Company NameThe Shadow Robot Company Limited
Company StatusActive
Company Number03308007
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Richard Greenhill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address357 Liverpool Road
London
N1 1NL
Director NameMr Graeme Richard Walker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ida Road
London
N15 5JE
Director NameMr Gavin John Cassidy
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(23 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cornwallis Road
London
E17 6NL
Director NameMr Armando De La Rosa Tames
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(23 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Isabella Mews Balls Pond Road
London
N1 4BJ
Secretary NameCKP Secretarial Ltd (Corporation)
StatusCurrent
Appointed22 February 2019(22 years, 1 month after company formation)
Appointment Duration5 years, 2 months
Correspondence Address1 Old Court Mews 311 Chase Road
London
N14 6JS
Director NameDavid Buckley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address3-5 Crowley Lane
Nr. Barrow Shaw
Oldham
Lancashire
OL4 2PN
Director NameChristopher David Phillips
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address355 Liverpool Road
London
N1 1NL
Secretary NameChristopher David Phillips
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address355 Liverpool Road
London
N1 1NL
Director NameMr Nicholas Anthony Singer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(3 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 27 November 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Langley Road
Beckenham
Kent
BR3 4AE
Secretary NameMr Nicholas Anthony Singer
NationalityBritish
StatusResigned
Appointed20 October 2001(4 years, 8 months after company formation)
Appointment Duration11 years (resigned 12 November 2012)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address11 Langley Road
Beckenham
Kent
BR3 4AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameUpper Street Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2012(15 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 February 2019)
Correspondence Address3 Tolpuddle Street
London
N1 0XT

Contact

Websitewww.shadowrobot.com/
Email address[email protected]
Telephone020 77002487
Telephone regionLondon

Location

Registered AddressUnit 31, Spectrum House
32-34 Gordon House Road
London
NW5 1LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£290,874
Cash£141,324
Current Liabilities£420,717

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months from now)

Charges

21 December 2020Delivered on: 21 December 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding
15 March 2019Delivered on: 22 March 2019
Persons entitled: Innovate UK Loans Limited

Classification: A registered charge
Outstanding

Filing History

1 August 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
14 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 4,879
(3 pages)
2 March 2023Confirmation statement made on 20 February 2023 with updates (7 pages)
16 November 2022Cessation of Graeme Richard Walker as a person with significant control on 2 November 2022 (1 page)
16 November 2022Notification of Armando De La Rosa Tames as a person with significant control on 2 November 2022 (2 pages)
21 October 2022Unaudited abridged accounts made up to 31 January 2022 (11 pages)
6 April 2022Statement of capital following an allotment of shares on 24 February 2022
  • GBP 4,328
(3 pages)
28 February 2022Confirmation statement made on 20 February 2022 with updates (7 pages)
18 November 2021Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 3,687
(4 pages)
17 November 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 3,123
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2021.
(3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
28 May 2021Notification of Graeme Richard Walker as a person with significant control on 25 May 2021 (2 pages)
28 May 2021Cessation of Richard Greenhill as a person with significant control on 25 May 2021 (1 page)
18 March 2021Director's details changed for Mr Armando De La Rosa Tames on 5 March 2021 (2 pages)
1 March 2021Confirmation statement made on 20 February 2021 with updates (6 pages)
21 December 2020Registration of charge 033080070002, created on 21 December 2020 (29 pages)
25 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
25 February 2020Confirmation statement made on 20 February 2020 with updates (6 pages)
25 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 3,123
(3 pages)
19 February 2020Appointment of Mr Gavin John Cassidy as a director on 14 February 2020 (2 pages)
19 February 2020Appointment of Mr Armando De La Rosa Tames as a director on 14 February 2020 (2 pages)
3 December 2019Termination of appointment of Nicholas Anthony Singer as a director on 27 November 2019 (1 page)
28 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
1 July 2019Termination of appointment of Upper Street Company Secretaries Limited as a secretary on 22 February 2019 (1 page)
1 July 2019Appointment of Ckp Secretarial Ltd as a secretary on 22 February 2019 (2 pages)
22 March 2019Registration of charge 033080070001, created on 15 March 2019 (20 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
8 May 2018Registered office address changed from 251 Liverpool Road London N1 1LX to Unit 31, Spectrum House 32-34 Gordon House Road London NW5 1LP on 8 May 2018 (1 page)
1 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
13 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,177
(8 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,177
(8 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,177
(8 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,177
(8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,177
(8 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,177
(8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 July 2013Registered office address changed from 14 Ida Road London N15 5JE on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 14 Ida Road London N15 5JE on 11 July 2013 (1 page)
27 June 2013Register(s) moved to registered office address (1 page)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (9 pages)
27 June 2013Register(s) moved to registered office address (1 page)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
26 November 2012Appointment of Upper Street Company Secretaries Ltd Upper Strecompany Secretaries Ltd as a secretary (2 pages)
26 November 2012Appointment of Upper Street Company Secretaries Ltd Upper Strecompany Secretaries Ltd as a secretary (2 pages)
26 November 2012Secretary's details changed for Upper Street Company Secretaries Ltd Upper Strecompany Secretaries Ltd on 12 November 2012 (1 page)
26 November 2012Secretary's details changed for Upper Street Company Secretaries Ltd Upper Strecompany Secretaries Ltd on 12 November 2012 (1 page)
22 November 2012Termination of appointment of Nicholas Singer as a secretary (1 page)
22 November 2012Termination of appointment of Nicholas Singer as a secretary (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (12 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (12 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (12 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Director's details changed for Richard Greenhill on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Richard Greenhill on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Graeme Richard Walker on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Nicholas Anthony Singer on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Nicholas Anthony Singer on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Graeme Richard Walker on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Nicholas Anthony Singer on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Graeme Richard Walker on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Richard Greenhill on 2 March 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 March 2009Return made up to 27/01/09; full list of members (10 pages)
5 March 2009Return made up to 27/01/09; full list of members (10 pages)
9 February 2009Return made up to 06/02/09; full list of members (9 pages)
9 February 2009Return made up to 06/02/09; full list of members (9 pages)
6 February 2009Registered office changed on 06/02/2009 from 14 ida road london N15-5JE (1 page)
6 February 2009Registered office changed on 06/02/2009 from 14 ida road london N15-5JE (1 page)
11 November 2008Amended full accounts made up to 31 January 2006 (17 pages)
11 November 2008Amended full accounts made up to 31 January 2007 (17 pages)
11 November 2008Amended full accounts made up to 31 January 2007 (17 pages)
11 November 2008Amended full accounts made up to 31 January 2006 (17 pages)
7 November 2008Full accounts made up to 31 January 2008 (18 pages)
7 November 2008Full accounts made up to 31 January 2008 (18 pages)
6 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2008Ad 30/06/08\gbp si 36@1=36\gbp ic 1141/1177\ (2 pages)
16 July 2008Ad 30/06/08\gbp si 36@1=36\gbp ic 1141/1177\ (2 pages)
14 May 2008Registered office changed on 14/05/2008 from 251 liverpool road london N1 1LX (1 page)
14 May 2008Registered office changed on 14/05/2008 from 251 liverpool road london N1 1LX (1 page)
25 February 2008Return made up to 27/01/08; full list of members (9 pages)
25 February 2008Return made up to 27/01/08; full list of members (9 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 February 2007Return made up to 27/01/07; full list of members (6 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 27/01/07; full list of members (6 pages)
19 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
19 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
26 July 2006Particulars of contract relating to shares (2 pages)
26 July 2006Ad 12/06/06-12/07/06 £ si 141@1=141 £ ic 1000/1141 (3 pages)
26 July 2006Particulars of contract relating to shares (2 pages)
26 July 2006Ad 12/06/06-12/07/06 £ si 141@1=141 £ ic 1000/1141 (3 pages)
29 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2006Return made up to 27/01/06; full list of members (5 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 27/01/06; full list of members (5 pages)
23 February 2006Director's particulars changed (1 page)
2 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
2 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
21 February 2005Return made up to 27/01/05; full list of members (10 pages)
21 February 2005Return made up to 27/01/05; full list of members (10 pages)
1 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
1 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
9 February 2004Return made up to 27/01/04; full list of members (10 pages)
9 February 2004Return made up to 27/01/04; full list of members (10 pages)
21 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
21 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
28 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
14 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
24 April 2002Ad 15/03/02--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
24 April 2002Ad 15/03/02--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
19 April 2002Return made up to 27/01/02; full list of members (10 pages)
19 April 2002Return made up to 27/01/02; full list of members (10 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
17 January 2002Secretary resigned (1 page)
9 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
9 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Return made up to 27/01/01; full list of members (10 pages)
28 February 2001Return made up to 27/01/01; full list of members (10 pages)
12 October 2000Full accounts made up to 31 January 2000 (10 pages)
12 October 2000Full accounts made up to 31 January 2000 (10 pages)
26 September 2000Registered office changed on 26/09/00 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
26 September 2000Registered office changed on 26/09/00 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
10 March 2000Return made up to 27/01/00; full list of members (10 pages)
10 March 2000Return made up to 27/01/00; full list of members (10 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
18 February 1999Return made up to 27/01/99; no change of members (4 pages)
18 February 1999Return made up to 27/01/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
3 March 1998Return made up to 27/01/98; full list of members (6 pages)
3 March 1998Return made up to 27/01/98; full list of members (6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1998New director appointed (2 pages)
9 April 1997Ad 19/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 April 1997Ad 19/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New director appointed (2 pages)
27 January 1997Incorporation (17 pages)
27 January 1997Incorporation (17 pages)