Company NameShark Teeth Limited
DirectorsNeil Burton Morris and Adele Dee Davies
Company StatusActive
Company Number04200691
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)
Previous NameVoice Centre Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Neil Burton Morris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameMs Adele Dee Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Secretary NameMrs Helen Morris
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAdmirals Gorse Hse Admirals Gorse Hse
Bridgemere
Nantwich
Cheshire
CW5 7PZ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£10,199
Cash£4,799
Current Liabilities£4,340

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

25 July 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
22 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
21 June 2023Statement of capital following an allotment of shares on 21 June 2023
  • GBP 3
(3 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
22 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
22 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
27 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
20 March 2019Director's details changed for Ms Adele Dawn O'mahoney on 9 August 2018 (2 pages)
20 March 2019Change of details for Ms Adele Dawn O'mahoney as a person with significant control on 9 August 2018 (2 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
11 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 March 2014Director's details changed for Mr Neil Burton Morris on 1 February 2014 (2 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Director's details changed for Mr Neil Burton Morris on 1 February 2014 (2 pages)
10 March 2014Appointment of Ms Adele Dawn O'mahoney as a director (2 pages)
10 March 2014Director's details changed for Mr Neil Burton Morris on 1 February 2014 (2 pages)
10 March 2014Appointment of Ms Adele Dawn O'mahoney as a director (2 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
23 April 2013Termination of appointment of Helen Morris as a secretary (1 page)
23 April 2013Termination of appointment of Helen Morris as a secretary (1 page)
28 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
3 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
30 April 2010Director's details changed for Neil Burton Morris on 17 April 2010 (2 pages)
30 April 2010Director's details changed for Neil Burton Morris on 17 April 2010 (2 pages)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Helen Morris on 17 April 2010 (1 page)
30 April 2010Secretary's details changed for Helen Morris on 17 April 2010 (1 page)
30 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
25 June 2009Return made up to 17/04/09; no change of members (4 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
25 June 2009Return made up to 17/04/09; no change of members (4 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
28 November 2008Registered office changed on 28/11/2008 from 2 white friars chester CH1 1NZ (1 page)
28 November 2008Registered office changed on 28/11/2008 from 2 white friars chester CH1 1NZ (1 page)
19 August 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
19 August 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
15 May 2008Secretary's change of particulars / helen morris / 15/05/2008 (1 page)
15 May 2008Return made up to 17/04/08; full list of members (3 pages)
15 May 2008Director's change of particulars / neil morris / 15/05/2008 (1 page)
15 May 2008Return made up to 17/04/08; full list of members (3 pages)
15 May 2008Director's change of particulars / neil morris / 15/05/2008 (1 page)
15 May 2008Secretary's change of particulars / helen morris / 15/05/2008 (1 page)
19 February 2008Registered office changed on 19/02/08 from: pickerings bridge cottage crowton northwich cheshire CW8 2TX (1 page)
19 February 2008Registered office changed on 19/02/08 from: pickerings bridge cottage crowton northwich cheshire CW8 2TX (1 page)
29 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
6 June 2007Return made up to 17/04/07; no change of members (6 pages)
6 June 2007Return made up to 17/04/07; no change of members (6 pages)
23 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
23 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
10 May 2006Return made up to 17/04/06; full list of members (6 pages)
10 May 2006Return made up to 17/04/06; full list of members (6 pages)
17 May 2005Return made up to 17/04/05; full list of members (6 pages)
17 May 2005Return made up to 17/04/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
17 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
14 May 2004Return made up to 17/04/04; full list of members (6 pages)
14 May 2004Return made up to 17/04/04; full list of members (6 pages)
6 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
6 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
24 September 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
24 September 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
14 May 2003Return made up to 17/04/03; full list of members (6 pages)
14 May 2003Return made up to 17/04/03; full list of members (6 pages)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
7 November 2002Company name changed voice centre LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed voice centre LIMITED\certificate issued on 07/11/02 (2 pages)
17 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 1ST cert. Olympic house 17-19 whitworth street west manchester M1 5WG (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 1ST cert. Olympic house 17-19 whitworth street west manchester M1 5WG (1 page)
20 April 2001New director appointed (2 pages)
17 April 2001Incorporation (19 pages)
17 April 2001Incorporation (19 pages)