Company NameShulph Limited
DirectorEmmanuel Olasunkanmi Kolade
Company StatusActive
Company Number09583505
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Director

Director NameMr Emmanuel Olasunkanmi Kolade
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

7 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
20 November 2019Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 7 Bell Yard London London WC2A 2JR on 20 November 2019 (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
26 October 2018Registered office address changed from 3 Rosebay Gardens Allington Maidstone ME16 0TR England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 26 October 2018 (1 page)
27 June 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
21 June 2018Director's details changed for Mr Emmanuel Olasunkanmi Kolade on 10 June 2018 (2 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 February 2018Change of details for Mr Emmanuel Olasunkanmi Kolade as a person with significant control on 1 February 2018 (2 pages)
18 December 2017Registered office address changed from C/O Emmanuel Kolade 12 Hazel Grove London SE26 4JD England to 3 Rosebay Gardens Allington Maidstone ME16 0TR on 18 December 2017 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
11 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
13 March 2016Director's details changed for Mr Emmanuel Olasunkanmi Kolade on 11 May 2015 (2 pages)
13 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
13 March 2016Director's details changed for Mr Emmanuel Olasunkanmi Kolade on 11 May 2015 (2 pages)
13 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
(27 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
(27 pages)