Company NameShared Escapes Ltd
DirectorsMark Tildesley and Stephen Michael Davidson
Company StatusActive
Company Number09222291
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Tildesley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Scholars Lane
Stratford Upon Avon
Warwickshire
CV37 6HE
Director NameMr Stephen Michael Davidson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6a Ashcroft Drive
Newcastle
NE12 9LN
Director NameMr Wilfred Horner
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows Whitley Chapel
Hexom
Northumberland
NE47 0HA

Location

Registered AddressSuite 2b North Sands Business Centre
Liberty Way
Sunderland
Tyne And Wear
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Mark Tildesley
50.00%
Ordinary
50 at £1Stephen Davidson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
5 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
20 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 December 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
4 December 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
15 September 2015Termination of appointment of Wilfred Horner as a director on 15 August 2015 (2 pages)
15 September 2015Termination of appointment of Wilfred Horner as a director on 15 August 2015 (2 pages)
17 March 2015Registered office address changed from 6a Ashcroft Drive Newcastle NE12 9LN England to Suite 2B North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 6a Ashcroft Drive Newcastle NE12 9LN England to Suite 2B North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA on 17 March 2015 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)