Background WavePink WaveYellow Wave

SHOEAHOLICS LIMITED (02966052)

SHOEAHOLICS LIMITED (02966052) is an active UK company. incorporated on 8 September 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SHOEAHOLICS LIMITED has been registered for 31 years. Current directors include CLIFFORD, Neil Charles, MAZOUZI, Zine, ROSENFELD, Edward.

Company Number
02966052
Status
active
Type
ltd
Incorporated
8 September 1994
Age
31 years
Address
24 Britton Street, London, EC1M 5UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLIFFORD, Neil Charles, MAZOUZI, Zine, ROSENFELD, Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOEAHOLICS LIMITED

SHOEAHOLICS LIMITED is an active company incorporated on 8 September 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SHOEAHOLICS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02966052

LTD Company

Age

31 Years

Incorporated 8 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 2 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ADESSO SHOES LIMITED
From: 21 November 1994To: 12 April 2000
PRECIS (1297) LIMITED
From: 8 September 1994To: 21 November 1994
Contact
Address

24 Britton Street London, EC1M 5UA,

Previous Addresses

75 Bermondsey Street London SE1 3XF
From: 8 September 1994To: 6 March 2012
Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 14
Director Left
Jun 14
Director Left
May 15
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

CHRISTILAW, Dale Nicholas

Active
64 Great Thrift, Petts WoodBR5 1NG
Secretary
Appointed 04 Jul 2005

CLIFFORD, Neil Charles

Active
Britton Street, LondonEC1M 5UA
Born February 1967
Director
Appointed 04 Jul 2005

MAZOUZI, Zine

Active
Britton Street, LondonEC1M 5UA
Born February 1972
Director
Appointed 06 May 2025

ROSENFELD, Edward

Active
Britton Street, LondonEC1M 5UA
Born September 1975
Director
Appointed 06 May 2025

DEAN, Simon David Hatherly

Resigned
30 Tolsey Mead, SevenoaksTN15 8EJ
Secretary
Appointed 01 Aug 2002
Resigned 04 Jul 2005

JERMAN, Susan

Resigned
29 Bathurst Mews, LondonW2 2SB
Secretary
Appointed 16 Apr 1996
Resigned 01 Aug 2002

VARDIGANS, Simon Geoffrey

Resigned
19 Mayfield Avenue, LondonW4 1PN
Secretary
Appointed 10 Nov 1994
Resigned 16 Apr 1996

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 14 Oct 1994
Resigned 10 Nov 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Sept 1994
Resigned 14 Oct 1994

BRADLEY, John Charles

Resigned
Troy House, KirtlingtonOX5 3HA
Born October 1956
Director
Appointed 02 Feb 1996
Resigned 06 Sept 1996

BYRNE, Jeffrey

Resigned
22 Thurleigh Road, LondonSW12 8UG
Born December 1958
Director
Appointed 01 Aug 2002
Resigned 04 Jul 2005

CARD, Wesley Roy

Resigned
Britton Street, LondonEC1M 5UA
Born December 1947
Director
Appointed 03 Jun 2011
Resigned 08 Apr 2014

CHRISTILAW, Dale Nicholas

Resigned
Britton Street, LondonEC1M 5UA
Born November 1970
Director
Appointed 04 Jul 2005
Resigned 06 May 2025

DANSKY, Ira Martin

Resigned
Britton Street, LondonEC1M 5UA
Born May 1945
Director
Appointed 03 Jun 2011
Resigned 08 Apr 2014

DEAN, Simon David Hatherly

Resigned
30 Tolsey Mead, SevenoaksTN15 8EJ
Born December 1964
Director
Appointed 01 Jun 2004
Resigned 04 Jul 2005

DEARDS, Terrance Anthony

Resigned
Hillside 16 Drakes Close, EsherKT10 8PQ
Born November 1947
Director
Appointed 28 Apr 1995
Resigned 02 Feb 1996

DILLON, John Edward Michael

Resigned
1 Belsize Mews, LondonNW3 5AT
Born February 1963
Director
Appointed 08 Sept 1994
Resigned 10 Nov 1994

FARRAR HOCKLEY, Rebecca Elizabeth Alden

Resigned
Britton Street, LondonEC1M 5UA
Born September 1971
Director
Appointed 04 Jul 2005
Resigned 06 May 2025

FOLEY, Bianca Patricia

Resigned
27 Grove Avenue, TwickenhamTW1 4HX
Born July 1970
Director
Appointed 04 Jul 2005
Resigned 22 Feb 2008

GRUTERICH, Gunter

Resigned
Flat 2 Admiral Court, LondonW1H 3AF
Born July 1938
Director
Appointed 28 Apr 1995
Resigned 16 Apr 1996

HAWKINS, John Graham

Resigned
45 The Avenue, TadworthKT20 5DB
Born June 1947
Director
Appointed 01 Feb 2000
Resigned 30 Mar 2001

HAWKINS, John Graham

Resigned
45 The Avenue, TadworthKT20 5DB
Born June 1947
Director
Appointed 21 Jul 1997
Resigned 16 Nov 1999

JERMAN, Susan

Resigned
Apartment 743, Nell Gwynn House, LondonSW3 3BG
Born May 1952
Director
Appointed 01 Apr 2001
Resigned 31 May 2004

MCCLYMONT, Sally

Resigned
1 Wellington Drive, Wynard ParkTS22 5QT
Born September 1961
Director
Appointed 02 Jan 2007
Resigned 01 May 2015

NAJDECKI, William Charles

Resigned
Westfield, WeybridgeKT13 0LS
Born May 1950
Director
Appointed 16 Nov 1999
Resigned 30 Jun 2002

NEAL, Leon

Resigned
34 Hillcrest, Tunbridge WellsTN4 0AJ
Born March 1926
Director
Appointed 08 Sept 1994
Resigned 10 Nov 1994

TANNA, Anil

Resigned
149 Albury Drive, PinnerHA5 3RH
Born June 1947
Director
Appointed 16 Nov 1999
Resigned 04 Jul 2005

VARDIGANS, Simon Geoffrey

Resigned
19 Mayfield Avenue, LondonW4 1PN
Born February 1960
Director
Appointed 10 Nov 1994
Resigned 16 Apr 1996

WALSH, James Michael

Resigned
St Elia, CobhamKT11 2JF
Born June 1949
Director
Appointed 10 Nov 1994
Resigned 30 Apr 1995

WATSON, Philip Sidney

Resigned
Flat 3 Ames House, LondonSW1Y 6LA
Born April 1943
Director
Appointed 02 Feb 1996
Resigned 29 Jan 2000

WILKINSON, David John

Resigned
Sworders Close, BuntingfordSG9 0NT
Born January 1962
Director
Appointed 04 Jul 2005
Resigned 23 Jan 2006

WILSON, David Richard

Resigned
Pincott Cottage, West HorsleyKT24 6JH
Born October 1953
Director
Appointed 06 Sept 1996
Resigned 25 Jul 1997

Persons with significant control

1

Britton Street, LondonEC1M 5UA

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
28 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288cChange of Particulars
Legacy
1 December 2006
288cChange of Particulars
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
29 July 2005
287Change of Registered Office
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Resolution
23 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Auditors Resignation Company
29 January 2002
AUDAUD
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
5 February 1997
287Change of Registered Office
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
17 July 1996
288288
Accounts With Accounts Type Full
30 June 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
25 March 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
4 May 1995
288288
Legacy
10 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
18 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1994
287Change of Registered Office
Legacy
18 November 1994
224224
Memorandum Articles
18 November 1994
MEM/ARTSMEM/ARTS
Legacy
18 October 1994
288288
Incorporation Company
8 September 1994
NEWINCIncorporation