Background WavePink WaveYellow Wave

SHOREDITCH CAPITAL INVESTMENTS LIMITED (12433855)

SHOREDITCH CAPITAL INVESTMENTS LIMITED (12433855) is an active UK company. incorporated on 30 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHOREDITCH CAPITAL INVESTMENTS LIMITED has been registered for 6 years. Current directors include MASON, George.

Company Number
12433855
Status
active
Type
ltd
Incorporated
30 January 2020
Age
6 years
Address
63 Hillfield Road, London, NW6 1QB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MASON, George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOREDITCH CAPITAL INVESTMENTS LIMITED

SHOREDITCH CAPITAL INVESTMENTS LIMITED is an active company incorporated on 30 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHOREDITCH CAPITAL INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12433855

LTD Company

Age

6 Years

Incorporated 30 January 2020

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 18 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 October 2023 (2 years ago)
Submitted on 18 October 2024 (1 year ago)

Next Due

Due by 4 November 2024
For period ending 21 October 2024
Contact
Address

63 Hillfield Road London, NW6 1QB,

Previous Addresses

41, Hkr Building 8 Dawson Street London E2 8GW United Kingdom
From: 23 February 2022To: 25 June 2023
58 Marlborough Park Avenue Sidcup DA15 9DP England
From: 5 March 2021To: 23 February 2022
1st Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 30 January 2020To: 5 March 2021
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Aug 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MASON, George

Active
Marlborough Park Avenue, SidcupDA15 9DP
Born July 1996
Director
Appointed 24 Feb 2021

SMITH, Henry Thomas

Resigned
7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 30 Jan 2020
Resigned 24 Feb 2021

SPIRES, Christopher John

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 19 Aug 2020
Resigned 10 Feb 2021

Persons with significant control

1

Miss Brogan Garrit-Smith

Active
Hillfield Road, LondonNW6 1QB
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

24

Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Incorporation Company
30 January 2020
NEWINCIncorporation