Background WavePink WaveYellow Wave

35 SHORE ROAD LIMITED (10944307)

35 SHORE ROAD LIMITED (10944307) is an active UK company. incorporated on 4 September 2017. with registered office in Buckhurst Hill. The company operates in the Construction sector, engaged in development of building projects. 35 SHORE ROAD LIMITED has been registered for 8 years. Current directors include JAMES, Carlton Lee.

Company Number
10944307
Status
active
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
Ph 5 Prestige House, Buckhurst Hill, IG9 5BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JAMES, Carlton Lee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 SHORE ROAD LIMITED

35 SHORE ROAD LIMITED is an active company incorporated on 4 September 2017 with the registered office located in Buckhurst Hill. The company operates in the Construction sector, specifically engaged in development of building projects. 35 SHORE ROAD LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10944307

LTD Company

Age

8 Years

Incorporated 4 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Ph 5 Prestige House 84-84a Queens Rd Buckhurst Hill, IG9 5BS,

Previous Addresses

Studio 17 Arthaus 203 Richmond Road London E8 3NJ England
From: 4 July 2022To: 14 May 2024
Studio 11 Arthaus Richmond Road London E8 3NJ England
From: 29 June 2022To: 4 July 2022
Unit 1 290 Mare Street London Unit 1 290 Mare Street London E8 1HE London E8 1HE United Kingdom
From: 30 October 2021To: 29 June 2022
Suite-B, 42-44 Bishopsgate London EC2N 4AH England
From: 19 December 2019To: 30 October 2021
30 Percy Street London W1T 2DB United Kingdom
From: 4 September 2017To: 19 December 2019
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Nov 24
Loan Cleared
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JAMES, Carlton Lee

Active
CardiffCF14 8LH
Born June 1962
Director
Appointed 04 Sept 2017

JAMES, Reiss Carlton

Resigned
Spurstowe Terrace, LondonE8 1LT
Born October 1988
Director
Appointed 04 Sept 2017
Resigned 06 Jun 2022

Persons with significant control

1

Carlton Lee William James

Active
CardiffCF14 8LH
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2025
MR04Satisfaction of Charge
Default Companies House Service Address Applied Psc
10 March 2025
RP10RP10
Default Companies House Service Address Applied Officer
10 March 2025
RP09RP09
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Resolution
16 November 2017
RESOLUTIONSResolutions
Incorporation Company
4 September 2017
NEWINCIncorporation