Company NameShadow Corporation Limited
DirectorMartin Maverick Nicholls
Company StatusActive
Company Number06965199
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCapt Martin Maverick Nicholls
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(same day as company formation)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House Office 1
61 Amhurst Road
London
E8 1LL
Secretary NameMrs Rosemary Nicholls
StatusCurrent
Appointed06 October 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressCapital House Office 1
61 Amhurst Road
London
E8 1LL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.tacticalsecurityandsurveillance.com

Location

Registered AddressCapital House Office 1
61 Amhurst Road
London
E8 1LL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Martin Nicholls
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

28 December 2023Director's details changed for Captain Martin Maverick Nicholls on 28 December 2023 (2 pages)
28 December 2023Change of details for Captain Martin Maverick Nicholls as a person with significant control on 28 December 2023 (2 pages)
4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
17 October 2022Appointment of Mrs Rosemary Nicholls as a secretary on 6 October 2022 (2 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
2 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
17 September 2020Registered office address changed from Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY England to Capital House Office 1 61 Amhurst Road London E8 1LL on 17 September 2020 (1 page)
14 August 2020Registered office address changed from Office 34 67-68 Hatton Garden London EC1N 8JY United Kingdom to Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 14 August 2020 (1 page)
5 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 January 2019Change of details for Captain Martin Maverick Nicholls as a person with significant control on 10 January 2019 (2 pages)
15 January 2019Director's details changed for Captain Martin Maverick Nicholls on 10 January 2019 (2 pages)
21 August 2018Registered office address changed from 8 Tudor House Windsor Way Kensington London W14 0UG United Kingdom to Office 34 67-68 Hatton Garden London EC1N 8JY on 21 August 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 June 2017Registered office address changed from Eagles Nest Crundale Haverfordwest Pembrokeshire SA62 4DS United Kingdom to 8 Tudor House Windsor Way Kensington London W14 0UG on 4 June 2017 (1 page)
4 June 2017Registered office address changed from Eagles Nest Crundale Haverfordwest Pembrokeshire SA62 4DS United Kingdom to 8 Tudor House Windsor Way Kensington London W14 0UG on 4 June 2017 (1 page)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
11 July 2016Registered office address changed from Eagles Nest Crundale Haverfordwest Dyfed SA62 4DS to Eagles Nest Crundale Haverfordwest Pembrokeshire SA62 4DS on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Eagles Nest Crundale Haverfordwest Dyfed SA62 4DS to Eagles Nest Crundale Haverfordwest Pembrokeshire SA62 4DS on 11 July 2016 (1 page)
25 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 October 2015Director's details changed for Captain Martin Maverick Nicholls on 1 October 2009 (2 pages)
7 October 2015Director's details changed for Captain Martin Maverick Nicholls on 1 October 2009 (2 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
5 April 2014Accounts for a dormant company made up to 28 July 2013 (2 pages)
5 April 2014Accounts for a dormant company made up to 28 July 2013 (2 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
28 July 2012Accounts for a dormant company made up to 28 July 2012 (2 pages)
28 July 2012Accounts for a dormant company made up to 28 July 2012 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
30 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
26 February 2010Appointment of Captain Martin Charles Nicholls as a director (1 page)
26 February 2010Appointment of Captain Martin Charles Nicholls as a director (1 page)
17 July 2009Appointment terminated director yomtov jacobs (1 page)
17 July 2009Appointment terminated director yomtov jacobs (1 page)
17 July 2009Incorporation (9 pages)
17 July 2009Incorporation (9 pages)