UKBizDB.co.uk

SHIELD EXECUTIVE LIMITED

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

This company is commonly known as Shield Executive Limited. The company was founded 21 years ago and was given the registration number 04748994. The firm's registered office is in LONDON. You can find them at Dalton House, 60 Windsor Avenue, London, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:SHIELD EXECUTIVE LIMITED
Company Number:04748994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Charter Building, Charter Place, Uxbridge, United Kingdom, UB8 1JG

Director01 August 2016Active
36, Bloxham Crescent, Hampton, United Kingdom, TW12 2QD

Secretary01 March 2006Active
90 Kings Road, Teddington, Middlesex, London, TW11 0QE

Secretary22 August 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Secretary30 April 2003Active
22 Frogmore Grove, Blackwater, Camberley, GU17 0AJ

Director08 May 2005Active
33 Thorneycroft Close, Walton On Thames, KT12 2YB

Director22 August 2003Active
Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Director22 August 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director30 April 2003Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director30 April 2003Active

People with Significant Control

Mr Thomas Lomax-Wormald
Notified on:28 March 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:The Charter Building, Charter Place, Uxbridge, United Kingdom, UB8 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elvira Lomax-Wormald
Notified on:14 August 2017
Status:Active
Date of birth:July 1965
Nationality:British
Address:Dalton House, 60 Windsor Avenue, London, SW19 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Conrad Burton
Notified on:01 August 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:The Charter Building, Charter Place, Uxbridge, United Kingdom, UB8 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Lomax-Wormald
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Dalton House, 60 Windsor Avenue, London, SW19 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Address

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

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.