Background WavePink WaveYellow Wave

SHIFT PARTNER LIMITED (10790506)

SHIFT PARTNER LIMITED (10790506) is an active UK company. incorporated on 26 May 2017. with registered office in Wanstead. The company operates in the Information and Communication sector, engaged in business and domestic software development. SHIFT PARTNER LIMITED has been registered for 8 years. Current directors include ARAWWAWALA, Dilshan Prassana.

Company Number
10790506
Status
active
Type
ltd
Incorporated
26 May 2017
Age
8 years
Address
34-40 High Street, Wanstead, E11 2RJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ARAWWAWALA, Dilshan Prassana
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIFT PARTNER LIMITED

SHIFT PARTNER LIMITED is an active company incorporated on 26 May 2017 with the registered office located in Wanstead. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SHIFT PARTNER LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10790506

LTD Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 8 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

34-40 High Street Wanstead, E11 2RJ,

Previous Addresses

85 Studdridge Street Fulham London SW16 3TD England
From: 7 September 2020To: 4 December 2020
34-40 High Street Wanstead London E11 2RJ United Kingdom
From: 26 May 2017To: 7 September 2020
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Funding Round
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Oct 19
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 26
4
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARAWWAWALA, Dilshan Prassana

Active
WansteadE11 2RJ
Born December 1971
Director
Appointed 10 May 2018

KNIGHTON, Christopher

Resigned
WansteadE11 2RJ
Born August 1971
Director
Appointed 10 May 2018
Resigned 05 Jul 2022

NASH, Simon

Resigned
WansteadE11 2RJ
Born September 1965
Director
Appointed 26 May 2017
Resigned 17 Oct 2019

WATSON, Nigel John

Resigned
WansteadE11 2RJ
Born September 1970
Director
Appointed 10 May 2018
Resigned 05 Jul 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Nigel John Watson

Ceased
LondonE11 2NR
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2018
Ceased 04 Jul 2022

Mr Christopher Knighton

Ceased
WansteadE11 2RJ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2018
Ceased 04 Jul 2022

Mr Dilshan Prassana Arawwawala

Active
WansteadE11 2LZ
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Mar 2018

Mr Simon Nash

Active
WansteadE11 2RJ
Born September 1965

Nature of Control

Right to appoint and remove directors
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

40

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Resolution
25 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Memorandum Articles
28 July 2022
MAMA
Resolution
28 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Incorporation Company
26 May 2017
NEWINCIncorporation