Company NameShinfield Services Limited
Company StatusActive
Company Number03096508
CategoryPrivate Limited Company
Incorporation Date30 August 1995(28 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Miabiye Koko
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(5 days after company formation)
Appointment Duration28 years, 8 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Brambledown Road
Sanderstead
South Croydon
Surrey
CR2 0BL
Director NameMrs Maribel Koko
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(20 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brambledown Road
Sanderstead
South Croydon
CR2 0BL
Director NameMr Pablo Sodiki Koko
Date of BirthSeptember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2022(27 years after company formation)
Appointment Duration1 year, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence Address14 Brambledown Road
Sanderstead
South Croydon
CR2 0BL
Director NameMohammed Hafiz Rafiq
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 November 1995)
RoleComputer Consultant
Correspondence Address23a Station Road
Harrow
Middlesex
HA1 2UA
Director NameMaribel Vinas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1998)
RoleTranslator
Correspondence AddressFlat 11
1-11 Dagnall Street
London
SW11 5DN
Secretary NameMaribel Koko
NationalityBritish
StatusResigned
Appointed04 September 1995(5 days after company formation)
Appointment Duration20 years, 3 months (resigned 30 November 2015)
RoleTranslator
Correspondence Address14 Brambledown Road
Sanderstead
South Croydon
Surrey
CR2 0BL
Director NameDeinma Koko
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed28 August 2003(8 years after company formation)
Appointment Duration4 years (resigned 31 August 2007)
RoleIT Consultant
Correspondence Address14 Brambledown Road
Sanderstead
South Croydon
Surrey
CR2 0BL
Director NameMiss Georgina Omezi
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Pymmes Brook Drive
Barnet
Hertfordshire
EN4 9RU
Secretary NameMr Shayne Omezi
StatusResigned
Appointed30 November 2015(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address14 Brambledown Road
Sanderstead
South Croydon
CR2 0BL
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websiteshinfield.net

Location

Registered Address14 Brambledown Road
Sanderstead
South Croydon
CR2 0BL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Maribel Koko
43.33%
Ordinary
65 at £1Miabiye Koko
43.33%
Ordinary
20 at £1Georgina Omezi
13.33%
Ordinary

Financials

Year2014
Net Worth£6,031
Cash£15,498
Current Liabilities£15,775

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

15 December 2020Change of details for Mrs Maribel Vinas-Koko as a person with significant control on 15 December 2020 (2 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 November 2019Amended micro company accounts made up to 31 December 2018 (7 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
2 July 2019Termination of appointment of Shayne Omezi as a secretary on 31 October 2018 (1 page)
2 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
17 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Notification of Maribel Vinas-Koko as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Maribel Vinas-Koko as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Miabiye Koko as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Miabiye Koko as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Maribel Vinas-Koko as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Miabiye Koko as a person with significant control on 6 April 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 150
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 150
(4 pages)
4 December 2015Termination of appointment of Georgina Omezi as a director on 30 November 2015 (1 page)
4 December 2015Appointment of Mr Shayne Omezi as a secretary on 30 November 2015 (2 pages)
4 December 2015Termination of appointment of Maribel Koko as a secretary on 30 November 2015 (1 page)
4 December 2015Appointment of Mrs Maribel Koko as a director on 30 November 2015 (2 pages)
4 December 2015Appointment of Mr Shayne Omezi as a secretary on 30 November 2015 (2 pages)
4 December 2015Termination of appointment of Maribel Koko as a secretary on 30 November 2015 (1 page)
4 December 2015Termination of appointment of Georgina Omezi as a director on 30 November 2015 (1 page)
4 December 2015Appointment of Mrs Maribel Koko as a director on 30 November 2015 (2 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 150
(5 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 150
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 150
(5 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 150
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 150
(5 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 150
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
17 September 2012Director's details changed for Miss Georgina Omezi on 2 July 2012 (2 pages)
17 September 2012Director's details changed for Miss Georgina Omezi on 2 July 2012 (2 pages)
17 September 2012Director's details changed for Miss Georgina Omezi on 2 July 2012 (2 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 October 2010Director's details changed for Miss Georgina Omezi on 12 August 2010 (2 pages)
12 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Miabiye Koko on 12 August 2010 (2 pages)
12 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Miss Georgina Omezi on 12 August 2010 (2 pages)
12 October 2010Director's details changed for Miabiye Koko on 12 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
5 August 2009Director appointed miss georgina omezi (1 page)
5 August 2009Director appointed miss georgina omezi (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Return made up to 30/08/08; full list of members (3 pages)
6 October 2008Return made up to 30/08/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Return made up to 30/08/07; full list of members (3 pages)
3 September 2007Return made up to 30/08/07; full list of members (3 pages)
31 October 2006Return made up to 30/08/06; full list of members
  • 363(287) ‐ Registered office changed on 31/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2006Return made up to 30/08/06; full list of members
  • 363(287) ‐ Registered office changed on 31/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2006Registered office changed on 23/10/06 from: 44 glencairn road london SW16 5DF (1 page)
23 October 2006Registered office changed on 23/10/06 from: 44 glencairn road london SW16 5DF (1 page)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 August 2005Return made up to 30/08/05; full list of members (3 pages)
31 August 2005Return made up to 30/08/05; full list of members (3 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 September 2003Return made up to 30/08/03; full list of members (6 pages)
21 September 2003Return made up to 30/08/03; full list of members (6 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
24 October 2002Return made up to 30/08/02; full list of members (6 pages)
24 October 2002Return made up to 30/08/02; full list of members (6 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
3 September 2001Return made up to 30/08/01; full list of members (6 pages)
3 September 2001Return made up to 30/08/01; full list of members (6 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
19 September 2000Return made up to 30/08/00; full list of members (6 pages)
19 September 2000Return made up to 30/08/00; full list of members (6 pages)
3 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Full accounts made up to 31 December 1998 (8 pages)
12 August 1999Full accounts made up to 31 December 1998 (8 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
7 October 1998Return made up to 30/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Return made up to 30/08/98; no change of members
  • 363(287) ‐ Registered office changed on 07/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1998Full accounts made up to 31 December 1997 (9 pages)
30 June 1998Full accounts made up to 31 December 1997 (9 pages)
12 November 1997Return made up to 30/08/97; no change of members (4 pages)
12 November 1997Return made up to 30/08/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 December 1996 (6 pages)
22 April 1997Full accounts made up to 31 December 1996 (6 pages)
24 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1995Accounting reference date notified as 31/12 (1 page)
15 November 1995Accounting reference date notified as 31/12 (1 page)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
11 October 1995New secretary appointed;new director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New secretary appointed;new director appointed (2 pages)
11 October 1995New director appointed (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 31-33 bondway london SW8 1SJ (1 page)
5 September 1995Registered office changed on 05/09/95 from: 31-33 bondway london SW8 1SJ (1 page)
5 September 1995Director resigned (2 pages)
30 August 1995Incorporation (13 pages)
30 August 1995Incorporation (13 pages)