Background WavePink WaveYellow Wave

SHOP DIRECT FINANCIAL SERVICES LIMITED (04730706)

SHOP DIRECT FINANCIAL SERVICES LIMITED (04730706) is an active UK company. incorporated on 11 April 2003. with registered office in Speke. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 1 other business activities. SHOP DIRECT FINANCIAL SERVICES LIMITED has been registered for 22 years.

Company Number
04730706
Status
active
Type
ltd
Incorporated
11 April 2003
Age
22 years
Address
First Floor, Skyways House, Speke, L70 1AB
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
SIC Codes
64929, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOP DIRECT FINANCIAL SERVICES LIMITED

SHOP DIRECT FINANCIAL SERVICES LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Speke. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 1 other business activity. SHOP DIRECT FINANCIAL SERVICES LIMITED was registered 22 years ago.(SIC: 64929, 64999)

Status

active

Active since 22 years ago

Company No

04730706

LTD Company

Age

22 Years

Incorporated 11 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

EQUATION FINANCIAL SERVICES LIMITED
From: 5 June 2003To: 23 June 2003
MARCH RECEIVABLES LIMITED
From: 6 May 2003To: 5 June 2003
2208TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 11 April 2003To: 6 May 2003
Contact
Address

First Floor, Skyways House Speke Road Speke, L70 1AB,

Previous Addresses

Aintree Innovation Centre, Park Lane, Netherton Bootle L30 1SL
From: 11 April 2003To: 3 August 2021
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Feb 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jan 12
Director Left
Jun 13
Director Left
Dec 15
Director Left
Mar 19
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 April 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Miscellaneous
14 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
9 May 2012
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 March 2012
AUDAUD
Auditors Resignation Company
14 March 2012
AUDAUD
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
88(2)R88(2)R
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
190190
Legacy
18 April 2006
353353
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
30 January 2006
287Change of Registered Office
Legacy
22 July 2005
88(2)R88(2)R
Memorandum Articles
22 July 2005
MEM/ARTSMEM/ARTS
Legacy
22 July 2005
123Notice of Increase in Nominal Capital
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288cChange of Particulars
Legacy
3 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
288cChange of Particulars
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
88(2)R88(2)R
Legacy
11 May 2004
123Notice of Increase in Nominal Capital
Resolution
11 May 2004
RESOLUTIONSResolutions
Resolution
11 May 2004
RESOLUTIONSResolutions
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 November 2003
AUDAUD
Resolution
5 November 2003
RESOLUTIONSResolutions
Resolution
5 November 2003
RESOLUTIONSResolutions
Resolution
5 November 2003
RESOLUTIONSResolutions
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
287Change of Registered Office
Legacy
22 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
287Change of Registered Office
Legacy
17 September 2003
287Change of Registered Office
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Memorandum Articles
16 July 2003
MEM/ARTSMEM/ARTS
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 June 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 June 2003
MEM/ARTSMEM/ARTS
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
155(6)a155(6)a
Certificate Change Of Name Company
5 June 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 May 2003
MEM/ARTSMEM/ARTS
Legacy
18 May 2003
225Change of Accounting Reference Date
Legacy
18 May 2003
287Change of Registered Office
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Memorandum Articles
9 May 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2003
NEWINCIncorporation