Background WavePink WaveYellow Wave

SHIFT ORGANISATION LTD (11928188)

SHIFT ORGANISATION LTD (11928188) is an active UK company. incorporated on 5 April 2019. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. SHIFT ORGANISATION LTD has been registered for 6 years. Current directors include CLARK, Michael Benjamin, CRAMER, Rebecca, GRIFFITHS, Martin Patrick and 6 others.

Company Number
11928188
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 2019
Age
6 years
Address
Coram Campus, 41 Brunswick Square, London, WC1N 1AZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CLARK, Michael Benjamin, CRAMER, Rebecca, GRIFFITHS, Martin Patrick, HAZZLEDINE, Sarah, HUMPHREYS, Sophie, MONTEITH, Keir, PARKES, Pamela Virina, PENDRY, Rasheed John, ROBERTS, Luke, Dr
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIFT ORGANISATION LTD

SHIFT ORGANISATION LTD is an active company incorporated on 5 April 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. SHIFT ORGANISATION LTD was registered 6 years ago.(SIC: 85590, 88990)

Status

active

Active since 6 years ago

Company No

11928188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 5 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

THE WHATEVER IT TAKES ORGANISATION
From: 5 April 2019To: 10 February 2021
Contact
Address

Coram Campus, 41 Brunswick Square London, WC1N 1AZ,

Previous Addresses

71.75 Shelton Street Covent Garden London WC2H 9JQ England
From: 1 June 2020To: 7 May 2021
65 Kingsway London WC2B 6TD United Kingdom
From: 5 April 2019To: 1 June 2020
Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jul 21
New Owner
Oct 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

CLARK, Michael Benjamin

Active
Greenham, ThatchamRG19 8SP
Born September 1977
Director
Appointed 05 Apr 2019

CRAMER, Rebecca

Active
Brunswick Square, LondonWC1N 1AZ
Born November 1983
Director
Appointed 23 Sept 2020

GRIFFITHS, Martin Patrick

Active
Clementine Walk, Woodford GreenIG8 9GT
Born October 1965
Director
Appointed 26 Sept 2024

HAZZLEDINE, Sarah

Active
Flat 3, 61 Ridge Road, LondonN8 9LJ
Born February 1978
Director
Appointed 12 Mar 2024

HUMPHREYS, Sophie

Active
Highbury Terrace Mews, LondonN5 1UT
Born June 1964
Director
Appointed 05 Apr 2019

MONTEITH, Keir

Active
Lincoln's Inn Fields, LondonWC2A 3LJ
Born June 1969
Director
Appointed 26 Sept 2024

PARKES, Pamela Virina

Active
Brunswick Square, LondonWC1N 1AZ
Born April 1964
Director
Appointed 23 Sept 2020

PENDRY, Rasheed John

Active
Brunswick Square, LondonWC1N 1AZ
Born January 1972
Director
Appointed 23 Sept 2020

ROBERTS, Luke, Dr

Active
Arkwright Road, South CroydonCR2 0LD
Born December 1976
Director
Appointed 12 Mar 2024

COUPER, Jennifer Maxine

Resigned
Empress Drive, ChislehurstBR7 5BQ
Secretary
Appointed 11 Jan 2021
Resigned 03 May 2022

WILLISON-NURSE, Ann-Marie

Resigned
Brunswick Square, LondonWC1N 1AZ
Secretary
Appointed 03 May 2022
Resigned 01 Jul 2022

CALUORI, Joseph Thomas

Resigned
Brunswick Square, LondonWC1N 1AZ
Born May 1980
Director
Appointed 22 Jul 2021
Resigned 31 Dec 2023

MACALISTER, Joshua

Resigned
Brunswick Square, LondonWC1N 1AZ
Born March 1987
Director
Appointed 28 Sept 2022
Resigned 23 May 2024

MACALISTER, Joshua

Resigned
5 Canal Reach, LondonN1C 4BB
Born March 1987
Director
Appointed 05 Apr 2019
Resigned 21 Jan 2021

Persons with significant control

4

0 Active
4 Ceased

Ms Sophie Humphreys

Ceased
Highbury Terrace Mews, LondonN5 1UT
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2019
Ceased 30 Nov 2022

Mr Michael Benjamin Clark

Ceased
Gainsborough Road, KewTW9 2EA
Born September 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2019
Ceased 30 Nov 2022

Mr Joshua Macalister

Ceased
41 Brunswick Square, LondonWC1N 1AZ
Born March 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2019
Ceased 30 Nov 2022

Mr Joshua Macalister

Ceased
5 Canal Reach, LondonN1C 4BB
Born March 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2019
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 June 2023
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Resolution
10 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Statement Of Companys Objects
21 August 2020
CC04CC04
Resolution
21 August 2020
RESOLUTIONSResolutions
Memorandum Articles
21 August 2020
MAMA
Statement Of Companys Objects
10 August 2020
CC04CC04
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Incorporation Company
5 April 2019
NEWINCIncorporation