Background WavePink WaveYellow Wave

SHOREDITCH STAGE 1 LIMITED (09386336)

SHOREDITCH STAGE 1 LIMITED (09386336) is an active UK company. incorporated on 13 January 2015. with registered office in Bishopsgate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHOREDITCH STAGE 1 LIMITED has been registered for 11 years. Current directors include KRANTZ, Martyn, SAYER, Hugh Edward Francis.

Company Number
09386336
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
The Roma Building, Bishopsgate, EC2A 4RQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRANTZ, Martyn, SAYER, Hugh Edward Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOREDITCH STAGE 1 LIMITED

SHOREDITCH STAGE 1 LIMITED is an active company incorporated on 13 January 2015 with the registered office located in Bishopsgate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHOREDITCH STAGE 1 LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09386336

LTD Company

Age

11 Years

Incorporated 13 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

The Roma Building 32/38 Scrutton Street Bishopsgate, EC2A 4RQ,

Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jun 19
Director Left
May 22
Loan Secured
Sept 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KRANTZ, Martyn

Active
32/38 Scrutton Street, BishopsgateEC2A 4RQ
Born January 1959
Director
Appointed 29 May 2019

SAYER, Hugh Edward Francis

Active
32/38 Scrutton Street, LondonEC2A 4RQ
Born July 1963
Director
Appointed 28 May 2019

MORNINGTON SECRETAIRES LIMITED

Resigned
ChingfordE4 7DT
Corporate secretary
Appointed 13 Jan 2015
Resigned 01 Jul 2020

BURNS, Gary Anthony

Resigned
32/38 Scrutton Street, BishopsgateEC2A 4RQ
Born May 1959
Director
Appointed 13 Jan 2015
Resigned 31 May 2022

Persons with significant control

1

BishopsgateEC2A 4RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 August 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Memorandum Articles
18 July 2019
MAMA
Resolution
18 July 2019
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
4 July 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Resolution
3 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Incorporation Company
13 January 2015
NEWINCIncorporation