UKBizDB.co.uk

SHIN EUROPE (SOFTWARE) LTD

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

This company is commonly known as Shin Europe (software) Ltd. The company was founded 12 years ago and was given the registration number 07951142. The firm's registered office is in WEST MOLESEY. You can find them at Spirit House ., 8 High Street,, West Molesey, Surrey,. This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:SHIN EUROPE (SOFTWARE) LTD
Company Number:07951142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:Spirit House ., 8 High Street,, West Molesey, Surrey,, KT8 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA

Director13 January 2020Active
Spirit House, ., 8 High Street,, West Molesey, KT8 2NA

Director07 December 2018Active
Spirit House, ., 8 High Street,, West Molesey, KT8 2NA

Director14 November 2019Active
52, Molesey Close, Hersham,, Walton On Thames,, England, KT12 4PX

Director15 February 2012Active

People with Significant Control

Mr Bruno Rene Andre Sicot
Notified on:12 January 2020
Status:Active
Date of birth:December 1963
Nationality:French
Address:Spirit House, ., West Molesey, KT8 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Derek Martin Williamson
Notified on:26 November 2019
Status:Active
Date of birth:November 1944
Nationality:British
Address:Spirit House, ., West Molesey, KT8 2NA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Bruno Sicot
Notified on:07 April 2016
Status:Active
Date of birth:December 1963
Nationality:French
Address:Spirit House, ., West Molesey, KT8 2NA
Nature of control:
  • Ownership of shares 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 (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
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Officers

Second filing of director appointment with name.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.