Background WavePink WaveYellow Wave

SHIFT GLOBAL HOLDINGS LTD (14938672)

SHIFT GLOBAL HOLDINGS LTD (14938672) is an active UK company. incorporated on 15 June 2023. 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 GLOBAL HOLDINGS LTD has been registered for 2 years. Current directors include CORLETT, Jacob, FISHLEIGH, Mark Edward, PEARSON, Mark.

Company Number
14938672
Status
active
Type
ltd
Incorporated
15 June 2023
Age
2 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 GLOBAL HOLDINGS LTD

SHIFT GLOBAL HOLDINGS LTD is an active company incorporated on 15 June 2023 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 GLOBAL HOLDINGS LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14938672

LTD Company

Age

2 Years

Incorporated 15 June 2023

Size

N/A

Accounts

ARD: 30/6

Overdue

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 15 June 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

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

Previous Addresses

, 86-90 Paul Street, London, EC2A 4NE, England
From: 15 June 2023To: 7 March 2025
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Funding Round
Jul 24
Funding Round
Jul 24
Loan Cleared
Jul 24
Funding Round
Nov 24
Director Joined
Jul 25
Owner Exit
Jan 26
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CORLETT, Jacob

Active
207 Regent Street, LondonW1B 3HH
Born February 1994
Director
Appointed 15 Jun 2023

FISHLEIGH, Mark Edward

Active
207 Regent Street, LondonW1B 3HH
Born May 1973
Director
Appointed 04 Aug 2023

PEARSON, Mark

Active
207 Regent Street, LondonW1B 3HH
Born April 1980
Director
Appointed 14 Jul 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Jacob Corlett

Ceased
207 Regent Street, LondonW1B 3HH
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2023
Ceased 14 Jun 2024
Fundings
Financials
Latest Activities

Filing History

24

Notification Of A Person With Significant Control Statement
25 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Resolution
26 November 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Memorandum Articles
14 August 2023
MAMA
Resolution
8 August 2023
RESOLUTIONSResolutions
Incorporation Company
15 June 2023
NEWINCIncorporation