Background WavePink WaveYellow Wave

SHOREFX LIMITED (07059847)

SHOREFX LIMITED (07059847) is an active UK company. incorporated on 28 October 2009. with registered office in Croydon. The company operates in the Transportation and Storage sector, engaged in freight transport by road. SHOREFX LIMITED has been registered for 16 years. Current directors include SAVAGE, Thomas Sydney.

Company Number
07059847
Status
active
Type
ltd
Incorporated
28 October 2009
Age
16 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
SAVAGE, Thomas Sydney
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOREFX LIMITED

SHOREFX LIMITED is an active company incorporated on 28 October 2009 with the registered office located in Croydon. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. SHOREFX LIMITED was registered 16 years ago.(SIC: 49410)

Status

active

Active since 16 years ago

Company No

07059847

LTD Company

Age

16 Years

Incorporated 28 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street London SE19 3RW
From: 5 February 2010To: 10 March 2025
Regent House, 316 Beulah Hill London SE19 3HF United Kingdom
From: 29 October 2009To: 5 February 2010
130 High Street Beckenham Kent BR3 1EB United Kingdom
From: 28 October 2009To: 29 October 2009
Timeline

5 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SAVAGE, Thomas Sydney

Active
Christopher Wren Yard, CroydonCR0 1QG
Born June 1955
Director
Appointed 17 Mar 2011

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 28 Oct 2009
Resigned 28 Oct 2009

GEORGIOU, Georgios Theodosiou, Mr.

Resigned
Westow Street, LondonSE19 3RW
Born April 1976
Director
Appointed 28 Oct 2009
Resigned 17 Mar 2011

Persons with significant control

1

Mr Thomas Sydney Savage

Active
Christopher Wren Yard, CroydonCR0 1QG
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Memorandum Articles
9 February 2010
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Incorporation Company
28 October 2009
NEWINCIncorporation