Background WavePink WaveYellow Wave

SCOTT SHASHUA HOLDINGS LIMITED (11510333)

SCOTT SHASHUA HOLDINGS LIMITED (11510333) is an active UK company. incorporated on 10 August 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCOTT SHASHUA HOLDINGS LIMITED has been registered for 7 years. Current directors include SHASHUA, Scott Mackenzie.

Company Number
11510333
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
40-42 Matthews Street, Manchester, M12 5BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHASHUA, Scott Mackenzie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTT SHASHUA HOLDINGS LIMITED

SCOTT SHASHUA HOLDINGS LIMITED is an active company incorporated on 10 August 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCOTT SHASHUA HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11510333

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 29/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

40-42 Matthews Street Manchester, M12 5BB,

Previous Addresses

40-42 40-42 Matthews Street Higher Ardwick M12 5BB England
From: 4 March 2022To: 13 July 2022
The Couture Club No.2 Tanzaro House Manchester M12 6FZ England
From: 10 August 2018To: 4 March 2022
Timeline

3 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Feb 21
New Owner
Sept 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SHASHUA, Scott Mackenzie

Active
Matthews Street, ManchesterM12 5BB
Secretary
Appointed 10 Aug 2018

SHASHUA, Scott Mackenzie

Active
Matthews Street, ManchesterM12 5BB
Born May 1988
Director
Appointed 10 Aug 2018

Persons with significant control

2

Mrs Sophie Lomas Shashua

Active
Matthews Street, ManchesterM12 5BB
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2023

Mr Scott Mackenzie Shashua

Active
Matthews Street, ManchesterM12 5BB
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 November 2023
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Shortened
24 October 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
3 October 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
29 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Incorporation Company
10 August 2018
NEWINCIncorporation