Background WavePink WaveYellow Wave

SHILOH MINISTRIES LIMITED (08895294)

SHILOH MINISTRIES LIMITED (08895294) is an active UK company. incorporated on 14 February 2014. with registered office in Ongar. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SHILOH MINISTRIES LIMITED has been registered for 12 years. Current directors include HARRIS, Philip, Rev.

Company Number
08895294
Status
active
Type
ltd
Incorporated
14 February 2014
Age
12 years
Address
47b High Street, Ongar, CM5 9DT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HARRIS, Philip, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHILOH MINISTRIES LIMITED

SHILOH MINISTRIES LIMITED is an active company incorporated on 14 February 2014 with the registered office located in Ongar. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SHILOH MINISTRIES LIMITED was registered 12 years ago.(SIC: 94910)

Status

active

Active since 12 years ago

Company No

08895294

LTD Company

Age

12 Years

Incorporated 14 February 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

11 weeks left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 31 March 2024 - 29 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

47b High Street Ongar, CM5 9DT,

Previous Addresses

11 Queens Road Brentwood Essex CM14 4HE
From: 28 May 2014To: 16 November 2020
Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom
From: 14 February 2014To: 28 May 2014
Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
New Owner
May 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HARRIS, Philip, Rev

Active
High Street, OngarCM5 9DT
Born June 1966
Director
Appointed 14 Feb 2014

Persons with significant control

2

Mrs Ruth Hilary Harris

Active
High Street, OngarCM5 9DT
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2019

Rev Philip Harris

Active
High Street, OngarCM5 9DT
Born June 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Incorporation Company
14 February 2014
NEWINCIncorporation