UKBizDB.co.uk

SHIELD CORPORATE FINANCE LTD.

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

This company is commonly known as Shield Corporate Finance Ltd.. The company was founded 25 years ago and was given the registration number 03708848. The firm's registered office is in DORCHESTER. You can find them at 18 High West Street, , Dorchester, Dorset. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SHIELD CORPORATE FINANCE LTD.
Company Number:03708848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:18 High West Street, Dorchester, Dorset, DT1 1UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, High West Street, Dorchester, United Kingdom, DT1 1UW

Director20 October 2001Active
Raffety House, 2-4 Sutton Court Road, Sutton, SM1 4TN

Secretary02 May 2000Active
5 Holly Close, Sandford, Wareham, BH20 7QE

Secretary01 September 2006Active
5 Parkwood Mews, London, N6 5UR

Secretary18 February 2003Active
Linden House 16 Flaghead Road, Canford Cliffs, Poole, BH13 7JW

Secretary20 October 2001Active
48 Banks Road, Poole, BH13 7QF

Secretary05 February 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 February 1999Active
5 Parkwood Mews, London, N6 5UR

Director01 March 2005Active
31 Union Road, London, SW4 6JQ

Director05 February 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 February 1999Active

People with Significant Control

Mr David Mcpherson Young
Notified on:24 February 2017
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:18 High West Street, Dorchester, United Kingdom, DT1 1UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Danny John Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:59 Penn Hill Avenue, Lower Parkstone, Poole, United Kingdom, BH14 9LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Persons with significant control

Change to a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.