Background WavePink WaveYellow Wave

SHOPIFY UK LIMITED (11256480)

SHOPIFY UK LIMITED (11256480) is an active UK company. incorporated on 15 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SHOPIFY UK LIMITED has been registered for 8 years. Current directors include EVANS, Deann Rae, JOHNSON, Michael Lee.

Company Number
11256480
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EVANS, Deann Rae, JOHNSON, Michael Lee
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOPIFY UK LIMITED

SHOPIFY UK LIMITED is an active company incorporated on 15 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SHOPIFY UK LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11256480

LTD Company

Age

8 Years

Incorporated 15 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 20 March 2020To: 31 July 2025
, 35 Great St. Helen's London, EC3A 6AP, United Kingdom
From: 15 March 2018To: 20 March 2020
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 21
Director Left
May 21
Funding Round
Nov 21
Director Joined
May 22
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Sept 24
Director Joined
Nov 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Mar 2018

EVANS, Deann Rae

Active
Churchill Place, LondonE14 5HU
Born June 1978
Director
Appointed 14 Nov 2024

JOHNSON, Michael Lee

Active
Churchill Place, LondonE14 5HU
Born February 1974
Director
Appointed 15 Aug 2023

FRASCA, Joseph Andrew

Resigned
O'Connor Street, OttawaK2P 2L8
Born January 1974
Director
Appointed 15 Mar 2018
Resigned 10 May 2021

MARSH, Daniel Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born March 1976
Director
Appointed 18 May 2022
Resigned 01 Aug 2024

MEHTA, Shimona

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1978
Director
Appointed 10 May 2021
Resigned 31 Dec 2022

Persons with significant control

1

O'Connor Street, OttawaK2P 2L8

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Second Filing Of Director Appointment With Name
20 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 March 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Incorporation Company
15 March 2018
NEWINCIncorporation