Company NameShiro Studio Ltd.
DirectorAndrea Morgante
Company StatusActive
Company Number06346278
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Previous NameClevercode Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrea Morgante
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed14 January 2008(5 months after company formation)
Appointment Duration16 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address465c, Unit 2 Hornsey Road
London
N19 4DR
Director NameMario Morgante
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed14 January 2008(5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Valdonega 17/A
Verona
37128
Foreign
Secretary NameElizabeth Middleton
NationalityBritish
StatusResigned
Appointed14 January 2008(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2009)
RoleStudio Manager
Correspondence AddressFlat 1 172 Kensington Church
Street
London
W8 4BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.shiro-studio.com

Location

Registered Address465c, Unit 2 Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrea Morgante
100.00%
Ordinary

Financials

Year2014
Net Worth£77,628
Cash£195,215
Current Liabilities£124,309

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
28 January 2019Registered office address changed from Flat 1, 172 Kensington Church Street London W8 4BN England to 465C, Unit 2 Hornsey Road London N19 4DR on 28 January 2019 (1 page)
28 January 2019Director's details changed for Mr Andrea Morgante on 28 January 2019 (2 pages)
17 January 2019Registered office address changed from Flat 1, 172 Kensington High Street London W8 7RG England to Flat 1, 172 Kensington Church Street London W8 4BN on 17 January 2019 (1 page)
11 January 2019Registered office address changed from C/O Angela Bardens Ltd Suite 102, 250 Brixton Hill Clapham Park London SW2 1HF to Flat 1, 172 Kensington High Street London W8 7RG on 11 January 2019 (1 page)
3 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Termination of appointment of Mario Morgante as a director on 1 September 2014 (1 page)
1 September 2015Termination of appointment of Mario Morgante as a director on 1 September 2014 (1 page)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(4 pages)
6 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 1
(4 pages)
6 August 2014Registered office address changed from 1 Rush Common Mews London SW2 3RN United Kingdom to Suite 102, 250 Brixton Hill Clapham Park London SW2 1HF on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 1 Rush Common Mews London SW2 3RN United Kingdom to Suite 102, 250 Brixton Hill Clapham Park London SW2 1HF on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 1 Rush Common Mews London SW2 3RN United Kingdom to Suite 102, 250 Brixton Hill Clapham Park London SW2 1HF on 6 August 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 October 2010Director's details changed for Mario Morgante on 16 August 2010 (2 pages)
12 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Andrea Morgante on 16 August 2010 (2 pages)
12 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
12 October 2010Registered office address changed from 42 Station Road Edgware Middlesex HA8 7ZZ on 12 October 2010 (1 page)
12 October 2010Director's details changed for Mario Morgante on 16 August 2010 (2 pages)
12 October 2010Director's details changed for Andrea Morgante on 16 August 2010 (2 pages)
12 October 2010Registered office address changed from 42 Station Road Edgware Middlesex HA8 7ZZ on 12 October 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 September 2009Return made up to 17/08/09; full list of members (3 pages)
14 September 2009Appointment terminated secretary elizabeth middleton (1 page)
14 September 2009Appointment terminated secretary elizabeth middleton (1 page)
14 September 2009Return made up to 17/08/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
10 March 2009Company name changed clevercode LIMITED\certificate issued on 12/03/09 (2 pages)
10 March 2009Company name changed clevercode LIMITED\certificate issued on 12/03/09 (2 pages)
10 October 2008Return made up to 17/08/08; full list of members (3 pages)
10 October 2008Return made up to 17/08/08; full list of members (3 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: 788-790 finchley road london NW11 7TJ (1 page)
15 January 2008Registered office changed on 15/01/08 from: 788-790 finchley road london NW11 7TJ (1 page)
17 August 2007Incorporation (16 pages)
17 August 2007Incorporation (16 pages)