Background WavePink WaveYellow Wave

SHIFT PORTFOLIO 2 LIMITED (13537424)

SHIFT PORTFOLIO 2 LIMITED (13537424) is an active UK company. incorporated on 29 July 2021. 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 2 LIMITED has been registered for 4 years. Current directors include CORLETT, Jacob.

Company Number
13537424
Status
active
Type
ltd
Incorporated
29 July 2021
Age
4 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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIFT PORTFOLIO 2 LIMITED

SHIFT PORTFOLIO 2 LIMITED is an active company incorporated on 29 July 2021 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 2 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13537424

LTD Company

Age

4 Years

Incorporated 29 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
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: 5 March 2025
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: 29 July 2021To: 31 October 2022
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Nov 22
Loan Secured
Dec 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CORLETT, Jacob

Active
207 Regent Street, LondonW1B 3HH
Born February 1994
Director
Appointed 29 Jul 2021

Persons with significant control

1

Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

25

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 February 2026
DS01DS01
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
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
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 July 2021
NEWINCIncorporation