CONSULT SHANNON LIMITED

Register to unlock more data on OkredoRegister

CONSULT SHANNON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05253030

Incorporation date

07/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Lytchett House 13 Freeland Park, Wareham Road, Poole BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2004)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
Change of details for Mr Paul Andrew Shannon as a person with significant control on 2025-09-01
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon17/04/2025
Registered office address changed from 1 1 Bickerley Terrace Ringwood BH24 1EQ England to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on 2025-04-17
dot icon04/01/2025
Micro company accounts made up to 2024-03-31
dot icon14/11/2024
Registered office address changed from Unit 2a Ocean Quay Marina Belvidere Road Southampton Hampshire SO14 5QY England to 1 1 Bickerley Terrace Ringwood BH24 1EQ on 2024-11-14
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon28/03/2019
Director's details changed for Mr Paul Andrew Shannon on 2019-03-28
dot icon28/03/2019
Change of details for Mr Paul Andrew Shannon as a person with significant control on 2019-03-28
dot icon17/03/2019
Micro company accounts made up to 2018-03-31
dot icon04/01/2019
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unit 2a Ocean Quay Marina Belvidere Road Southampton Hampshire SO14 5QY on 2019-01-04
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon13/06/2018
Change of details for Mr Paul Andrew Shannon as a person with significant control on 2018-06-12
dot icon12/06/2018
Registered office address changed from 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP England to Kemp House 152-160 City Road London EC1V 2NX on 2018-06-12
dot icon20/09/2017
Change of details for Mr Paul Andrew Shannon as a person with significant control on 2017-09-20
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon21/06/2017
Registered office address changed from Flat 48 Harbour Towers Trinity Green Gosport Hampshire PO12 1HD to 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP on 2017-06-21
dot icon08/06/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mr Paul Andrew Shannon on 2014-11-19
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/05/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-31
dot icon19/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon18/07/2011
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2011-07-18
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon04/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon24/10/2009
Director's details changed for Mr Paul Andrew Shannon on 2009-10-07
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/07/2009
Director's change of particulars / paul shannon / 22/07/2009
dot icon06/01/2009
Registered office changed on 06/01/2009 from c/o giant 1 new oxford street london WC1A 1GG
dot icon20/10/2008
Return made up to 07/10/08; full list of members
dot icon19/06/2008
Appointment terminated secretary giant strongbox LTD
dot icon26/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/11/2007
Return made up to 07/10/07; full list of members
dot icon17/10/2007
Director's particulars changed
dot icon24/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/04/2007
Registered office changed on 10/04/07 from: 1 new oxford street london WC1A 1GG
dot icon24/11/2006
New secretary appointed
dot icon24/11/2006
Registered office changed on 24/11/06 from: 258 anns hill road gosport hampshire PO12 3RL
dot icon24/11/2006
Secretary resigned
dot icon13/10/2006
Return made up to 07/10/06; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 07/10/05; full list of members
dot icon07/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
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
1
12.51K
-
0.00
1.45K
-
2022
1
28.21K
-
0.00
853.00
-
2023
1
33.06K
-
0.00
-
-
2023
1
33.06K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

33.06K £Ascended17.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shannon, Paul Andrew
Director
07/10/2004 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSULT SHANNON LIMITED

CONSULT SHANNON LIMITED is an(a) Active company incorporated on 07/10/2004 with the registered office located at Lytchett House 13 Freeland Park, Wareham Road, Poole BH16 6FA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULT SHANNON LIMITED?

toggle

CONSULT SHANNON LIMITED is currently Active. It was registered on 07/10/2004 .

Where is CONSULT SHANNON LIMITED located?

toggle

CONSULT SHANNON LIMITED is registered at Lytchett House 13 Freeland Park, Wareham Road, Poole BH16 6FA.

What does CONSULT SHANNON LIMITED do?

toggle

CONSULT SHANNON LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CONSULT SHANNON LIMITED have?

toggle

CONSULT SHANNON LIMITED had 1 employees in 2023.

What is the latest filing for CONSULT SHANNON LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.