Company NameShoporia Ltd
DirectorClive Marshall
Company StatusActive
Company Number07529619
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Clive Marshall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwych House 81 Aldwych
London
Wc2b 4h

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Clive Marshall
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

3 October 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
13 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
2 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 29 February 2020 (8 pages)
19 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
22 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
16 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
9 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 18 February 2015 (1 page)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 18 February 2015 (1 page)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
6 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
6 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
19 October 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
23 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
17 May 2012Registered office address changed from Aldwych House 81 Aldwych London London Wc2B 4H England on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from Aldwych House 81 Aldwych London London Wc2B 4H England on 17 May 2012 (2 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)