Background WavePink WaveYellow Wave

SHOP LOCALY LTD (12055007)

SHOP LOCALY LTD (12055007) is an active UK company. incorporated on 17 June 2019. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 3 other business activities. SHOP LOCALY LTD has been registered for 6 years. Current directors include SZYMANSKI, Daniel.

Company Number
12055007
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
79 Bridge Road, Birmingham, B8 3TE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
SZYMANSKI, Daniel
SIC Codes
47110, 47190, 47250, 47260

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOP LOCALY LTD

SHOP LOCALY LTD is an active company incorporated on 17 June 2019 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 3 other business activities. SHOP LOCALY LTD was registered 6 years ago.(SIC: 47110, 47190, 47250, 47260)

Status

active

Active since 6 years ago

Company No

12055007

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 26 March 2022 (4 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 29 March 2022 (4 years ago)
Submitted on 27 May 2022 (3 years ago)

Next Due

Due by 12 April 2023
For period ending 29 March 2023
Contact
Address

79 Bridge Road Alum Rock Birmingham, B8 3TE,

Previous Addresses

1338 Greenford Road Greenford UB6 0HL England
From: 17 June 2019To: 21 March 2023
Timeline

13 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
May 22
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SZYMANSKI, Daniel

Active
Bridge Road, BirminghamB8 3TE
Born December 1966
Director
Appointed 08 Mar 2023

KAUR, Jasleen

Resigned
Greenford Road, GreenfordUB6 0HL
Born June 1999
Director
Appointed 17 Jun 2019
Resigned 25 Jun 2020

MALHOTRA, Ilmeet

Resigned
Tomahawk Gardens, NortholtUB5 6ET
Born September 1999
Director
Appointed 25 Jun 2020
Resigned 15 May 2022

MALHOTRA, Surbir

Resigned
Harlech Gardens, HounslowTW5 9PR
Born April 1976
Director
Appointed 15 May 2022
Resigned 08 Mar 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Daniel Szymanski

Active
Bridge Road, BirminghamB8 3TE
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Notified 01 Jan 2023

Mr Surbir Malhotra

Ceased
Harlech Gardens, HounslowTW5 9PR
Born April 1976

Nature of Control

Significant influence or control
Notified 15 May 2022
Ceased 01 Jan 2023

Mr Ilmeet Malhotra

Ceased
Tomahawk Gardens, NortholtUB5 6ET
Born September 1999

Nature of Control

Significant influence or control
Notified 25 Jun 2020
Ceased 15 May 2022

Miss Jasleen Kaur

Ceased
Greenford Road, GreenfordUB6 0HL
Born June 1999

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2019
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

21

Dissolved Compulsory Strike Off Suspended
22 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Incorporation Company
17 June 2019
NEWINCIncorporation