Shoreditch Solutions Limited

DataGardener
live
Micro

Shoreditch Solutions Limited

09158128Private Limited With Share Capital

1 Rubys Avenue, Fernwood, Newark, NG243RS
Incorporated

01/08/2014

Company Age

11 years

Directors

3

Employees

3

SIC Code

93130

Risk

not scored

Company Overview

Registration, classification & business activity

Shoreditch Solutions Limited (09158128) is a private limited with share capital incorporated on 01/08/2014 (11 years old) and registered in newark, NG243RS. The company operates under SIC code 93130 - fitness facilities.

Private Limited With Share Capital
SIC: 93130
Micro
Incorporated 01/08/2014
NG243RS
3 employees

Financial Overview

Total Assets

£150.5K

Liabilities

£494.7K

Net Assets

£-344.2K

Est. Turnover

£393.1K

AI Estimated
Unreported
Cash

£30.3K

Key Metrics

3

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

40
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:10-11-2022
Gazette Notice Voluntary
Category:Gazette
Date:18-10-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Incorporation Company
Category:Incorporation
Date:01-08-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2022
Filing Date30/09/2020
Latest Accounts31/08/2020

Trading Addresses

1 Rubys Avenue, Fernwood, Newark, NG243RSRegistered

Contact

1 Rubys Avenue, Fernwood, Newark, NG243RS