Background WavePink WaveYellow Wave

SH SUPPORT SERVICES LIMITED (11298339)

SH SUPPORT SERVICES LIMITED (11298339) is an active UK company. incorporated on 7 April 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. SH SUPPORT SERVICES LIMITED has been registered for 7 years. Current directors include CORMACK, Alexander Noel, MIAH, Foysol.

Company Number
11298339
Status
active
Type
ltd
Incorporated
7 April 2018
Age
7 years
Address
Forum, London, EC2V 8AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
CORMACK, Alexander Noel, MIAH, Foysol
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SH SUPPORT SERVICES LIMITED

SH SUPPORT SERVICES LIMITED is an active company incorporated on 7 April 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. SH SUPPORT SERVICES LIMITED was registered 7 years ago.(SIC: 78300)

Status

active

Active since 7 years ago

Company No

11298339

LTD Company

Age

7 Years

Incorporated 7 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Forum 33 Gutter Lane London, EC2V 8AS,

Previous Addresses

60 Gresham Street London EC2V 7BB United Kingdom
From: 7 April 2018To: 15 September 2021
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
May 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
May 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHAHID, Imsal

Active
33 Gutter Lane, LondonEC2V 8AS
Secretary
Appointed 01 Jan 2023

CORMACK, Alexander Noel

Active
33 Gutter Lane, LondonEC2V 8AS
Born January 1979
Director
Appointed 19 Jun 2024

MIAH, Foysol

Active
33 Gutter Lane, LondonEC2V 8AS
Born August 1979
Director
Appointed 16 Apr 2025

MIAH, Foysol

Resigned
33 Gutter Lane, LondonEC2V 8AS
Secretary
Appointed 01 Sept 2019
Resigned 31 Dec 2022

MEEHAN, Patrick Thomas

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born November 1981
Director
Appointed 07 Apr 2018
Resigned 19 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Gutter Lane, LondonEC2V 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2021
LondonEC2V 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2018
Ceased 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Resolution
13 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2018
NEWINCIncorporation