Background WavePink WaveYellow Wave

SHORESIDE AGENTS LTD (11582412)

SHORESIDE AGENTS LTD (11582412) is an active UK company. incorporated on 21 September 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHORESIDE AGENTS LTD has been registered for 7 years. Current directors include BADRICK, Russell James, CARR, Allison Jane, FITZPATRICK, Gary Eugene and 4 others.

Company Number
11582412
Status
active
Type
ltd
Incorporated
21 September 2018
Age
7 years
Address
5th Floor 20, London, EC3V 0BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BADRICK, Russell James, CARR, Allison Jane, FITZPATRICK, Gary Eugene, HATCHER, Jack, JOHNSON, Andrew, MAVROGHENIS, Peter Christopher, PRENTICE, Mary Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORESIDE AGENTS LTD

SHORESIDE AGENTS LTD is an active company incorporated on 21 September 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHORESIDE AGENTS LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11582412

LTD Company

Age

7 Years

Incorporated 21 September 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

12 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

5 st. Helen's Place London EC3A 6AB England
From: 16 June 2022To: 1 October 2025
11 the Timber Yard Drysdale Street Hoxton London N1 6nd United Kingdom
From: 21 September 2018To: 16 June 2022
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Sept 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BADRICK, Russell James

Active
20, LondonEC3V 0BG
Born March 1986
Director
Appointed 22 Mar 2024

CARR, Allison Jane

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1970
Director
Appointed 22 Mar 2024

FITZPATRICK, Gary Eugene

Active
Lostock, BoltonBL6 4SE
Born September 1970
Director
Appointed 22 Mar 2024

HATCHER, Jack

Active
20, LondonEC3V 0BG
Born July 1983
Director
Appointed 22 Mar 2024

JOHNSON, Andrew

Active
20, LondonEC3V 0BG
Born February 1955
Director
Appointed 21 Sept 2018

MAVROGHENIS, Peter Christopher

Active
20, LondonEC3V 0BG
Born April 1971
Director
Appointed 22 Mar 2024

PRENTICE, Mary Louise

Active
20, LondonEC3V 0BG
Born February 1977
Director
Appointed 22 Mar 2024

BADRICK, Russell James

Resigned
St. Helen's Place, LondonEC3A 6AB
Born March 1986
Director
Appointed 21 Sept 2018
Resigned 22 Mar 2024

HATCHER, Jack

Resigned
St. Helen's Place, LondonEC3A 6AB
Born July 1983
Director
Appointed 21 Sept 2018
Resigned 22 Mar 2024

MAVROGHENIS, Peter Christopher

Resigned
St. Helen's Place, LondonEC3A 6AB
Born April 1971
Director
Appointed 21 Sept 2018
Resigned 22 Mar 2024

PRENTICE, Mary Louise

Resigned
St. Helen's Place, LondonEC3A 6AB
Born February 1977
Director
Appointed 21 Sept 2018
Resigned 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024
Ceased 22 Mar 2024
Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

42

Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 March 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Incorporation Company
21 September 2018
NEWINCIncorporation