Background WavePink WaveYellow Wave

SHAFTEC HOLDCO LIMITED (11627033)

SHAFTEC HOLDCO LIMITED (11627033) is a administration UK company. incorporated on 17 October 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SHAFTEC HOLDCO LIMITED has been registered for 7 years. Current directors include DODWELL, Andrew Nicholas, MAKOFKA, Kyle, THANKI, Mitesh.

Company Number
11627033
Status
administration
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
C/O Frp Advisory Trading Limited 2nd Floor, Abbey House, Manchester, M2 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DODWELL, Andrew Nicholas, MAKOFKA, Kyle, THANKI, Mitesh
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFTEC HOLDCO LIMITED

SHAFTEC HOLDCO LIMITED is an administration company incorporated on 17 October 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SHAFTEC HOLDCO LIMITED was registered 7 years ago.(SIC: 64303)

Status

administration

Active since 7 years ago

Company No

11627033

LTD Company

Age

7 Years

Incorporated 17 October 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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

C/O Frp Advisory Trading Limited 2nd Floor, Abbey House 32 Booth Street Manchester, M2 4AB,

Previous Addresses

3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 9 April 2026To: 21 August 2020
Soho Poolway Park Road Hockley Birmingham West Midlands B18 5JA
From: 17 October 2018To: 9 April 2026
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Share Issue
Dec 18
Funding Round
Dec 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Director Left
Mar 21
Share Buyback
Apr 21
Director Left
Mar 22
Share Buyback
Nov 22
Director Left
Dec 22
Director Joined
Jan 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Share Issue
Jan 24
Capital Reduction
May 24
Share Buyback
May 24
Loan Secured
Aug 24
Capital Reduction
Sept 24
Funding Round
Sept 24
Share Issue
Sept 24
Share Buyback
Sept 24
Owner Exit
Oct 24
Loan Cleared
May 25
Loan Cleared
May 25
13
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DODWELL, Andrew Nicholas

Active
St. Georges Crescent, WrexhamLL13 8DA
Born December 1962
Director
Appointed 11 Jun 2020

MAKOFKA, Kyle

Active
2nd Floor, Abbey House, ManchesterM2 4AB
Born February 1973
Director
Appointed 27 Jan 2023

THANKI, Mitesh

Active
2nd Floor, Abbey House, ManchesterM2 4AB
Born September 1982
Director
Appointed 11 Jun 2020

BRADBURY, Mike

Resigned
Hardman Square, ManchesterM3 3EB
Born October 1976
Director
Appointed 17 Oct 2018
Resigned 11 Jun 2020

CURTIS, Thomas Robert

Resigned
Park Road, BirminghamB18 5JA
Born January 1985
Director
Appointed 17 Oct 2018
Resigned 01 Oct 2021

DUNN, Allan

Resigned
Hardman Square, ManchesterM3 3EB
Born December 1966
Director
Appointed 17 Oct 2018
Resigned 02 Dec 2022

JONES, Robert Stanley

Resigned
Park Road, BirminghamB18 5JA
Born August 1967
Director
Appointed 17 Oct 2018
Resigned 04 Dec 2020

MARLOW, Iain John

Resigned
Hardman Square, ManchesterM3 3EB
Born February 1982
Director
Appointed 17 Oct 2018
Resigned 28 Feb 2021

MARSHALL, Scott Thomas

Resigned
Park Road, BirminghamB18 5JA
Born April 1959
Director
Appointed 17 Oct 2018
Resigned 11 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
St. Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Ceased 09 Oct 2024
Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
9 April 2026
AM01AM01
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 November 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 November 2024
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
6 September 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
4 September 2024
MAMA
Resolution
4 September 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
3 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
2 September 2024
SH06Cancellation of Shares
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
9 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
2 May 2024
SH05Notice of Cancellation of Shares
Capital Cancellation Shares
2 May 2024
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
7 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Capital Cancellation Shares
2 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
4 November 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
10 August 2022
AAMDAAMD
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
27 April 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 December 2018
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2018
NEWINCIncorporation