Shakeaway Worldwide Limited

DataGardener
shakeaway worldwide limited
in administration
Micro

Shakeaway Worldwide Limited

07500524Private Limited With Share Capital

Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, CM133BE
Incorporated

21/01/2011

Company Age

15 years

Directors

4

Employees

72

SIC Code

47250

Risk

not scored

Company Overview

Registration, classification & business activity

Shakeaway Worldwide Limited (07500524) is a private limited with share capital incorporated on 21/01/2011 (15 years old) and registered in warley hill business park, CM133BE. The company operates under SIC code 47250 - retail sale of beverages in specialised stores.

Shakeaway is the world\u2019s largest milkshake bar company and the original re-inventor of the milkshake since 1999, with over 50 stores in the uk, jordan, timor leste and poland, with many more locations to follow including india, the uae, south africa, colombia, iraq, canada & thailand. shakeaway...

Private Limited With Share Capital
SIC: 47250
Micro
Incorporated 21/01/2011
CM133BE
72 employees

Financial Overview

Total Assets

£1.16M

Liabilities

£883.6K

Net Assets

£277.1K

Cash

£174.3K

Key Metrics

72

Employees

4

Directors

1

Shareholders

Board of Directors

4
director
director

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

87
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-01-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-01-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-01-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-01-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-01-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-01-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-01-2026
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:09-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-10-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-08-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:20-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-03-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Resolution
Category:Resolution
Date:11-08-2017
Resolution
Category:Resolution
Date:11-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2017
Capital Allotment Shares
Category:Capital
Date:26-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Legacy
Category:Mortgage
Date:22-07-2011
Resolution
Category:Resolution
Date:12-04-2011
Legacy
Category:Mortgage
Date:25-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:17-03-2011
Change Of Name Notice
Category:Change Of Name
Date:17-03-2011
Legacy
Category:Mortgage
Date:16-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2011
Incorporation Company
Category:Incorporation
Date:21-01-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/10/2024
Filing Date26/01/2024
Latest Accounts31/01/2023

Trading Addresses

24 Bargate Shopping Centre, Southampton, Hampshire, SO142YD
1150 Whitgift Centre, Croydon, Surrey, CR01XB
25 The Shires, Trowbridge, Wiltshire, BA148AT
4 Union Street, Reading, Berkshire, RG11EU
5 The Arcade, Bristol, Avon, BS13JA

Contact

01392433826
shakeaway.com
Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, CM133BE