Company NameShoo 604 (Holdco) Limited
DirectorsRekha Kumari Veneik and Ketan Kumar Shah
Company StatusActive
Company Number09198079
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Rekha Kumari Veneik
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSuite 15 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Director NameMr Ketan Kumar Shah
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15 Beaufort Court Admirals Way
Docklands
London
E14 9XL

Location

Registered AddressSuite 15 Beaufort Court
Admirals Way
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

8 September 2014Delivered on: 11 September 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Outstanding

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
1 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
24 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 November 2021Confirmation statement made on 31 October 2021 with updates (3 pages)
10 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 August 2021Registered office address changed from Suite 15 Beaufort Court Admirals Way Docklands London E14 9LX to Suite 15 Beaufort Court Admirals Way Docklands London E14 9XL on 13 August 2021 (1 page)
14 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
26 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 May 2019Statement by Directors (1 page)
21 May 2019Solvency Statement dated 10/05/19 (2 pages)
21 May 2019Statement of capital on 21 May 2019
  • GBP 4
(5 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 May 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
31 May 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
15 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 960,000
(18 pages)
15 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 960,000
(18 pages)
5 November 2015Registered office address changed from Stone Hall Park Lane Brook Godalming GU8 5LA United Kingdom to Suite 15 Beauford Court Admirals Way Docklands London E14 9LX on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from Stone Hall Park Lane Brook Godalming GU8 5LA United Kingdom to Suite 15 Beauford Court Admirals Way Docklands London E14 9LX on 5 November 2015 (2 pages)
11 September 2014Registration of charge 091980790001, created on 8 September 2014 (24 pages)
11 September 2014Registration of charge 091980790001, created on 8 September 2014 (24 pages)
11 September 2014Registration of charge 091980790001, created on 8 September 2014 (24 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 960,000
(35 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 960,000
(35 pages)