Company NameSheldon Corporate Ltd
DirectorKostyantyn Gurgura
Company StatusActive
Company Number08198144
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kostyantyn Gurgura
Date of BirthAugust 1971 (Born 52 years ago)
NationalityUkrainian
StatusCurrent
Appointed12 January 2018(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address08198144 6 Market Place
London
W1W 8AF
Director NameMr Roy Ervin Conrad Delcy
Date of BirthApril 1964 (Born 60 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 5 Percy Street
London
W1T 1DG
Director NameMr Luther Antoine Yahnick Denis
Date of BirthNovember 1988 (Born 35 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed23 August 2017(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 5 Percy Street
London
W1T 1DG

Location

Registered Address08198144 6 Market Place
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Mr Roy Ervin Conrad Delcy
100.00%
Ordinary

Financials

Year2014
Net Worth£989,378
Cash£100
Current Liabilities£750

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Filing History

4 December 2023Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 08198144 6 Market Place London W1W 8AF on 4 December 2023 (1 page)
27 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
11 November 2022Change of details for Galyna Gurgura as a person with significant control on 11 November 2022 (2 pages)
11 November 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
11 November 2022Registered office address changed from Unit 7029, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 11 November 2022 (1 page)
30 May 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
6 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
25 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
6 September 2019Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Unit 7029, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019 (1 page)
4 September 2019Confirmation statement made on 31 August 2019 with updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
11 March 2019Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 May 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
16 January 2018Appointment of Mr Kostyantyn Gurgura as a director on 12 January 2018 (2 pages)
16 January 2018Termination of appointment of Luther Antoine Yahnick Denis as a director on 12 January 2018 (1 page)
16 January 2018Appointment of Mr Kostyantyn Gurgura as a director on 12 January 2018 (2 pages)
16 January 2018Termination of appointment of Luther Antoine Yahnick Denis as a director on 12 January 2018 (1 page)
23 August 2017Appointment of Mr Luther Antoine Yahnick Denis as a director on 23 August 2017 (2 pages)
23 August 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Luther Antoine Yahnick Denis as a director on 23 August 2017 (2 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(3 pages)
20 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
29 August 2014Registered office address changed from Las Suite 707 High Road London London N12 0BT England to Suite 1, 5 Percy Street London W1T 1DG on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Las Suite 707 High Road London London N12 0BT England to Suite 1, 5 Percy Street London W1T 1DG on 29 August 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)