Company NameShorten Ltd
DirectorAndrew Shorten
Company StatusActive
Company Number10222551
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 10 months ago)
Previous NameInardeco Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameAndrew Shorten
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed09 June 2016(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address17 City North Place
London
N4 3FU

Location

Registered Address17 City North Place
London
N4 3FU
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

24 December 2021Delivered on: 4 January 2022
Persons entitled: Shire Invoice Finance Limited

Classification: A registered charge
Particulars: All the assets (including but not limited to any book debts), property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them).
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
27 June 2023Change of details for Andrew Shorten as a person with significant control on 23 June 2023 (2 pages)
27 June 2023Director's details changed for Andrew Shorten on 23 June 2023 (2 pages)
20 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
1 April 2023Registered office address changed from 1-5 Offord Street London N1 1DH England to 17 City North Place London N4 3FU on 1 April 2023 (1 page)
7 February 2023Current accounting period extended from 31 October 2023 to 31 December 2023 (1 page)
7 February 2023Registered office address changed from 46 Clifton Terrace London N4 3JP England to 1-5 Offord Street London N1 1DH on 7 February 2023 (1 page)
13 October 2022Satisfaction of charge 102225510001 in full (1 page)
30 August 2022Registered office address changed from The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD England to 46 Clifton Terrace London N4 3JP on 30 August 2022 (1 page)
27 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
29 June 2022Change of details for Andrew Shorten as a person with significant control on 23 July 2021 (2 pages)
29 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
29 June 2022Director's details changed for Andrew Shorten on 23 July 2021 (2 pages)
4 January 2022Registration of charge 102225510001, created on 24 December 2021 (25 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
9 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
9 June 2021Registered office address changed from Ledbury Willow Street Oswestry Shropshire SY11 1AJ England to The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD on 9 June 2021 (1 page)
12 February 2021Previous accounting period shortened from 30 November 2020 to 31 October 2020 (1 page)
22 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
13 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-12
(3 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
28 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
26 July 2017Notification of Andrew Shorten as a person with significant control on 9 June 2016 (2 pages)
26 July 2017Notification of Andrew Shorten as a person with significant control on 9 June 2016 (2 pages)
8 June 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
8 June 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
5 June 2017Registered office address changed from 25 Horsell Road London N5 1XL England to Ledbury Willow Street Oswestry Shropshire SY11 1AJ on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 25 Horsell Road London N5 1XL England to Ledbury Willow Street Oswestry Shropshire SY11 1AJ on 5 June 2017 (1 page)
19 April 2017Registered office address changed from Flat 10 Olympia House 71 Hornsey Road London N7 6DG United Kingdom to 25 Horsell Road London N5 1XL on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Flat 10 Olympia House 71 Hornsey Road London N7 6DG United Kingdom to 25 Horsell Road London N5 1XL on 19 April 2017 (1 page)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)