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

SHEA GLOBAL LIMITED

3rd Floor Jackson House, Sibson Road, Sale, GLOUCESTERSHIRE, M33 7RR,
Company Registration Number
04807328
Private Limited Company
Active

Company Overview

About Shea Global Ltd
SHEA GLOBAL LIMITED was founded on 2003-06-23 and has its registered office in Sale. The organisation's status is listed as "Active". Shea Global Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHEA GLOBAL LIMITED
 
Legal Registered Office
3rd Floor Jackson House
Sibson Road
Sale
GLOUCESTERSHIRE
M33 7RR
Other companies in B24
 
Previous Names
ARDENT SOLUTIONS LIMITED16/01/2019
Filing Information
Company Number 04807328
Company ID Number 04807328
Date formed 2003-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-06-18
Return next due 2024-07-02
Type of accounts SMALL
VAT Number /Sales tax ID GB309414025  
Last Datalog update: 2024-06-11 09:20:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEA GLOBAL 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.

Company Officers of SHEA GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY HUNT
Director 2018-03-29
LYNN MARIE SCOTT
Director 2018-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ALAN FLEURY
Company Secretary 2007-05-08 2018-03-29
LEYLA ANNE BLAKEMAN
Director 2003-06-23 2018-03-29
ALAN DOUGLAS JOHN COBBALD
Director 2003-06-23 2018-03-29
ROGER ALAN FLEURY
Director 2003-06-23 2018-03-29
ANDREW JONATHAN WATKINSON
Director 2003-06-23 2018-03-29
NIGEL GEOFFREY GRACE
Company Secretary 2004-09-03 2007-05-08
NEIL RICHARD CARTWRIGHT
Company Secretary 2004-07-16 2004-09-03
IAN ROBERT SMITH
Company Secretary 2003-06-23 2004-07-16
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-06-23 2003-06-24
BRIGHTON DIRECTOR LTD
Nominated Director 2003-06-23 2003-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY HUNT SHEA SOLUTIONS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active - Proposal to Strike off

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
2024-06-11REGISTERED OFFICE CHANGED ON 11/06/24 FROM Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-08-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUNT
2022-07-13AP01DIRECTOR APPOINTED MR PETER TER MAATEN
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2021-11-16PSC08Notification of a person with significant control statement
2021-11-16PSC07CESSATION OF SHEA SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Clarendon House C/O Ds Accountancy Limited 42 Clarence Street Cheltenham Gloucestershire GL50 3PL United Kingdom
2021-05-06REGISTERED OFFICE CHANGED ON 06/05/21 FROM , Clarendon House C/O Ds Accountancy Limited, 42 Clarence Street, Cheltenham, Gloucestershire, GL50 3PL, United Kingdom
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 048073280003
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-04-01AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-04-12PSC05Change of details for Shea Solutions Limited as a person with significant control on 2019-04-11
2019-04-11PSC07CESSATION OF SHEA SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 111-113 Fort Dunlop Fort Parkway Birmingham B24 9FD
2019-01-21REGISTERED OFFICE CHANGED ON 21/01/19 FROM , 111-113 Fort Dunlop, Fort Parkway, Birmingham, B24 9FD
2019-01-16RES15CHANGE OF COMPANY NAME 16/01/19
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-07-02PSC02Notification of Shea Solutions Limited as a person with significant control on 2018-03-29
2018-04-16AP01DIRECTOR APPOINTED MS LYNN MARIE SCOTT
2018-04-10RP04CS01Second filing of Confirmation Statement dated 23/06/2017
2018-04-09TM02Termination of appointment of Roger Alan Fleury on 2018-03-29
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALAN FLEURY
2018-04-06AP01DIRECTOR APPOINTED MR JEFFREY HUNT
2018-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-03PSC05Change of details for Waterdale Associates Limited as a person with significant control on 2018-03-29
2018-04-03CH01Director's details changed for Mr Roger Alan Fleury on 2018-03-29
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATKINSON
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COBBALD
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LEYLA BLAKEMAN
2018-03-16PSC02Notification of Waterdale Associates Limited as a person with significant control on 2016-04-06
2018-03-16PSC07CESSATION OF ANDREW JONATHAN WATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JONATHAN WATKINSON
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JONATHAN WATKINSON
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-26LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 1000
2017-06-26CS0123/06/17 STATEMENT OF CAPITAL GBP 1000
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0123/06/16 ANNUAL RETURN FULL LIST
2016-05-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-26AR0123/06/15 ANNUAL RETURN FULL LIST
2015-04-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS JOHN COBBALD / 08/12/2014
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-26AR0123/06/14 FULL LIST
2014-03-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-24AR0123/06/13 FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-29AR0123/06/12 FULL LIST
2012-03-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-28AR0123/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN WATKINSON / 23/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN FLEURY / 23/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS JOHN COBBALD / 23/06/2011
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-10AR0123/06/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEYLA ANNE BLAKEMAN / 23/06/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ALAN FLEURY / 23/06/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-21363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-24363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM ARDEN HOUSE, THE COURTYARD GORSEY LANE COLESHILL WEST MIDLANDS B46 1JA
2008-05-12Registered office changed on 12/05/2008 from, arden house, the courtyard, gorsey lane, coleshill, west midlands, B46 1JA
2007-07-12363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-22288bSECRETARY RESIGNED
2007-02-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-03363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-26AUDAUDITOR'S RESIGNATION
2005-07-07363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-10288bSECRETARY RESIGNED
2004-09-10288aNEW SECRETARY APPOINTED
2004-07-21288bSECRETARY RESIGNED
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/04
2004-07-07363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-0188(2)RAD 01/07/03--------- £ SI 999@1=999 £ IC 1/1000
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW SECRETARY APPOINTED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-06-25288bSECRETARY RESIGNED
2003-06-25288bDIRECTOR RESIGNED
2003-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SHEA GLOBAL 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 SHEA GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-13 Outstanding HSBC BANK PLC
DEBENTURE 2003-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SHEA GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of SHEA GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEA GLOBAL LIMITED
Trademarks
We have not found any records of SHEA GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEA GLOBAL 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 (62020 - Information technology consultancy activities) as SHEA GLOBAL LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SHEA GLOBAL 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 SHEA GLOBAL 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 SHEA GLOBAL 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.