Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHED K.M. LIMITED
Company Information for

SHED K.M. LIMITED

SUITES 2 & 3, 2ND FLOOR TEMPEST, 12 TITHEBARN STREET, LIVERPOOL, MERSEYSIDE, L2 2DT,
Company Registration Number
03395362
Private Limited Company
Active

Company Overview

About Shed K.m. Ltd
SHED K.M. LIMITED was founded on 1997-07-01 and has its registered office in Liverpool. The organisation's status is listed as "Active". Shed K.m. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHED K.M. LIMITED
 
Legal Registered Office
SUITES 2 & 3, 2ND FLOOR TEMPEST
12 TITHEBARN STREET
LIVERPOOL
MERSEYSIDE
L2 2DT
Other companies in L3
 
Filing Information
Company Number 03395362
Company ID Number 03395362
Date formed 1997-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-09 04:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHED K.M. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHED K.M. LIMITED
The following companies were found which have the same name as SHED K.M. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHED K.M. (LONDON) LIMITED 61A BOLD STREET LIVERPOOL MERSEYSIDE L1 4EZ Active - Proposal to Strike off Company formed on the 2000-11-02
SHED K.M. HOLDING LIMITED SUITES 2 & 3, 2ND FLOOR TEMPEST 12 TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2DT Active Company formed on the 2007-12-13
SHED K.M. TRUSTEE COMPANY LIMITED SUITES 2 & 3, 2ND FLOOR TEMPEST 12 TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2DT Active Company formed on the 2022-08-16

Company Officers of SHED K.M. LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK FALKINGHAM
Company Secretary 1997-07-01
JONATHAN MARK FALKINGHAM
Director 1997-07-01
ALEXANDER DAVID FLINT
Director 2015-01-01
IAN KILLICK
Director 2000-07-01
HAZEL DAWN ROUNDING
Director 2002-07-01
MARK SIDEBOTHAM
Director 2000-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KING
Director 1997-07-01 2012-05-24
JAMES CHARLES WESTON
Director 1997-07-01 2011-02-17
DOMINIC EDWARD WILKINSON
Director 1998-10-27 2000-02-29
MILES BENJAMIN DOMINIC FALKINGHAM
Director 1997-07-01 1998-01-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1997-07-01 1997-07-01
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1997-07-01 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK FALKINGHAM SHED K.M. HOLDING LIMITED Company Secretary 2008-02-20 CURRENT 2007-12-13 Active
JONATHAN MARK FALKINGHAM SHED K.M. (LONDON) LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active - Proposal to Strike off
JONATHAN MARK FALKINGHAM URBAN SPLASH SPV 5 LIMITED Director 2008-05-30 CURRENT 2008-05-30 Dissolved 2014-11-25
JONATHAN MARK FALKINGHAM ROYAL COURT LIVERPOOL TRUST LIMITED Director 2008-05-21 CURRENT 2006-11-03 Active
JONATHAN MARK FALKINGHAM SHED K.M. HOLDING LIMITED Director 2008-02-20 CURRENT 2007-12-13 Active
JONATHAN MARK FALKINGHAM WOODFIELD HOUSE LIMITED Director 2000-04-05 CURRENT 2000-02-14 Dissolved 2015-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-0630/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-01CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES
2024-06-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-02-03Termination of appointment of Jonathan Mark Falkingham on 2022-11-07
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK FALKINGHAM
2023-02-03DIRECTOR APPOINTED MR FRANCESC CANTARELL
2023-02-03AP01DIRECTOR APPOINTED MR FRANCESC CANTARELL
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK FALKINGHAM
2023-02-03TM02Termination of appointment of Jonathan Mark Falkingham on 2022-11-07
2023-01-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CC04Statement of company's objects
2022-11-09Memorandum articles filed
2022-11-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-09RES01ADOPT ARTICLES 09/11/22
2022-11-09MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-01-0430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13PSC05Change of details for Shed K.M. Holding Limited as a person with significant control on 2019-09-13
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM 61a Bold Street Liverpool Merseyside L1 4EZ England
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-01-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-02-01AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 1150
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-06PSC02Notification of Shed K.M. Holding Limited as a person with significant control on 2016-04-06
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1150
2015-07-14AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM Kemp & Co 202 Cotton Exchange Old Hall Street Liverpool L3 9LQ
2015-04-30AP01DIRECTOR APPOINTED MR ALEXANDER DAVID FLINT
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02CH01Director's details changed for Mr Jonathan Mark Falkingham on 2014-12-02
2014-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK FALKINGHAM on 2014-12-02
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1150
2014-07-17AR0101/07/14 ANNUAL RETURN FULL LIST
2014-07-17CH01Director's details changed for Ian Killick on 2014-07-17
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0101/07/13 ANNUAL RETURN FULL LIST
2012-09-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0101/07/12 ANNUAL RETURN FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SIDEBOTHAM / 02/07/2012
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL DAWN ROUNDING / 02/07/2012
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2011-11-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0101/07/11 FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WESTON
2010-10-15AA30/06/10 TOTAL EXEMPTION FULL
2010-07-07AR0101/07/10 FULL LIST
2009-10-12AA30/06/09 TOTAL EXEMPTION FULL
2009-07-15363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-10-20AA30/06/08 TOTAL EXEMPTION FULL
2008-08-05363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-17363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-24363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-08363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-07-22288aNEW DIRECTOR APPOINTED
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-12363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-07-12123NC INC ALREADY ADJUSTED 03/10/00
2001-07-12RES04NC INC ALREADY ADJUSTED 03/10/00
2001-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/01
2001-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-13SRES04£ NC 1000/2000 03/10/0
2000-10-13123NC INC ALREADY ADJUSTED 03/10/00
2000-09-13288aNEW DIRECTOR APPOINTED
2000-09-13288aNEW DIRECTOR APPOINTED
2000-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-07363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-07-11288bDIRECTOR RESIGNED
1999-12-17AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-07-07363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1998-11-30288aNEW DIRECTOR APPOINTED
1998-09-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-28225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98
1998-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/98
1998-07-13363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-04-07288bDIRECTOR RESIGNED
1997-07-08288aNEW DIRECTOR APPOINTED
1997-07-08288bDIRECTOR RESIGNED
1997-07-08288aNEW DIRECTOR APPOINTED
1997-07-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to SHED K.M. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHED K.M. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-04-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-04-02 Outstanding URBAN SPLASH WORK LIMITED
DEBENTURE 1999-09-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHED K.M. LIMITED

Intangible Assets
Patents
We have not found any records of SHED K.M. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHED K.M. LIMITED
Trademarks
We have not found any records of SHED K.M. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHED K.M. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as SHED K.M. LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where SHED K.M. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHED K.M. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHED K.M. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.