Company NameShopstyle UK Limited
DirectorsAmit Patel and Adrienne Down Coulson
Company StatusActive
Company Number10587704
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Amit Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 2017(3 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameAdrienne Down Coulson
Date of BirthMay 1973 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2021(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Kevin Huss Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2017(same day as company formation)
RolePresident/Ceo - Ebates Inc.
Country of ResidenceUnited States
Correspondence AddressC/O Harbottle & Lewis Llp Hanover House
14 Hanover Square
London
W1S 1HP
Director NameMr Yasuhisa Iida
Date of BirthMay 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed03 April 2017(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address301 King Street
1005
San Francisco
California
94158
Director NameMr Seiichiro Sonoda
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed03 April 2017(2 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameShinji Kimura
Date of BirthDecember 1978 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 2020(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2022)
RoleManager
Country of ResidenceUnited States
Correspondence Address800 Concar Drive
San Mateo
California
94402
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2017(same day as company formation)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
26 January 2021Director's details changed for Shinji Kimura on 18 January 2021 (2 pages)
26 January 2021Director's details changed for Mr Amit Patel on 18 January 2021 (2 pages)
20 January 2021Appointment of Adrienne Down Coulson as a director on 1 January 2021 (2 pages)
14 January 2021Termination of appointment of Seiichiro Sonoda as a director on 30 March 2020 (1 page)
22 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
27 April 2020Appointment of Shinji Kimura as a director on 30 March 2020 (2 pages)
29 January 2020Director's details changed for Mr Amit Patel on 25 January 2020 (2 pages)
29 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
29 January 2020Director's details changed for Mr. Seiichiro Sonoda on 25 January 2020 (2 pages)
3 January 2020Termination of appointment of Yasuhisa Iida as a director on 10 September 2019 (1 page)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
18 December 2019Accounts for a small company made up to 31 December 2018 (10 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
27 July 2019Registered office address changed from Hanover House 14, Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on 27 July 2019 (1 page)
2 May 2019Accounts for a small company made up to 31 December 2017 (8 pages)
29 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
11 October 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
29 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
17 August 2017Registered office address changed from C/O Harbottle & Lewis Llp Hanover House 14 Hanover Square London W1S 1HP United Kingdom to Hanover House 14, Hanover Square London W1S 1HP on 17 August 2017 (1 page)
17 August 2017Registered office address changed from C/O Harbottle & Lewis Llp Hanover House 14 Hanover Square London W1S 1HP United Kingdom to Hanover House 14, Hanover Square London W1S 1HP on 17 August 2017 (1 page)
10 August 2017Appointment of Mr Amit Patel as a director on 26 May 2017 (2 pages)
10 August 2017Appointment of Mr Amit Patel as a director on 26 May 2017 (2 pages)
9 August 2017Termination of appointment of Kevin Huss Johnson as a director on 26 May 2017 (1 page)
9 August 2017Termination of appointment of Kevin Huss Johnson as a director on 26 May 2017 (1 page)
11 May 2017Appointment of Mr. Yasuhisa Iida as a director on 3 April 2017 (2 pages)
11 May 2017Termination of appointment of Kevin Huss Johnson as a director on 3 April 2017 (1 page)
11 May 2017Appointment of Mr. Kevin Huss Johnson as a director on 3 April 2017 (2 pages)
11 May 2017Termination of appointment of Seiichiro Sonoda as a director on 3 April 2017 (1 page)
11 May 2017Termination of appointment of Yasuhisa Iida as a director on 3 April 2017 (1 page)
11 May 2017Appointment of Mr. Kevin Huss Johnson as a director on 3 April 2017 (2 pages)
11 May 2017Termination of appointment of Yasuhisa Iida as a director on 3 April 2017 (1 page)
11 May 2017Appointment of Mr. Seiichiro Sonoda as a director on 3 April 2017 (2 pages)
11 May 2017Appointment of Mr. Seiichiro Sonoda as a director on 3 April 2017 (2 pages)
11 May 2017Appointment of Mr. Yasuhisa Iida as a director on 3 April 2017 (2 pages)
11 May 2017Termination of appointment of Kevin Huss Johnson as a director on 3 April 2017 (1 page)
11 May 2017Termination of appointment of Seiichiro Sonoda as a director on 3 April 2017 (1 page)
18 April 2017Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 18 April 2017 (1 page)
11 April 2017Registered office address changed from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Harbottle & Lewis Llp Hanover House 14 Hanover Square London W1S 1HP on 11 April 2017 (1 page)
11 April 2017Registered office address changed from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Harbottle & Lewis Llp Hanover House 14 Hanover Square London W1S 1HP on 11 April 2017 (1 page)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1,000
(59 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1,000
(59 pages)