UKBizDB.co.uk

SHIELDWISE SERVICES LIMITED

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

This company is commonly known as Shieldwise Services Limited. The company was founded 8 years ago and was given the registration number 10130490. The firm's registered office is in HARLOW. You can find them at Kao Hockham Bldg, Edinburgh Way, Harlow, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SHIELDWISE SERVICES LIMITED
Company Number:10130490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Kao Hockham Bldg, Edinburgh Way, Harlow, England, CM20 2NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kao Hockham Bldg, Edinburgh Way, Harlow, England, CM20 2NQ

Director06 April 2019Active
28 Parsonage Leys, Harlow, England, CM20 3PE

Director07 September 2017Active
28 Parsonage Leys, Harlow, England, CM20 3PE

Director18 April 2016Active

People with Significant Control

Mr Lee Ngunjiri
Notified on:06 April 2019
Status:Active
Date of birth:May 1984
Nationality:Kenyan
Country of residence:England
Address:Kao Hockham Bldg, Edinburgh Way, Harlow, England, CM20 2NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Ann Wangechi Ngugi
Notified on:01 April 2018
Status:Active
Date of birth:November 1987
Nationality:Kenyan
Country of residence:England
Address:28 Parsonage Leys, Harlow, England, CM20 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ann Ngugi
Notified on:01 April 2017
Status:Active
Date of birth:November 1987
Nationality:Kenyan
Country of residence:England
Address:28 Parsonage Leys, Harlow, England, CM20 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joe Weston
Notified on:18 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:28 Parsonage Leys, Harlow, England, CM20 3PE
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Address

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

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Accounts

Change account reference date company previous shortened.

Download
2018-05-07Persons with significant control

Notification of a person with significant control.

Download
2018-05-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-07Persons with significant control

Notification of a person with significant control.

Download
2018-05-07Persons with significant control

Cessation of a person with significant control.

Download
2017-10-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.