Warning: file_put_contents(c/925ff2bcb2156dea02e37dcc88c15598.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Shackadelic Limited, HA7 1GB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHACKADELIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shackadelic Limited. The company was founded 12 years ago and was given the registration number 07872562. The firm's registered office is in STANMORE. You can find them at Suite 301 Stanmore Bic, Stanmore Place, Howard Road, Stanmore, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SHACKADELIC LIMITED
Company Number:07872562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Suite 301 Stanmore Bic, Stanmore Place, Howard Road, Stanmore, England, HA7 1GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Curls Road, Maidenhead, England, SL6 2TH

Director12 July 2018Active
70, Vineyard Hill Road, London, England, SW19 7JJ

Director12 July 2018Active
65, All Souls Avenue, London, United Kingdom, NW10 3BY

Director14 December 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director06 December 2011Active
65, All Souls Avenue, London, United Kingdom, NW10 3BY

Director06 February 2012Active

People with Significant Control

Mr Edward Ivo George Fieschi Heneage
Notified on:12 July 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:70, Vineyard Hill Road, London, England, SW19 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Clifford Foster
Notified on:12 July 2018
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:34, Curls Road, Maidenhead, England, SL6 2TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Michael Alexander Hodge
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:65, All Souls Avenue, London, United Kingdom, NW10 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Address

Change registered office address company with date old address new address.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Address

Change registered office address company with date old address new address.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Capital

Capital allotment shares.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.