Background WavePink WaveYellow Wave

SHIFT.MS (06000961)

SHIFT.MS (06000961) is an active UK company. incorporated on 16 November 2006. with registered office in New Station Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHIFT.MS has been registered for 19 years. Current directors include ARESE LUCINI, Francesca Beatrice, ASHER, Kevin, BATLEY, Isaac David Joseph and 6 others.

Company Number
06000961
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 November 2006
Age
19 years
Address
Shift.Ms, New Station Street, LS1 4JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARESE LUCINI, Francesca Beatrice, ASHER, Kevin, BATLEY, Isaac David Joseph, COOKSLEY, Mary Rose, CROOKS, Peter Malcolm, FAYAZ, Alan, Dr, PREMKUMAR, Praveen, STIER, John Robert, TYLER, Thomas James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIFT.MS

SHIFT.MS is an active company incorporated on 16 November 2006 with the registered office located in New Station Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHIFT.MS was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06000961

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 16 November 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

FLICKER.MS
From: 16 November 2006To: 16 June 2008
Contact
Address

Shift.Ms Platform New Station Street, LS1 4JB,

Previous Addresses

3 Moor Park Avenue Headingly Leeds West Yorkshire LS6 4BT
From: 16 November 2006To: 15 October 2019
Timeline

64 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Left
May 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ARESE LUCINI, Francesca Beatrice

Active
Platform, New Station StreetLS1 4JB
Born April 1990
Director
Appointed 03 Feb 2024

ASHER, Kevin

Active
Platform, New Station StreetLS1 4JB
Born June 1978
Director
Appointed 15 Jul 2024

BATLEY, Isaac David Joseph

Active
Platform, New Station StreetLS1 4JB
Born November 1968
Director
Appointed 07 Nov 2023

COOKSLEY, Mary Rose

Active
Platform, New Station StreetLS1 4JB
Born September 1991
Director
Appointed 17 Sept 2020

CROOKS, Peter Malcolm

Active
Platform, New Station StreetLS1 4JB
Born October 1969
Director
Appointed 15 Jul 2024

FAYAZ, Alan, Dr

Active
Platform, New Station StreetLS1 4JB
Born May 1978
Director
Appointed 03 Feb 2024

PREMKUMAR, Praveen

Active
Platform, New Station StreetLS1 4JB
Born June 1987
Director
Appointed 07 Nov 2023

STIER, John Robert

Active
Platform, New Station StreetLS1 4JB
Born March 1966
Director
Appointed 15 Jul 2024

TYLER, Thomas James

Active
6 The Ridings, Bishop's StortfordCM23 4EH
Born February 1986
Director
Appointed 19 Jul 2022

PEPPER, George Geoffrey

Resigned
3 Moor Park Avenue, LeedsLS6 4BT
Secretary
Appointed 12 Sept 2008
Resigned 11 Oct 2008

PEPPER, Nicola Jane

Resigned
Dragons Lane, ShipleyRH13 8GD
Secretary
Appointed 03 Nov 2008
Resigned 17 Aug 2012

WHITE, William John

Resigned
1 Stoneyfields, FarnhamGU9 8DX
Secretary
Appointed 16 Nov 2006
Resigned 11 Oct 2008

YAUNER, Freddie Luke

Resigned
Petherton Road, LondonN5 2RS
Secretary
Appointed 20 Oct 2012
Resigned 19 Jul 2013

AGARWALA, Binay Kumar

Resigned
Scholars Walk, CambridgeCB4 1EJ
Born October 1973
Director
Appointed 27 Jul 2022
Resigned 15 Jul 2024

ALEXANDER, James Robert

Resigned
205a Camden Road, LondonNW1 9AA
Born October 1981
Director
Appointed 16 Nov 2006
Resigned 17 Aug 2012

ALEXIOV, Gus Charles Gregory

Resigned
Alwyn Avenue, LondonW4 4PA
Born January 1978
Director
Appointed 02 Dec 2008
Resigned 17 Aug 2012

ALLUM, Fabrice Kyte

Resigned
Platform, New Station StreetLS1 4JB
Born September 1968
Director
Appointed 04 Oct 2017
Resigned 06 Oct 2023

BALL, Clare Louise

Resigned
3 Moor Park Avenue, West YorkshireLS6 4BT
Born May 1971
Director
Appointed 24 May 2016
Resigned 19 Mar 2019

BRACKNER, Barry James

Resigned
Platform, New Station StreetLS1 4JB
Born December 1982
Director
Appointed 28 Oct 2020
Resigned 14 Nov 2022

COOKE, Graham

Resigned
Jubilee Place, LondonSW3 3TJ
Born September 1982
Director
Appointed 03 Nov 2008
Resigned 17 Aug 2012

COOPER, Simon

Resigned
Platform, New Station StreetLS1 4JB
Born March 1969
Director
Appointed 09 Mar 2020
Resigned 04 Jul 2024

DUSCHAK, Elad

Resigned
Platform, New Station StreetLS1 4JB
Born November 1975
Director
Appointed 21 Nov 2019
Resigned 11 Oct 2022

FRANK, Matthew Peter

Resigned
Angel Mews, LondonE1 0DH
Born April 1975
Director
Appointed 05 Feb 2013
Resigned 04 Oct 2017

FRYLAND MOELLER, Soeren

Resigned
Platform, New Station StreetLS1 4JB
Born June 1983
Director
Appointed 28 Oct 2020
Resigned 07 Nov 2023

HILLMAN, Rachel Rowan

Resigned
Platform, New Station StreetLS1 4JB
Born March 1978
Director
Appointed 04 Oct 2017
Resigned 11 Oct 2022

JOHN, Catherine Marie

Resigned
Constitution Hill Gardens, PooleBH14 0PY
Born October 1979
Director
Appointed 05 Feb 2013
Resigned 05 Apr 2017

KUMAR, Raj, Dr

Resigned
Platform, New Station StreetLS1 4JB
Born December 1955
Director
Appointed 21 Nov 2019
Resigned 17 Oct 2022

MACLEOD, Allison Jane

Resigned
Coronation Street, WallsendNE28 7LT
Born April 1981
Director
Appointed 02 Dec 2008
Resigned 17 Aug 2012

MILLER, John Charles

Resigned
Platform, New Station StreetLS1 4JB
Born September 1953
Director
Appointed 06 Aug 2015
Resigned 11 Jun 2019

ONG, Zera Huixuan

Resigned
Platform, New Station StreetLS1 4JB
Born February 1995
Director
Appointed 21 Nov 2019
Resigned 11 Oct 2022

PANKOVA, Natalie, Dr

Resigned
Platform, New Station StreetLS1 4JB
Born January 1989
Director
Appointed 28 Oct 2020
Resigned 07 Nov 2023

PEPPER, George Geoffrey

Resigned
3 Moor Park Avenue, LeedsLS6 4BT
Born April 1982
Director
Appointed 16 Nov 2006
Resigned 05 Feb 2013

PEPPER, Katherine

Resigned
Moor Park Avenue, LeedsLS6 4BT
Born January 1982
Director
Appointed 05 Feb 2013
Resigned 31 Mar 2017

PEPPER, Nicola Jane

Resigned
Dragons Lane, ShipleyRH13 8GD
Born July 1964
Director
Appointed 03 Nov 2008
Resigned 17 Aug 2012

PEPPITT, Matthew

Resigned
Downs Court Road, PurleyCR8 1BE
Born March 1962
Director
Appointed 19 Jul 2013
Resigned 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

137

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Statement Of Companys Objects
12 December 2018
CC04CC04
Resolution
8 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Resolution
16 October 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 October 2015
CC04CC04
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2015
AR01AR01
Change Person Director Company With Change Date
4 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2007
363aAnnual Return
Incorporation Company
16 November 2006
NEWINCIncorporation