UKBizDB.co.uk

SHOREDITCH SUPPORT LIMITED

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

This company is commonly known as Shoreditch Support Limited. The company was founded 35 years ago and was given the registration number 02360815. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHOREDITCH SUPPORT LIMITED
Company Number:02360815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director03 April 2017Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary31 January 1997Active
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR

Secretary30 April 2009Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Secretary-Active
11 Trinity Road, London, SW19 8QT

Secretary17 December 1992Active
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS

Secretary18 October 1995Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary05 September 2000Active
13 Beech Drive, London, N2 9NX

Director-Active
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN

Director22 November 1996Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director26 February 2002Active
11 Walham Grove, London, SW6

Director-Active
65 Springfield Road, St Johns Wood, London, NW8 0QJ

Director10 September 1992Active
2 Gombards, St. Albans, AL3 5NW

Director29 September 1993Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director26 September 2011Active
11 Trinity Road, London, SW19 8QT

Director29 September 1993Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director10 April 2018Active
81 Eastbury Road, Northwood, HA6 3AP

Director22 November 1996Active
34 Esher Park Avenue, Esher, KT10 9NX

Director-Active
32 Acacia Way, The Hollies, Sidcup, DA15 8WW

Director29 March 1996Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director03 April 2017Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director22 November 1996Active
37 Queens Grove, London, NW8 6HN

Director22 November 1996Active
42 Rochester Road, London, NW1 9JJ

Director-Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director26 February 2002Active
York House, 45 Seymour Street, London, W1H 7LX

Director17 November 2023Active
17 Salisbury Avenue, Harpenden, AL5 2QF

Director10 September 1992Active
10 Eldon Grove, Hampstead, London, NW3 5PT

Director22 November 1996Active

People with Significant Control

Broadgate Investment Holdings Limited
Notified on:12 March 2017
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-14Accounts

Legacy.

Download
2022-10-14Other

Legacy.

Download
2022-10-14Other

Legacy.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-10Other

Legacy.

Download
2021-12-10Other

Legacy.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-05Accounts

Legacy.

Download
2021-03-05Other

Legacy.

Download
2021-03-05Other

Legacy.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.