Company NameShooterk UK Limited
Company StatusActive - Proposal to Strike off
Company Number07993147
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Wenwen Tai
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed01 April 2013(1 year after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thelsford Way
Solihull
West Midlands
B92 9NR
Director NameMr Yanqing Du
Date of BirthApril 1987 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed20 August 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Wharfside Business Park
Kings Norton
West Midlads
B38 9PN
Director NameMr He Li
Date of BirthMay 1975 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed01 March 2017(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Whitford Drive
Shirley
Solihull
B90 4YG
Director NameMr He Li
Date of BirthMay 1975 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address20 Hanover Square
London
W1S 1JY
Director NameMs Wenwen Tai
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hanover Square
London
W1S 1JY
Director NameMr He Li
Date of BirthMay 1975 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2015(2 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ardath Road
Birmingham
B38 9PN

Location

Registered Address4 Massey House
85 Hartfield Road
London
SW19 3ES
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Wenwen Tai
100.00%
Ordinary

Financials

Year2014
Net Worth£48,522
Cash£23,958
Current Liabilities£184,049

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

9 May 2023Termination of appointment of Yanqing Du as a director on 1 May 2023 (1 page)
9 May 2023Termination of appointment of Wenwen Tai as a director on 1 May 2023 (1 page)
9 May 2023Notification of He Li as a person with significant control on 1 May 2023 (2 pages)
9 May 2023Cessation of Wenwen Tai as a person with significant control on 1 May 2023 (1 page)
15 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
29 March 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
25 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
30 August 2020Registered office address changed from 26 Beulah Road London SW19 3SB England to 4 Massey House 85 Hartfield Road London SW19 3ES on 30 August 2020 (1 page)
21 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 March 2018Second filing for the appointment of Yanqing Du as a director (6 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 April 2017Appointment of Mr Yanqing Du as a director on 6 April 2017 (2 pages)
18 April 2017Appointment of Mr Yanqing Du as a director on 6 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 14/03/2018.
(3 pages)
10 April 2017Registered office address changed from Unit 7 Wharfside Business Park Wharfside Business Park Ardath Road Brimingham B38 9PN to 26 Beulah Road London SW19 3SB on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Unit 7 Wharfside Business Park Wharfside Business Park Ardath Road Brimingham B38 9PN to 26 Beulah Road London SW19 3SB on 10 April 2017 (1 page)
13 March 2017Appointment of Mr He Li as a director on 1 March 2017 (2 pages)
13 March 2017Appointment of Mr He Li as a director on 1 March 2017 (2 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
(3 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Termination of appointment of He Li as a director on 21 March 2015 (1 page)
5 June 2015Termination of appointment of He Li as a director on 21 March 2015 (1 page)
20 March 2015Appointment of Mr He Li as a director on 1 March 2015 (2 pages)
20 March 2015Appointment of Mr He Li as a director on 1 March 2015 (2 pages)
20 March 2015Appointment of Mr He Li as a director on 1 March 2015 (2 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2014Registered office address changed from Po Box B38 9PN Unit 7, Wharfside Business Park Wharfside Business Park Ardath Road Kings Norton Brimingham on 10 April 2014 (1 page)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(3 pages)
10 April 2014Registered office address changed from Unit 9 Wharfside Business Park Ardath Road Kings Norton Brimingham B38 9PN United Kingdom on 10 April 2014 (1 page)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(3 pages)
10 April 2014Registered office address changed from Po Box B38 9PN Unit 7, Wharfside Business Park Wharfside Business Park Ardath Road Kings Norton Brimingham on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Unit 9 Wharfside Business Park Ardath Road Kings Norton Brimingham B38 9PN United Kingdom on 10 April 2014 (1 page)
15 January 2014Registered office address changed from 9 Wharfside Business Park Kings Norton Birmingham Uk B38 9PN United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 9 Wharfside Business Park Kings Norton Birmingham Uk B38 9PN United Kingdom on 15 January 2014 (1 page)
14 January 2014Registered office address changed from 34 Wardour Street London W1D 6QS England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 34 Wardour Street London W1D 6QS England on 14 January 2014 (1 page)
21 October 2013Appointment of Ms Wenwen Tai as a director (2 pages)
21 October 2013Appointment of Ms Wenwen Tai as a director (2 pages)
21 October 2013Termination of appointment of He Li as a director (1 page)
21 October 2013Termination of appointment of He Li as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Termination of appointment of Wenwen Tai as a director (1 page)
10 May 2013Termination of appointment of Wenwen Tai as a director (1 page)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
3 October 2012Registered office address changed from J Wong & Co No 34 Wardour Street London W1D 6QS on 3 October 2012 (1 page)
3 October 2012Registered office address changed from J Wong & Co No 34 Wardour Street London W1D 6QS on 3 October 2012 (1 page)
3 October 2012Registered office address changed from J Wong & Co No 34 Wardour Street London W1D 6QS on 3 October 2012 (1 page)
1 October 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 1 October 2012 (2 pages)
29 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
29 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)