason Strickland on 2023-03-21
dot icon21/03/2023
Director's details changed for Mr Nathan James Tyler on 2023-03-21
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Registered office address changed from 6 Sandy Court Ashleigh Way Langage Business Park Plympton Plymouth Devon PL7 5JX United Kingdom to Dayan House 818 Whitchurch Lane Whitchurch Bristol BS14 0JP on 2022-10-14
dot icon16/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon05/08/2020
Confirmation statement made on 2020-04-01 with updates
dot icon04/08/2020
Notification of Black Pearl Capital Management Ltd as a person with significant control on 2020-04-01
dot icon04/08/2020
Cessation of Nathan James Tyler as a person with significant control on 2020-04-01
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon30/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/09/2018
Registration of charge 100868030001, created on 2018-09-06
dot icon11/09/2018
Director's details changed for Mr Nathan James Tyler on 2018-06-01
dot icon11/09/2018
Change of details for Mr Nathan James Tyler as a person with significant control on 2018-06-01
dot icon16/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon23/06/2016
Registered office address changed from The Mount Batten Water Sports Centre 70 Lawrence Road Mountbatten Plymouth Devon PL9 9SJ United Kingdom to 6 Sandy Court Ashleigh Way Langage Business Park Plympton Plymouth Devon PL7 5JX on 2016-06-23
dot icon23/06/2016
Director's details changed for Mr Jason Strickland on 2016-06-23
dot icon23/06/2016
Director's details changed for Mr Nathan James Tyler on 2016-06-23
dot icon29/03/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-
2023
0
-
-
0.00
2.00
-
2023
0
-
-
0.00
2.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Nathan James
Director
29/03/2016 - 15/12/2025
23
Strickland, Jason
Director
29/03/2016 - 15/12/2025
21
Mr Shihan Mark Fernando
Director
15/12/2025 - Present
9
Mr Michael Shaun Heath
Director
15/12/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 SHERWELL ARCADE LIMITED

2 SHERWELL ARCADE LIMITED is an(a) Active company incorporated on 29/03/2016 with the registered office located at 2 Sherwell Arcade, North Hill, Plymouth PL4 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 SHERWELL ARCADE LIMITED?

toggle

2 SHERWELL ARCADE LIMITED is currently Active. It was registered on 29/03/2016 .

Where is 2 SHERWELL ARCADE LIMITED located?

toggle

2 SHERWELL ARCADE LIMITED is registered at 2 Sherwell Arcade, North Hill, Plymouth PL4 8LH.

What does 2 SHERWELL ARCADE LIMITED do?

toggle

2 SHERWELL ARCADE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 SHERWELL ARCADE LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-15 with updates.