UKBizDB.co.uk

SHAPE TELECOM LIMITED

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

This company is commonly known as Shape Telecom Limited. The company was founded 20 years ago and was given the registration number 04888510. The firm's registered office is in DONCASTER. You can find them at Shape House New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SHAPE TELECOM LIMITED
Company Number:04888510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Shape House New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire, DN1 3QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shape House, New Street, Kelham Street Industrial Estate, Doncaster, United Kingdom, DN1 3QU

Secretary03 September 2004Active
Shape House, New Street, Kelham Street Industrial Estate, Doncaster, United Kingdom, DN1 3QU

Director04 September 2003Active
Shape House, New Street, Kelham Street Industrial Estate, Doncaster, United Kingdom, DN1 3QU

Director01 September 2011Active
23 Grenville Road, Balby, Doncaster, DN4 9JH

Secretary04 September 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary04 September 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director04 September 2003Active

People with Significant Control

Mr Dean Russell
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Shape House, New Street, Doncaster, DN1 3QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Steve Allenby
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Shape House, New Street, Doncaster, DN1 3QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-04Dissolution

Dissolution application strike off company.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type dormant.

Download
2014-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type dormant.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-23Accounts

Accounts with accounts type dormant.

Download
2012-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-15Accounts

Accounts with accounts type dormant.

Download
2011-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-13Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.