UKBizDB.co.uk

THE SHADOW ROBOT COMPANY LIMITED

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

This company is commonly known as The Shadow Robot Company Limited. The company was founded 27 years ago and was given the registration number 03308007. The firm's registered office is in LONDON. You can find them at Unit 31, Spectrum House, 32-34 Gordon House Road, London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:THE SHADOW ROBOT COMPANY LIMITED
Company Number:03308007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 31, Spectrum House, 32-34 Gordon House Road, London, England, NW5 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Old Court Mews, 311 Chase Road, London, United Kingdom, N14 6JS

Corporate Secretary22 February 2019Active
41, Cornwallis Road, London, England, E17 6NL

Director14 February 2020Active
11 Isabella Mews, Balls Pond Road, London, England, N1 4BJ

Director14 February 2020Active
357 Liverpool Road, London, N1 1NL

Director27 January 1997Active
14 Ida Road, London, N15 5JE

Director27 January 1997Active
355 Liverpool Road, London, N1 1NL

Secretary27 January 1997Active
11 Langley Road, Beckenham, BR3 4AE

Secretary20 October 2001Active
3, Tolpuddle Street, London, United Kingdom, N1 0XT

Secretary12 November 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 January 1997Active
3-5 Crowley Lane, Nr. Barrow Shaw, Oldham, OL4 2PN

Director27 January 1997Active
355 Liverpool Road, London, N1 1NL

Director27 January 1997Active
11 Langley Road, Beckenham, BR3 4AE

Director15 August 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 January 1997Active

People with Significant Control

Mr Armando De La Rosa Tames
Notified on:02 November 2022
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Unit 31, Spectrum House, 32-34 Gordon House Road, London, England, NW5 1LP
Nature of control:
  • Significant influence or control
Mr Graeme Richard Walker
Notified on:25 May 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:14, Ida Road, London, England, N15 5JE
Nature of control:
  • Significant influence or control
Mr Richard Greenhill
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:357, Liverpool Road, London, England, N1 1NL
Nature of control:
  • Significant influence or control

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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-14Capital

Capital allotment shares.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-06Capital

Capital allotment shares.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Capital

Second filing capital allotment shares.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Capital

Capital allotment shares.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.