London
N1 1NL
Director Name | Mr Graeme Richard Walker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ida Road London N15 5JE |
Director Name | Mr Gavin John Cassidy |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(23 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Cornwallis Road London E17 6NL |
Director Name | Mr Armando De La Rosa Tames |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(23 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Isabella Mews Balls Pond Road London N1 4BJ |
Secretary Name | CKP Secretarial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2019(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 1 Old Court Mews 311 Chase Road London N14 6JS |
Director Name | David Buckley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3-5 Crowley Lane Nr. Barrow Shaw Oldham Lancashire OL4 2PN |
Director Name | Christopher David Phillips |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 355 Liverpool Road London N1 1NL |
Secretary Name | Christopher David Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 355 Liverpool Road London N1 1NL |
Director Name | Mr Nicholas Anthony Singer |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 27 November 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Langley Road Beckenham Kent BR3 4AE |
Secretary Name | Mr Nicholas Anthony Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(4 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 12 November 2012) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Langley Road Beckenham Kent BR3 4AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Upper Street Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2012(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 February 2019) |
Correspondence Address | 3 Tolpuddle Street London N1 0XT |
Website | www.shadowrobot.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77002487 |
Telephone region | London |
Registered Address | Unit 31, Spectrum House 32-34 Gordon House Road London NW5 1LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£290,874 |
Cash | £141,324 |
Current Liabilities | £420,717 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
21 December 2020 | Delivered on: 21 December 2020 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
15 March 2019 | Delivered on: 22 March 2019 Persons entitled: Innovate UK Loans Limited Classification: A registered charge Outstanding |
1 August 2023 | Unaudited abridged accounts made up to 31 January 2023 (9 pages) |
---|---|
14 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
2 March 2023 | Confirmation statement made on 20 February 2023 with updates (7 pages) |
16 November 2022 | Cessation of Graeme Richard Walker as a person with significant control on 2 November 2022 (1 page) |
16 November 2022 | Notification of Armando De La Rosa Tames as a person with significant control on 2 November 2022 (2 pages) |
21 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (11 pages) |
6 April 2022 | Statement of capital following an allotment of shares on 24 February 2022
|
28 February 2022 | Confirmation statement made on 20 February 2022 with updates (7 pages) |
18 November 2021 | Second filing of a statement of capital following an allotment of shares on 31 March 2021
|
17 November 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
28 May 2021 | Notification of Graeme Richard Walker as a person with significant control on 25 May 2021 (2 pages) |
28 May 2021 | Cessation of Richard Greenhill as a person with significant control on 25 May 2021 (1 page) |
18 March 2021 | Director's details changed for Mr Armando De La Rosa Tames on 5 March 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 20 February 2021 with updates (6 pages) |
21 December 2020 | Registration of charge 033080070002, created on 21 December 2020 (29 pages) |
25 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
25 February 2020 | Confirmation statement made on 20 February 2020 with updates (6 pages) |
25 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
19 February 2020 | Appointment of Mr Gavin John Cassidy as a director on 14 February 2020 (2 pages) |
19 February 2020 | Appointment of Mr Armando De La Rosa Tames as a director on 14 February 2020 (2 pages) |
3 December 2019 | Termination of appointment of Nicholas Anthony Singer as a director on 27 November 2019 (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
1 July 2019 | Termination of appointment of Upper Street Company Secretaries Limited as a secretary on 22 February 2019 (1 page) |
1 July 2019 | Appointment of Ckp Secretarial Ltd as a secretary on 22 February 2019 (2 pages) |
22 March 2019 | Registration of charge 033080070001, created on 15 March 2019 (20 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
8 May 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 July 2013 | Registered office address changed from 14 Ida Road London N15 5JE on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 14 Ida Road London N15 5JE on 11 July 2013 (1 page) |
27 June 2013 | Register(s) moved to registered office address (1 page) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (9 pages) |
27 June 2013 | Register(s) moved to registered office address (1 page) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
26 November 2012 | Appointment of Upper Street Company Secretaries Ltd Upper Strecompany Secretaries Ltd as a secretary (2 pages) |
26 November 2012 | Appointment of Upper Street Company Secretaries Ltd Upper Strecompany Secretaries Ltd as a secretary (2 pages) |
26 November 2012 | Secretary's details changed for Upper Street Company Secretaries Ltd Upper Strecompany Secretaries Ltd on 12 November 2012 (1 page) |
26 November 2012 | Secretary's details changed for Upper Street Company Secretaries Ltd Upper Strecompany Secretaries Ltd on 12 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Nicholas Singer as a secretary (1 page) |
22 November 2012 | Termination of appointment of Nicholas Singer as a secretary (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (12 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (12 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (12 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Director's details changed for Richard Greenhill on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard Greenhill on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Graeme Richard Walker on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nicholas Anthony Singer on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nicholas Anthony Singer on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Graeme Richard Walker on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nicholas Anthony Singer on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Graeme Richard Walker on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard Greenhill on 2 March 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (10 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (10 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (9 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (9 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 14 ida road london N15-5JE (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 14 ida road london N15-5JE (1 page) |
11 November 2008 | Amended full accounts made up to 31 January 2006 (17 pages) |
11 November 2008 | Amended full accounts made up to 31 January 2007 (17 pages) |
11 November 2008 | Amended full accounts made up to 31 January 2007 (17 pages) |
11 November 2008 | Amended full accounts made up to 31 January 2006 (17 pages) |
7 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
7 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
16 July 2008 | Ad 30/06/08\gbp si 36@1=36\gbp ic 1141/1177\ (2 pages) |
16 July 2008 | Ad 30/06/08\gbp si 36@1=36\gbp ic 1141/1177\ (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 251 liverpool road london N1 1LX (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 251 liverpool road london N1 1LX (1 page) |
25 February 2008 | Return made up to 27/01/08; full list of members (9 pages) |
25 February 2008 | Return made up to 27/01/08; full list of members (9 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
19 October 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
19 October 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
26 July 2006 | Particulars of contract relating to shares (2 pages) |
26 July 2006 | Ad 12/06/06-12/07/06 £ si 141@1=141 £ ic 1000/1141 (3 pages) |
26 July 2006 | Particulars of contract relating to shares (2 pages) |
26 July 2006 | Ad 12/06/06-12/07/06 £ si 141@1=141 £ ic 1000/1141 (3 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
23 February 2006 | Return made up to 27/01/06; full list of members (5 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 27/01/06; full list of members (5 pages) |
23 February 2006 | Director's particulars changed (1 page) |
2 November 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
2 November 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (10 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (10 pages) |
1 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
1 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
9 February 2004 | Return made up to 27/01/04; full list of members (10 pages) |
9 February 2004 | Return made up to 27/01/04; full list of members (10 pages) |
21 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
21 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
28 February 2003 | Return made up to 27/01/03; full list of members
|
28 February 2003 | Return made up to 27/01/03; full list of members
|
14 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
14 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
24 April 2002 | Ad 15/03/02--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
24 April 2002 | Ad 15/03/02--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
19 April 2002 | Return made up to 27/01/02; full list of members (10 pages) |
19 April 2002 | Return made up to 27/01/02; full list of members (10 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Secretary resigned (1 page) |
9 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
9 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 27/01/01; full list of members (10 pages) |
28 February 2001 | Return made up to 27/01/01; full list of members (10 pages) |
12 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
12 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
10 March 2000 | Return made up to 27/01/00; full list of members (10 pages) |
10 March 2000 | Return made up to 27/01/00; full list of members (10 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
18 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
18 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 27/01/98; full list of members (6 pages) |
3 March 1998 | Return made up to 27/01/98; full list of members (6 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | New director appointed (2 pages) |
9 April 1997 | Ad 19/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 April 1997 | Ad 19/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
27 January 1997 | Incorporation (17 pages) |
27 January 1997 | Incorporation (17 pages) |