Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shaream Limited
Shaream Limited is an active company incorporated on 28 April 1980 with the registered office located in Harrow, Greater London. Shaream Limited was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01493775
Private limited company
Age
45 years
Incorporated
28 April 1980
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
10 October 2025
(2 months ago)
Next confirmation dated
10 October 2026
Due by
24 October 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Shaream Limited
Contact
Update Details
Address
Odeon House
146 College Road
Harrow
Middlesex
HA1 1BH
England
Address changed on
12 Jan 2023
(2 years 11 months ago)
Previous address was
4 Rose Court Sherwood Road South Harrow Middlesex HA2 8UU
Companies in HA1 1BH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
14
Shareholders
10
Controllers (PSC)
1
Felix Peter Fernandes
Director • Chef • British • Lives in UK • Born in Nov 1974
Audrey Miggel-Jacobus
Director • Nurse • British • Lives in UK • Born in Oct 1968
Maureen Jeanette Parker
Director • Retired • British • Lives in England • Born in Apr 1948
Patricia Anne Belling
Director • British • Lives in UK • Born in Jul 1945
Donald Routledge Coid
Director • Medical Practitioner • British • Lives in UK • Born in Jun 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gemgate Ltd
Patricia Anne Belling is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£8.93K
Decreased by £7.94K (-47%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£11.81K
Decreased by £9.39K (-44%)
Total Liabilities
-£4.1K
Increased by £2.66K (+185%)
Net Assets
£7.71K
Decreased by £12.05K (-61%)
Debt Ratio (%)
35%
Increased by 27.91% (+411%)
See 10 Year Full Financials
Latest Activity
Patricia Anne Belling Resigned
29 Days Ago on 2 Dec 2025
Confirmation Submitted
2 Months Ago on 24 Oct 2025
Mr Benn Robert Thompson Appointed
6 Months Ago on 24 Jun 2025
Full Accounts Submitted
6 Months Ago on 19 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 17 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 4 Jul 2024
Confirmation Submitted
2 Years 2 Months Ago on 26 Oct 2023
Full Accounts Submitted
2 Years 4 Months Ago on 17 Aug 2023
Registered Address Changed
2 Years 11 Months Ago on 12 Jan 2023
David Michael Gronow Resigned
3 Years Ago on 30 Nov 2022
Get Alerts
Get Credit Report
Discover Shaream Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Patricia Anne Belling as a director on 2 December 2025
Submitted on 2 Dec 2025
Confirmation statement made on 10 October 2025 with updates
Submitted on 24 Oct 2025
Statement of capital following an allotment of shares on 30 April 2025
Submitted on 24 Oct 2025
Appointment of Mr Benn Robert Thompson as a secretary on 24 June 2025
Submitted on 24 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Jun 2025
Confirmation statement made on 10 October 2024 with no updates
Submitted on 17 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Jul 2024
Confirmation statement made on 10 October 2023 with no updates
Submitted on 26 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 17 Aug 2023
Termination of appointment of David Michael Gronow as a director on 30 November 2022
Submitted on 3 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs