UKBizDB.co.uk

SHOBHAY LIMITED

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

This company is commonly known as Shobhay Limited. The company was founded 3 years ago and was given the registration number 12959344. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SHOBHAY LIMITED
Company Number:12959344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, College House, 17, King Edwards Road, London, HA4 7AE

Director01 March 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director04 December 2020Active
First Floor, Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, United Kingdom, B28 9AA

Director19 October 2020Active

People with Significant Control

Mr Ryan David John Fagan
Notified on:01 March 2022
Status:Active
Date of birth:April 1993
Nationality:British
Address:2nd Floor, College House, 17, King Edwards Road, London, HA4 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel John Lomas
Notified on:07 December 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul John Mahoney
Notified on:19 October 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Cambrai Court, 1229 Stratford Road, Birmingham, United Kingdom, B28 9AA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-11Dissolution

Dissolution application strike off company.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Accounts

Change account reference date company previous shortened.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Gazette

Gazette filings brought up to date.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-10-18Address

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

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-12-30Officers

Change person director company.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-10-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.