Background WavePink WaveYellow Wave

SHORTHAND EUROPE LTD (12028372)

SHORTHAND EUROPE LTD (12028372) is an active UK company. incorporated on 3 June 2019. 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.. SHORTHAND EUROPE LTD has been registered for 6 years. Current directors include ROBINSON, Ricky.

Company Number
12028372
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBINSON, Ricky
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORTHAND EUROPE LTD

SHORTHAND EUROPE LTD is an active company incorporated on 3 June 2019 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.. SHORTHAND EUROPE LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12028372

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England
From: 10 January 2022To: 24 March 2022
Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom
From: 20 October 2021To: 10 January 2022
Abbey Place, 24-28 Easton Street High Wycombe Bucks HP11 1NT England
From: 19 December 2019To: 20 October 2021
22 Upper Ground London SE1 9PD United Kingdom
From: 3 June 2019To: 19 December 2019
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Jul 21
Director Left
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GILL, Daspal

Active
5 Fleet Place, LondonEC4M 7RD
Secretary
Appointed 12 Apr 2021

ROBINSON, Ricky

Active
5 Fleet Place, LondonEC4M 7RD
Born February 1979
Director
Appointed 10 Feb 2020

HAY, Sarah

Resigned
Milton4064
Born June 1969
Director
Appointed 03 Jun 2019
Resigned 19 Nov 2019

MURDEN, Dawn Gwendoline Louise

Resigned
5 Fleet Place, LondonEC4M 7RD
Born January 1989
Director
Appointed 01 Aug 2020
Resigned 16 Dec 2025

TRIGG, Simon Charles

Resigned
Easton Street, High WycombeHP11 1NT
Born July 1965
Director
Appointed 03 Jun 2019
Resigned 04 Aug 2020

Persons with significant control

1

0 Active
1 Ceased

Graeme Thomas Wood

Ceased
Milton4064
Born April 1947

Nature of Control

Significant influence or control
Notified 03 Jun 2019
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 July 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Incorporation Company
3 June 2019
NEWINCIncorporation