Background WavePink WaveYellow Wave

LOVE SHOPPING DIRECT GROUP LTD (12505297)

LOVE SHOPPING DIRECT GROUP LTD (12505297) is an active UK company. incorporated on 9 March 2020. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. LOVE SHOPPING DIRECT GROUP LTD has been registered for 6 years. Current directors include KANDOLA, Randeep Singh, KANDOLA, Sukhdev Singh.

Company Number
12505297
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
Unit 1, Reedswood Park Road, Walsall, WS2 8DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KANDOLA, Randeep Singh, KANDOLA, Sukhdev Singh
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE SHOPPING DIRECT GROUP LTD

LOVE SHOPPING DIRECT GROUP LTD is an active company incorporated on 9 March 2020 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. LOVE SHOPPING DIRECT GROUP LTD was registered 6 years ago.(SIC: 47910)

Status

active

Active since 6 years ago

Company No

12505297

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Unit 1, Reedswood Park Road Walsall, WS2 8DQ,

Previous Addresses

Unit 1 Unit 1 Reedswood Park Road Walsall West Midlands WS2 8DQ England
From: 17 March 2022To: 23 March 2022
Suite 49 Pure Office Oldbury Broadwell Road Oldbury West Midlands B69 4BY England
From: 2 September 2021To: 17 March 2022
75-97 Walsall Road Perry Barr Birmingham West Midlands B42 1TX United Kingdom
From: 9 March 2020To: 2 September 2021
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Aug 21
Funding Round
Aug 21
Owner Exit
Apr 23
Director Left
Jun 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KANDOLA, Randeep Singh

Active
Reedswood Park Road, WalsallWS2 8DQ
Born December 1980
Director
Appointed 09 Mar 2020

KANDOLA, Sukhdev Singh

Active
Reedswood Park Road, WalsallWS2 8DQ
Born August 1982
Director
Appointed 09 Mar 2020

DEV, Rajinder

Resigned
Reedswood Park Road, WalsallWS2 8DQ
Born July 1974
Director
Appointed 09 Mar 2020
Resigned 13 Jun 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Rajinder Dev

Ceased
Reedswood Park Road, WalsallWS2 8DQ
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 10 Mar 2020

Mr Randeep Singh Kandola

Active
Reedswood Park Road, WalsallWS2 8DQ
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020

Mr Sukhdev Singh Kandola

Active
Reedswood Park Road, WalsallWS2 8DQ
Born August 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
10 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Memorandum Articles
13 December 2021
MAMA
Capital Name Of Class Of Shares
22 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
22 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 March 2020
NEWINCIncorporation