Background WavePink WaveYellow Wave

SHIFT LIFESTYLE LTD (08140344)

SHIFT LIFESTYLE LTD (08140344) is an active UK company. incorporated on 12 July 2012. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SHIFT LIFESTYLE LTD has been registered for 13 years. Current directors include ELLIOTT, Joanna Claire, RAMSAY, Kelly.

Company Number
08140344
Status
active
Type
ltd
Incorporated
12 July 2012
Age
13 years
Address
42 Lytton Road, Barnet, EN5 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ELLIOTT, Joanna Claire, RAMSAY, Kelly
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIFT LIFESTYLE LTD

SHIFT LIFESTYLE LTD is an active company incorporated on 12 July 2012 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SHIFT LIFESTYLE LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08140344

LTD Company

Age

13 Years

Incorporated 12 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

42 Lytton Road New Barnet Barnet, EN5 5BY,

Previous Addresses

4 Old Park Lane London W1K 1QW England
From: 5 September 2017To: 8 December 2021
Communications House 26 York Street London W1U 6PZ
From: 12 July 2012To: 5 September 2017
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Nov 22
Funding Round
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ELLIOTT, Joanna Claire

Active
Lytton Road, BarnetEN5 5BY
Born May 1977
Director
Appointed 18 Oct 2021

RAMSAY, Kelly

Active
Lytton Road, BarnetEN5 5BY
Born April 1980
Director
Appointed 10 Oct 2025

BROWN, Scott James

Resigned
26 York Street, LondonW1U 6PZ
Born July 1970
Director
Appointed 08 Jul 2013
Resigned 10 Aug 2013

ELLIOTT, Gregory Stewart

Resigned
Lytton Road, BarnetEN5 5BY
Born June 1976
Director
Appointed 09 Jul 2013
Resigned 10 Oct 2025

ELLIOTT, Joanna Claire

Resigned
Old Park Lane, LondonW1K 1QW
Born May 1977
Director
Appointed 12 Jul 2012
Resigned 06 Jul 2021

ELLIOTT, Rodney Edward

Resigned
Old Park Lane, LondonW1K 1QW
Born November 1949
Director
Appointed 07 Jun 2021
Resigned 18 Oct 2021

Persons with significant control

2

Mr Gregory Stewart Elliott

Active
Lytton Road, BarnetEN5 5BY
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Joanna Claire Elliott

Active
Lytton Road, BarnetEN5 5BY
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 March 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
10 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 March 2025
RP04CS01RP04CS01
Resolution
7 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
17 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 July 2017
SH10Notice of Particulars of Variation
Resolution
26 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
21 October 2016
AAMDAAMD
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Sail Address Company
7 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Incorporation Company
12 July 2012
NEWINCIncorporation