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
Sheridan House Limited
Sheridan House Limited is an active company incorporated on 6 October 1997 with the registered office located in Canvey Island, Essex. Sheridan House Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03444813
Private limited company
Age
28 years
Incorporated
6 October 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 September 2025
(3 months ago)
Next confirmation dated
29 September 2026
Due by
13 October 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
6 Apr
⟶
5 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
5 April 2025
Due by
5 April 2026
(2 months remaining)
Learn more about Sheridan House Limited
Contact
Update Details
Address
Matrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Same address for the past
12 years
Companies in SS8 9DE
Telephone
01395276676
Email
Available in Endole App
Website
Sheridanhouse.co.uk
See All Contacts
People
Officers
6
Shareholders
22
Controllers (PSC)
1
John Peter Maughan
Director • Retired • British • Lives in UK • Born in Jan 1948
Mauricio Acacio Tognetti
Director • Graphic Designer • Italian • Lives in England • Born in Jan 1963
Judith Grant
Director • Chair Person • English • Lives in England • Born in Jun 1953
Craig Vincent Robinson
Director • English • Lives in England • Born in Aug 1981
Kathryn Elizabeth Davies
Director • British • Lives in England • Born in Sep 1988
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
Patternd Ltd
Mauricio Acacio Tognetti is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period
5 Apr
⟶
5 Apr 2024
Traded for
12 months
Cash in Bank
£76.01K
Increased by £7.82K (+11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£142.47K
Increased by £4.3K (+3%)
Total Liabilities
-£25.02K
Increased by £3.48K (+16%)
Net Assets
£117.45K
Increased by £818 (+1%)
Debt Ratio (%)
18%
Increased by 1.97% (+13%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
2 Days Ago on 12 Jan 2026
Mauricio Acacio Tognetti (PSC) Resigned
27 Days Ago on 18 Dec 2025
Diana Mary Organ (PSC) Resigned
27 Days Ago on 18 Dec 2025
Anthony Nota (PSC) Resigned
27 Days Ago on 18 Dec 2025
Richard Robert Edward D'ath (PSC) Resigned
27 Days Ago on 18 Dec 2025
John Peter Maughan (PSC) Resigned
27 Days Ago on 18 Dec 2025
Confirmation Submitted
3 Months Ago on 29 Sep 2025
Confirmation Submitted
10 Months Ago on 26 Feb 2025
Confirmation Submitted
11 Months Ago on 28 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 26 Nov 2024
Get Alerts
Get Credit Report
Discover Sheridan House 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
Notification of a person with significant control statement
Submitted on 12 Jan 2026
Cessation of Mauricio Acacio Tognetti as a person with significant control on 18 December 2025
Submitted on 5 Jan 2026
Cessation of Diana Mary Organ as a person with significant control on 18 December 2025
Submitted on 5 Jan 2026
Cessation of John Peter Maughan as a person with significant control on 18 December 2025
Submitted on 18 Dec 2025
Cessation of Richard Robert Edward D'ath as a person with significant control on 18 December 2025
Submitted on 18 Dec 2025
Cessation of Anthony Nota as a person with significant control on 18 December 2025
Submitted on 18 Dec 2025
Confirmation statement made on 29 September 2025 with updates
Submitted on 29 Sep 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 26 Feb 2025
Confirmation statement made on 23 January 2025 with updates
Submitted on 28 Jan 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 26 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs