Background WavePink WaveYellow Wave

SHIFT PORTFOLIO 1 LIMITED (13045665)

SHIFT PORTFOLIO 1 LIMITED (13045665) is an active UK company. incorporated on 26 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHIFT PORTFOLIO 1 LIMITED has been registered for 5 years. Current directors include CORLETT, Jacob, FISHLEIGH, Mark Edward, PEARSON, Mark.

Company Number
13045665
Status
active
Type
ltd
Incorporated
26 November 2020
Age
5 years
Address
3rd Floor Suite, London, W1B 3HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORLETT, Jacob, FISHLEIGH, Mark Edward, PEARSON, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIFT PORTFOLIO 1 LIMITED

SHIFT PORTFOLIO 1 LIMITED is an active company incorporated on 26 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHIFT PORTFOLIO 1 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13045665

LTD Company

Age

5 Years

Incorporated 26 November 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

3rd Floor Suite 207 Regent Street London, W1B 3HH,

Previous Addresses

Office 4, 219 Kensington High Street London W8 6BD England
From: 31 October 2022To: 14 November 2024
219 Office 4 Kensington High Street London W8 6BD England
From: 31 October 2022To: 31 October 2022
27 Old Gloucester Street London WC1N 3AX England
From: 26 November 2020To: 31 October 2022
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Mar 21
Loan Secured
May 21
Loan Secured
Oct 21
Loan Cleared
Nov 22
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CORLETT, Jacob

Active
207 Regent Street, LondonW1B 3HH
Born February 1994
Director
Appointed 26 Nov 2020

FISHLEIGH, Mark Edward

Active
207 Regent Street, LondonW1B 3HH
Born May 1973
Director
Appointed 03 Jul 2024

PEARSON, Mark

Active
207 Regent Street, LondonW1B 3HH
Born April 1980
Director
Appointed 04 Jul 2024

Persons with significant control

1

Sgp1 Ltd

Active
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Incorporation Company
26 November 2020
NEWINCIncorporation