SOURCE SHAPER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOURCE SHAPER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07853742
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOURCE SHAPER LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is SOURCE SHAPER LIMITED located?

    Registered Office Address
    Third Floor
    33 Blagrave Street
    RG1 1PW Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOURCE SHAPER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOURCE SHAPER LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2025
    Next Confirmation Statement DueDec 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2024
    OverdueNo

    What are the latest filings for SOURCE SHAPER LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Nov 21, 2024 with updates

    4 pagesCS01

    Registration of charge 078537420001, created on Nov 15, 2024

    81 pagesMR01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMA

    Current accounting period extended from Nov 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Registered office address changed from Unit 4 Basepoint Andersons Road Southampton SO14 5FE England to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on Jun 05, 2024

    1 pagesAD01

    Notification of Ciphr Group Limited as a person with significant control on May 31, 2024

    2 pagesPSC02

    Cessation of Alexander John Bartlett as a person with significant control on May 31, 2024

    1 pagesPSC07

    Cessation of Quake Ventures Llp as a person with significant control on May 31, 2024

    1 pagesPSC07

    Appointment of Mr Sion David Lewis as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr Raymond Phillip Berry as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Alexander John Bartlett as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Robert Martin Wilde as a director on May 31, 2024

    1 pagesTM01

    Appointment of Mr Robert Martin Wilde as a director on May 29, 2024

    2 pagesAP01

    Termination of appointment of Robert Martin Wilde as a director on Jul 13, 2021

    1 pagesTM01

    Appointment of Mr Robert Martin Wilde as a director on Apr 01, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Jun 11, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11th June 2024 under section 1088 of the Companies Act 2006

    Change of details for Mr Alexander John Bartlett as a person with significant control on Apr 01, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Nov 30, 2023

    7 pagesAA

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 34 Melrose Road Southampton SO15 7PA England to Unit 4 Basepoint Andersons Road Southampton SO14 5FE on Jul 12, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Who are the officers of SOURCE SHAPER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Raymond Phillip
    33 Blagrave Street
    RG1 1PW Reading
    Third Floor
    Berkshire
    United Kingdom
    Director
    33 Blagrave Street
    RG1 1PW Reading
    Third Floor
    Berkshire
    United Kingdom
    EnglandBritish287110540001
    LEWIS, Sion David
    33 Blagrave Street
    RG1 1PW Reading
    Third Floor
    Berkshire
    United Kingdom
    Director
    33 Blagrave Street
    RG1 1PW Reading
    Third Floor
    Berkshire
    United Kingdom
    EnglandBritish305203910001
    BARTLETT, Alexander John
    Andersons Road
    SO14 5FE Southampton
    Unit 4 Basepoint
    England
    Director
    Andersons Road
    SO14 5FE Southampton
    Unit 4 Basepoint
    England
    EnglandBritishSoftware Developer85903830003
    WILDE, Robert Martin
    St. Petersgate
    SK1 1EB Stockport
    7
    England
    Director
    St. Petersgate
    SK1 1EB Stockport
    7
    England
    EnglandBritishDirector288530660001
    WILDE, Robert Martin
    WA14
    Director
    WA14
    EnglandBritishDirector288530660001

    Who are the persons with significant control of SOURCE SHAPER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ciphr Group Limited
    33 Blagrave Street
    RG1 1PW Reading
    Third Floor
    Berkshire
    England
    May 31, 2024
    33 Blagrave Street
    RG1 1PW Reading
    Third Floor
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Quake Ventures Llp
    St. Peters Square
    M2 3AA Manchester
    2
    England
    Oct 13, 2022
    St. Peters Square
    M2 3AA Manchester
    2
    England
    Yes
    Legal FormLlp
    Legal AuthorityLimited Liability Partnerships Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alexander John Bartlett
    Andersons Road
    SO14 5FE Southampton
    Unit 4 Basepoint
    England
    Nov 01, 2016
    Andersons Road
    SO14 5FE Southampton
    Unit 4 Basepoint
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0