UKBizDB.co.uk

SHIFT GROUP LTD

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

This company is commonly known as Shift Group Ltd. The company was founded 10 years ago and was given the registration number 08890359. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 98200 - Undifferentiated service-producing activities of private households for own use.

Company Information

Name:SHIFT GROUP LTD
Company Number:08890359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98200 - Undifferentiated service-producing activities of private households for own use

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90, Paul Street, London, England, EC2A 4NE

Director04 April 2017Active
86-90, Paul Street, London, England, EC2A 4NE

Director01 November 2020Active
86-90, Paul Street, London, England, EC2A 4NE

Director01 November 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director16 December 2017Active
86-90, Paul Street, London, England, EC2A 4NE

Director01 November 2020Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director23 April 2018Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 February 2014Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director13 June 2018Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director23 April 2018Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 November 2020Active

People with Significant Control

Mr Jacob Corlett
Notified on:04 April 2017
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:Office 7, 35/37 Ludgate Hill, London, England, EC4M 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacob Corlett
Notified on:04 April 2017
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Woodberry Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-18Change of name

Certificate change of name company.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Address

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

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Capital

Capital allotment shares.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-12-31Capital

Capital allotment shares.

Download
2021-12-29Capital

Second filing capital allotment shares.

Download
2021-12-24Capital

Capital allotment shares.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Capital

Capital allotment shares.

Download
2021-09-13Capital

Capital allotment shares.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Capital

Capital allotment shares.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.