This company is commonly known as Shop.com Limited. The company was founded 24 years ago and was given the registration number 03845979. The firm's registered office is in SHEFFIELD. You can find them at C/o Hart Shaw Europa Link, Sheffield Business Park, Sheffield, South Yorkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | SHOP.COM LIMITED |
---|---|---|
Company Number | : | 03845979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hart Shaw Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Langham House, 12 Little Portland Street, London, United Kingdom, W1W 8BJ | Secretary | 27 June 2000 | Active |
The Hart Shaw Building, Europa Link, Sheffield, United Kingdom, S9 1XU | Director | 01 April 2021 | Active |
2nd Floor Langham House, Little Portland Street, London, United Kingdom, W1W 8BJ | Director | 27 June 2000 | Active |
2nd Floor Langham House, 12 Little Portland Street, London, United Kingdom, W1W 8BJ | Director | 27 June 2000 | Active |
2nd Floor Langham House, 12 Little Portland Street, London, England, W1W 8BJ | Director | 27 June 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 22 September 1999 | Active |
24, Bruton Place, London, United Kingdom, W1J 6NE | Director | 27 June 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 22 September 1999 | Active |
Strand Nominees Limited | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 440, Strand, London, United Kingdom, WC2R 0QS |
Nature of control | : |
|
Sir Michael Aron Heller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Bruton Place, London, United Kingdom, W1J 6NE |
Nature of control | : |
|
Natwest Fis Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Premier Place, 2 1/2 Devonshire Square, London, United Kingdom, EC2M 4BA |
Nature of control | : |
|
Mr Stephen John Vickers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Hart Shaw Building, Europa Link, Sheffield, United Kingdom, S9 1XU |
Nature of control | : |
|
Mrs Morven Heller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Langham House, 12 Little Portland Street, London, United Kingdom, W1W 8BJ |
Nature of control | : |
|
Ws Trustee Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Hart Shaw Building, Sheffield Business Park, Sheffield, United Kingdom, S9 1XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-08-31 | Officers | Change person secretary company with change date. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2023-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Accounts | Accounts with accounts type small. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Accounts | Accounts with accounts type small. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type small. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.