Company NameShield Mbca Limited
Company StatusActive
Company Number03991016
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Previous NameChoosesmart Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Lewis Coleman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(3 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NamePeter Robin Whiteland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(23 years, 4 months after company formation)
Appointment Duration7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed02 June 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 10 months
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameAndrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(3 weeks, 1 day after company formation)
Appointment Duration11 years, 7 months (resigned 05 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr Russell Philip Edey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(3 weeks, 1 day after company formation)
Appointment Duration12 years, 10 months (resigned 27 March 2013)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(3 weeks, 1 day after company formation)
Appointment Duration19 years, 10 months (resigned 26 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Mark Leslie Crump
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4N 8AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£4,938
Cash£4,943
Current Liabilities£6

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Filing History

30 December 2020Confirmation statement made on 30 December 2020 with updates (3 pages)
2 October 2020Appointment of Paul O'leary as a director on 25 September 2020 (2 pages)
19 August 2020Full accounts made up to 31 December 2019 (13 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (11 pages)
31 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (11 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
16 October 2017Full accounts made up to 31 March 2017 (10 pages)
16 October 2017Full accounts made up to 31 March 2017 (10 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (10 pages)
18 October 2016Full accounts made up to 31 March 2016 (10 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
7 January 2016Director's details changed for Mr Christopher Lewis Coleman on 4 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Christopher Lewis Coleman on 4 January 2016 (2 pages)
12 November 2015Full accounts made up to 31 March 2015 (11 pages)
12 November 2015Full accounts made up to 31 March 2015 (11 pages)
22 September 2015Termination of appointment of Mark Leslie Crump as a director on 14 September 2015 (1 page)
22 September 2015Appointment of Mr Peter William Barbour as a director on 14 September 2015 (2 pages)
22 September 2015Appointment of Mr Peter William Barbour as a director on 14 September 2015 (2 pages)
22 September 2015Termination of appointment of Mark Leslie Crump as a director on 14 September 2015 (1 page)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(6 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(6 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(6 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
11 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages)
11 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(6 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(6 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(6 pages)
6 December 2013Accounts made up to 31 March 2013 (14 pages)
6 December 2013Accounts made up to 31 March 2013 (14 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
27 March 2013Termination of appointment of Russell Edey as a director (1 page)
27 March 2013Termination of appointment of Russell Edey as a director (1 page)
19 December 2012Accounts made up to 31 March 2012 (14 pages)
19 December 2012Accounts made up to 31 March 2012 (14 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
14 February 2012Termination of appointment of Andrew Didham as a director (1 page)
14 February 2012Termination of appointment of Andrew Didham as a director (1 page)
12 December 2011Accounts made up to 31 March 2011 (14 pages)
12 December 2011Accounts made up to 31 March 2011 (14 pages)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
1 June 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (18 pages)
1 June 2011Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (18 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/06/2011
(8 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/06/2011
(8 pages)
18 March 2011Statement of capital on 4 March 2011
  • GBP 100,000
(4 pages)
18 March 2011Statement of capital on 18 March 2011
  • GBP 1,000
(4 pages)
18 March 2011Statement of capital on 4 March 2011
  • GBP 100,000
(4 pages)
18 March 2011Statement of capital on 4 March 2011
  • GBP 100,000
(4 pages)
18 March 2011Statement of capital on 18 March 2011
  • GBP 1,000
(4 pages)
4 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2011Statement by directors (1 page)
4 March 2011Statement by directors (1 page)
4 March 2011Solvency statement dated 02/03/11 (1 page)
4 March 2011Solvency statement dated 02/03/11 (1 page)
23 December 2010Accounts made up to 31 March 2010 (15 pages)
23 December 2010Accounts made up to 31 March 2010 (15 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
17 November 2009Director's details changed for Russell Philip Edey on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Russell Philip Edey on 16 November 2009 (2 pages)
6 November 2009Accounts made up to 31 March 2009 (14 pages)
6 November 2009Accounts made up to 31 March 2009 (14 pages)
19 June 2009Director's change of particulars / christopher coleman / 08/06/2009 (2 pages)
19 June 2009Director's change of particulars / christopher coleman / 08/06/2009 (2 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
19 December 2008Accounts made up to 31 March 2008 (14 pages)
19 December 2008Accounts made up to 31 March 2008 (14 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
19 September 2007Accounts made up to 31 March 2007 (14 pages)
19 September 2007Accounts made up to 31 March 2007 (14 pages)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
1 September 2006Accounts made up to 31 March 2006 (14 pages)
1 September 2006Accounts made up to 31 March 2006 (14 pages)
5 May 2006Return made up to 04/05/06; full list of members (2 pages)
5 May 2006Return made up to 04/05/06; full list of members (2 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
9 August 2005Accounts made up to 31 March 2005 (11 pages)
9 August 2005Accounts made up to 31 March 2005 (11 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Return made up to 04/05/05; full list of members (8 pages)
12 May 2005Return made up to 04/05/05; full list of members (8 pages)
23 December 2004Accounts made up to 31 March 2004 (11 pages)
23 December 2004Accounts made up to 31 March 2004 (11 pages)
25 May 2004Return made up to 11/05/04; full list of members (8 pages)
25 May 2004Return made up to 11/05/04; full list of members (8 pages)
26 February 2004New director appointed (3 pages)
26 February 2004New director appointed (3 pages)
16 December 2003Accounts made up to 31 March 2003 (11 pages)
16 December 2003Accounts made up to 31 March 2003 (11 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
18 May 2003Return made up to 11/05/03; full list of members (7 pages)
18 May 2003Return made up to 11/05/03; full list of members (7 pages)
13 January 2003Accounts made up to 31 March 2002 (10 pages)
13 January 2003Accounts made up to 31 March 2002 (10 pages)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
2 June 2002Return made up to 11/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2002Return made up to 11/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
5 December 2001Accounts made up to 31 March 2001 (10 pages)
5 December 2001Accounts made up to 31 March 2001 (10 pages)
30 May 2001Return made up to 11/05/01; full list of members (8 pages)
30 May 2001Return made up to 11/05/01; full list of members (8 pages)
23 August 2000Ad 18/07/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
23 August 2000Statement of affairs (4 pages)
23 August 2000Statement of affairs (4 pages)
23 August 2000Ad 18/07/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
14 August 2000Nc inc already adjusted 18/07/00 (17 pages)
14 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
14 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
14 August 2000Nc inc already adjusted 18/07/00 (17 pages)
10 August 2000£ nc 1000/200000 18/07/00 (1 page)
10 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
10 August 2000£ nc 1000/200000 18/07/00 (1 page)
10 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
10 August 2000Memorandum and Articles of Association (16 pages)
10 August 2000Memorandum and Articles of Association (16 pages)
2 August 2000Company name changed choosesmart LIMITED\certificate issued on 01/08/00 (2 pages)
2 August 2000Company name changed choosesmart LIMITED\certificate issued on 01/08/00 (2 pages)
27 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
27 July 2000Location of register of members (1 page)
27 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
27 July 2000Location of register of members (1 page)
26 June 2000Registered office changed on 26/06/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (3 pages)
26 June 2000Registered office changed on 26/06/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (3 pages)
26 June 2000New director appointed (3 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (3 pages)
26 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
11 May 2000Incorporation (13 pages)
11 May 2000Incorporation (13 pages)