Company NameShippify Limited
DirectorDaniel Peter Bronstein
Company StatusActive
Company Number10758420
CategoryPrivate Limited Company
Incorporation Date8 May 2017(6 years, 11 months ago)
Previous NameSuperterranean Holdings Limited

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
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Daniel Peter Bronstein
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address44 Cleveland Mansions Widley Road
London
W9 2LB

Location

Registered Address5a Flat 5a
6 Maida Avenue
London
W2 1TG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

31 March 2023Change of details for Mr Daniel Peter Bronstein as a person with significant control on 31 March 2023 (2 pages)
31 March 2023Registered office address changed from 44 Cleveland Mansions Widley Road London W9 2LB England to 5a Flat 5a 6 Maida Avenue London W2 1TG on 31 March 2023 (1 page)
15 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
15 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
11 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 October 2021Registered office address changed from 72 Scotts Sufferance Wharf Mill Street London SE1 2DF England to 44 Cleveland Mansions Widley Road London W9 2LB on 26 October 2021 (1 page)
26 October 2021Change of details for Mr Daniel Peter Bronstein as a person with significant control on 25 October 2021 (2 pages)
26 October 2021Director's details changed for Mr Daniel Peter Bronstein on 25 October 2021 (2 pages)
19 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
(3 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (3 pages)
16 November 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
7 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 October 2019Registered office address changed from 74B Minford Gardens London W14 0AP England to 72 Scotts Sufferance Wharf Mill Street London SE1 2DF on 29 October 2019 (1 page)
11 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
13 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 June 2018Registered office address changed from 208 Herne Hill Road Herne Hill Road London SE24 0AE United Kingdom to 74B Minford Gardens London W14 0AP on 14 June 2018 (1 page)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)