Shoptimised Ltd

DataGardener
shoptimised ltd
live
Small

Shoptimised Ltd

11199014Private Limited With Share Capital

Floor 2 Equinox House, 3.2 Silver Fox Way, Newcastle Upon Tyne, NE270QJ
Incorporated

12/02/2018

Company Age

8 years

Directors

2

Employees

35

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Shoptimised Ltd (11199014) is a private limited with share capital incorporated on 12/02/2018 (8 years old) and registered in newcastle upon tyne, NE270QJ. The company operates under SIC code 62012 - business and domestic software development.

We help ecommerce businesses sell more products online through google shopping with our innovative and award-winning product feed optimisation and incremental sales software.we are a google premium css partner and we offer users enterprise-level software at an affordable cost that provides a return ...

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 12/02/2018
NE270QJ
35 employees

Financial Overview

Total Assets

£3.21M

Liabilities

£804.7K

Net Assets

£2.41M

Est. Turnover

£4.58M

AI Estimated
Unreported
Cash

£2.20M

Key Metrics

35

Employees

2

Directors

3

Shareholders

1

PSCs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2025
Capital Allotment Shares
Category:Capital
Date:04-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-09-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-09-2022
Memorandum Articles
Category:Incorporation
Date:05-09-2022
Resolution
Category:Resolution
Date:05-09-2022
Resolution
Category:Resolution
Date:05-09-2022
Capital Name Of Class Of Shares
Category:Capital
Date:05-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2022
Capital Alter Shares Subdivision
Category:Capital
Date:02-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2018
Incorporation Company
Category:Incorporation
Date:12-02-2018

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date04/11/2025
Latest Accounts28/02/2025

Trading Addresses

Floor 2 Equinox House, 3.2 Silver Fox Way, Newcastle Upon Tyne, Ne27 0Qj, NE270QJRegistered

Contact