Background WavePink WaveYellow Wave

SHADE LETTINGS LIMITED (11673513)

SHADE LETTINGS LIMITED (11673513) is an active UK company. incorporated on 12 November 2018. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SHADE LETTINGS LIMITED has been registered for 7 years. Current directors include GREGORY, Denise Jean.

Company Number
11673513
Status
active
Type
ltd
Incorporated
12 November 2018
Age
7 years
Address
Dns House, Harrow, HA3 8DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREGORY, Denise Jean
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHADE LETTINGS LIMITED

SHADE LETTINGS LIMITED is an active company incorporated on 12 November 2018 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SHADE LETTINGS LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11673513

LTD Company

Age

7 Years

Incorporated 12 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Dns House 382 Kenton Road Harrow, HA3 8DP,

Previous Addresses

C/O Astonia Associates Ltd the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom
From: 5 July 2022To: 10 July 2025
1 Pound Avenue Stevenage SG1 3JB England
From: 6 May 2021To: 5 July 2022
1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB England
From: 22 February 2021To: 6 May 2021
1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB England
From: 1 January 2021To: 22 February 2021
Fraser Russell Ltd Harborne Road Birmingham B15 3DH England
From: 4 February 2019To: 1 January 2021
28 Denmark Road Wimbledon SW19 4PG United Kingdom
From: 12 November 2018To: 4 February 2019
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Nov 18
Director Joined
Feb 19
Director Left
Apr 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREGORY, Denise Jean

Active
The Business & Technology Centre, StevenageSG1 2DX
Born April 1956
Director
Appointed 07 Jan 2019

VAUGHAN, Thomas Declan

Resigned
Harborne Road, BirminghamB15 3DH
Born July 1969
Director
Appointed 12 Nov 2018
Resigned 11 Apr 2019

Persons with significant control

1

Pound Avenue, StevenageSG1 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Incorporation Company
12 November 2018
NEWINCIncorporation