UKBizDB.co.uk

SHOREDITCH TECHNOLOGY LIMITED

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

This company is commonly known as Shoreditch Technology Limited. The company was founded 20 years ago and was given the registration number 04813307. The firm's registered office is in LONDON. You can find them at Pkf Geoffery Martin & Co 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SHOREDITCH TECHNOLOGY LIMITED
Company Number:04813307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 June 2003
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Pkf Geoffery Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Buckingham Palace Road, Suite 142, London, United Kingdom, SW1W 0RH

Director27 June 2003Active
Pkf Geoffery Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director01 January 2010Active
56c Galveston Rad, London, SW15 2SA

Secretary27 June 2003Active
Unit 7, Commodore House, Juniper Drive, London, United Kingdom, SW18 1TW

Corporate Secretary16 January 2008Active
Lower Ground, Castlewood House, 77-91 New Oxford Street, London, England, WC1A 1DG

Corporate Secretary23 April 2012Active
Holly Cottage, School Lane, Crowborough, TN6 1SE

Director27 June 2003Active
67 Godstone Road, St Margarats, TW1 1JY

Director27 June 2003Active

People with Significant Control

Mr Peter Michael Borchers
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:South African
Address:Pkf Geoffery Martin & Co, 15 Westferry Circus, London, E14 4HD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Rory Jesse Kingan
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:United Kingdom
Address:Pkf Geoffery Martin & Co, 15 Westferry Circus, London, E14 4HD
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2020-12-30Gazette

Gazette dissolved liquidation.

Download
2020-09-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-19Address

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

Download
2019-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-07Officers

Termination secretary company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-27Resolution

Resolution.

Download
2018-04-20Address

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

Download
2018-01-10Address

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

Download
2017-10-24Accounts

Change account reference date company current shortened.

Download
2017-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2016-10-01Change of name

Certificate change of name company.

Download
2016-10-01Change of name

Change of name notice.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Officers

Change corporate secretary company with change date.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Accounts

Change account reference date company current shortened.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.