ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SHS Contracts Ltd

SHS Contracts Ltd is an active company incorporated on 20 September 2022 with the registered office located in Oxford, Oxfordshire. SHS Contracts Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14366244
Private limited company
Age
3 years
Incorporated 20 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 March 2025 (8 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Suite 9, Unit C Transport Way
Cowley
Oxford
OX4 6HD
England
Address changed on 29 Sep 2025 (2 months ago)
Previous address was 24 Stuart House Cromwell Park Banbury Road Cotwolds OX7 5SR
Telephone
07907 748304
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1987
Mr Ashley Aaron Sexton
PSC • British • Lives in England • Born in Oct 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London Grove Limited
Ashley Aaron Sexton is a mutual person.
Active
Gunner Corporation Limited
Ashley Aaron Sexton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£205.21K
Increased by £205.19K (+1282456%)
Turnover
Unreported
Same as previous period
Employees
147
Increased by 147 (%)
Total Assets
£205.84K
Increased by £202.84K (+6766%)
Total Liabilities
-£205.14K
Increased by £202.1K (+6650%)
Net Assets
£703
Increased by £744 (-1815%)
Debt Ratio (%)
100%
Decreased by 1.71% (-2%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 27 Nov 2025
George Minty Resigned
2 Months Ago on 29 Sep 2025
George Minty (PSC) Resigned
2 Months Ago on 29 Sep 2025
Ashley Aaron Sexton (PSC) Appointed
2 Months Ago on 29 Sep 2025
Mr Ashley Aaron Sexton Appointed
2 Months Ago on 29 Sep 2025
Registered Address Changed
2 Months Ago on 29 Sep 2025
Confirmation Submitted
8 Months Ago on 8 Apr 2025
Full Accounts Submitted
9 Months Ago on 28 Feb 2025
Registered Address Changed
1 Year 6 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Mar 2024
Get Credit Report
Discover SHS Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 27 Nov 2025
Registered office address changed from 24 Stuart House Cromwell Park Banbury Road Cotwolds OX7 5SR to Suite 9, Unit C Transport Way Cowley Oxford OX4 6HD on 29 September 2025
Submitted on 29 Sep 2025
Appointment of Mr Ashley Aaron Sexton as a director on 29 September 2025
Submitted on 29 Sep 2025
Cessation of George Minty as a person with significant control on 29 September 2025
Submitted on 29 Sep 2025
Notification of Ashley Aaron Sexton as a person with significant control on 29 September 2025
Submitted on 29 Sep 2025
Termination of appointment of George Minty as a director on 29 September 2025
Submitted on 29 Sep 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 8 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Feb 2025
Registered office address changed from PO Box 4385 14366244 - Companies House Default Address Cardiff CF14 8LH to 24 Stuart House Cromwell Park Banbury Road Cotwolds OX7 5SR on 29 May 2024
Submitted on 29 May 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year