Background WavePink WaveYellow Wave

SHELTER HALL LIMITED (13249506)

SHELTER HALL LIMITED (13249506) is an active UK company. incorporated on 8 March 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands and 1 other business activities. SHELTER HALL LIMITED has been registered for 5 years. Current directors include KOLEGE, Esat, LEWIS-PRATT, Andrew, ROSE, Katharine Louise.

Company Number
13249506
Status
active
Type
ltd
Incorporated
8 March 2021
Age
5 years
Address
9 Holles Street, London, W1G 0BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
KOLEGE, Esat, LEWIS-PRATT, Andrew, ROSE, Katharine Louise
SIC Codes
56103, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELTER HALL LIMITED

SHELTER HALL LIMITED is an active company incorporated on 8 March 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands and 1 other business activity. SHELTER HALL LIMITED was registered 5 years ago.(SIC: 56103, 56290)

Status

active

Active since 5 years ago

Company No

13249506

LTD Company

Age

5 Years

Incorporated 8 March 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2024 - 31 December 2024(4 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

9 Holles Street London, W1G 0BD,

Previous Addresses

8th Floor 52 Grosvenor Gardens London SW1W 0AU England
From: 21 September 2022To: 2 April 2025
Platf9Rm Tower Point, Floor 6 44 North Road Brighton BN1 1YR England
From: 7 October 2021To: 21 September 2022
168 Church Road Hove BN3 2DL United Kingdom
From: 8 March 2021To: 7 October 2021
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Mar 21
Loan Secured
Aug 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Loan Secured
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KOLEGE, Esat

Active
Gees Court, LondonW1U 1JQ
Born May 1983
Director
Appointed 31 Mar 2025

LEWIS-PRATT, Andrew

Active
Holles Street, LondonW1G 0BD
Born February 1958
Director
Appointed 31 Mar 2025

ROSE, Katharine Louise

Active
Holles Street, LondonW1G 0BD
Born March 1978
Director
Appointed 31 Mar 2025

BANKS, Ian David

Resigned
Holles Street, LondonW1G 0BD
Born April 1972
Director
Appointed 08 Mar 2021
Resigned 31 Mar 2025

WARNE, Daniel Vinson

Resigned
Holles Street, LondonW1G 0BD
Born August 1983
Director
Appointed 08 Mar 2021
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Holles Street, LondonW1G 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
52 Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2021
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 April 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
13 April 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 May 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
2 April 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 February 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Incorporation Company
8 March 2021
NEWINCIncorporation