Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHOTS LIMITED
Company Information for

SHOTS LIMITED

CHAPTER HOUSE, 16 BRUNSWICK PLACE, LONDON, N1 6DZ,
Company Registration Number
02469544
Private Limited Company
Active

Company Overview

About Shots Ltd
SHOTS LIMITED was founded on 1990-02-12 and has its registered office in London. The organisation's status is listed as "Active". Shots Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SHOTS LIMITED
 
Legal Registered Office
CHAPTER HOUSE
16 BRUNSWICK PLACE
LONDON
N1 6DZ
Other companies in EC2Y
 
Filing Information
Company Number 02469544
Company ID Number 02469544
Date formed 1990-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 10:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHOTS LIMITED
The following companies were found which have the same name as SHOTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHOTS & PAINT DROPS LTD 19 HIGHBURY ROAD HIGHBURY VALE NOTTINGHAM NG6 9DD Active Company formed on the 2023-10-23
SHOTS & SCOOPS PTE. LTD. NORTH BRIDGE ROAD Singapore 179098 Active Company formed on the 2017-01-02
SHOTS & STUFF, INC. 8012 Estates Drive SARASOTA FL 34243 Active Company formed on the 1993-07-30
Shots & Yards LLC 9025 East Kenyon Avenue Denver CO 80237 Voluntarily Dissolved Company formed on the 2012-11-13
Shots 4 Friends LLC 3212 West 31st Avenue Denver CO 80211 Delinquent Company formed on the 2015-07-21
SHOTS 4 TOTS California Unknown
SHOTS 55 LTD 109-111 BLACKBURN STREET RADCLIFFE MANCHESTER ENGLAND M26 3WQ Dissolved Company formed on the 2013-06-20
SHOTS AFTER DARK, LLC 20 ISLAND AVE MIAMI BEACH FL 33139 Inactive Company formed on the 2007-12-10
SHOTS AMERICA LLC California Unknown
Shots Ammo LLC 2414 Mount Vernon Road SW Roanoke VA 24015 Active Company formed on the 2013-01-03
SHOTS AN ALL LTD 44 ALEXANDRA ROAD WIGAN GREATER MANCHESTER WN4 8QS Active Company formed on the 2023-05-12
SHOTS AND CRAFTS HOSPITALITY, INC. MIKE R. FLAHERTY 117 WRANGLER DR., STE. 100 COPPELL TX 75019 Dissolved Company formed on the 2014-03-04
SHOTS AND CRAFTS, LLC 103 AVENUE A DENTON TX 76201 Active Company formed on the 2013-11-12
SHOTS AND GIGGLES, INC. 777 NW 72ND AVE MIAMI FL 33126 Inactive Company formed on the 2015-03-17
SHOTS AND SHAFTS INCORPORATED Michigan UNKNOWN
Shots And Giggles LLC Indiana Unknown
SHOTS AND SPROCKETS, LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Dissolved Company formed on the 2018-01-16
SHOTS AND BEERS CANDLES INC 5900 BALCONES DR STE 4000 AUSTIN TX 78731 Forfeited Company formed on the 2020-10-12
SHOTS APP LTD 20 Wenlock Road London N1 7GU active Company formed on the 2024-03-01
Shots Are Us LLC 52089 HWY 6 Unit A412 Glenwood Springs CO 81601 Delinquent Company formed on the 2021-05-21

Company Officers of SHOTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID NOBLE
Director 2017-12-31
MARK JOHN SANFORD
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS VINCENT MANNING
Director 2010-04-13 2017-12-31
ANDREW WILLIAM BEACH
Company Secretary 2010-04-13 2016-10-14
ANDREW WILLIAM BEACH
Director 2010-04-13 2016-10-14
MICHAEL EDWARD GREENLEES
Director 2010-04-13 2016-04-30
PETER WILLIAM BANKS
Director 2003-10-31 2010-04-13
JOHN GORDON
Director 1998-08-19 2010-04-13
DAN LEVIN
Director 1998-08-19 2003-10-31
DAN LEVIN
Company Secretary 1998-08-19 2003-10-30
SARAH NICOLE ROBINSON
Company Secretary 1998-05-23 1998-08-17
RICHARD HANKS
Director 1998-03-05 1998-08-17
ALISON ROSE MCALPINE MACDOUGALL
Company Secretary 1996-05-17 1998-05-22
GRAHAM CLIVE ELTON
Director 1996-05-17 1998-03-05
MARK JONATHAN SILVER
Director 1996-05-17 1997-12-31
PETER WARWICK
Director 1996-05-17 1997-10-17
WILLIAM EDWARD GOMPERTZ
Company Secretary 1993-02-12 1996-05-17
WILLIAM EDWARD GOMPERTZ
Director 1993-02-12 1996-05-17
PAUL SIMON KEMP ROBERTSON
Director 1994-07-28 1996-05-17
NEIL GARY THOMSON
Director 1994-02-12 1996-05-17
ROMANA CANNETI
Director 1993-02-12 1994-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID NOBLE ADVERTISING INTELLIGENCE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
ANDREW DAVID NOBLE BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
ANDREW DAVID NOBLE FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
ANDREW DAVID NOBLE EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
ANDREW DAVID NOBLE FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
ANDREW DAVID NOBLE DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
ANDREW DAVID NOBLE BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
ANDREW DAVID NOBLE CHECKING ADVERTISING SERVICES LIMITED Director 2017-12-31 CURRENT 1998-06-12 Active
ANDREW DAVID NOBLE BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
ANDREW DAVID NOBLE FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
ANDREW DAVID NOBLE FIRMDECISIONS LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
ANDREW DAVID NOBLE XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
ANDREW DAVID NOBLE XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
ANDREW DAVID NOBLE THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
ANDREW DAVID NOBLE XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
ANDREW DAVID NOBLE BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
ANDREW DAVID NOBLE ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
ANDREW DAVID NOBLE BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
ANDREW DAVID NOBLE AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
ANDREW DAVID NOBLE DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
ANDREW DAVID NOBLE BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
ANDREW DAVID NOBLE PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
ANDREW DAVID NOBLE BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
ANDREW DAVID NOBLE EBIQUITY ASSOCIATES LIMITED Director 2017-12-31 CURRENT 1997-01-09 Active
ANDREW DAVID NOBLE BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
ANDREW DAVID NOBLE EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
ANDREW DAVID NOBLE FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
ANDREW DAVID NOBLE EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
ANDREW DAVID NOBLE EBIQUITY CEE LIMITED Director 2017-12-31 CURRENT 1999-03-01 Active
ANDREW DAVID NOBLE FIRMDECISIONS GROUP LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE AXIOLOGY LIMITED Director 2017-12-31 CURRENT 2010-02-09 Active
ANDREW DAVID NOBLE EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
ANDREW DAVID NOBLE EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
ANDREW DAVID NOBLE TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
ANDREW DAVID NOBLE PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
ANDREW DAVID NOBLE BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
ANDREW DAVID NOBLE BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
ANDREW DAVID NOBLE WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK ANTHONY O REILLY SQUARE 5 BUSINESS NETWORKS LTD Director 2010-03-31 CURRENT 2009-03-30 Dissolved 2014-04-22
MARK JOHN SANFORD BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
MARK JOHN SANFORD FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
MARK JOHN SANFORD EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
MARK JOHN SANFORD FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
MARK JOHN SANFORD DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
MARK JOHN SANFORD BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
MARK JOHN SANFORD BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
MARK JOHN SANFORD FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
MARK JOHN SANFORD THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
MARK JOHN SANFORD XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
MARK JOHN SANFORD XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
MARK JOHN SANFORD THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
MARK JOHN SANFORD XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
MARK JOHN SANFORD BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
MARK JOHN SANFORD ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
MARK JOHN SANFORD BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
MARK JOHN SANFORD AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
MARK JOHN SANFORD DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
MARK JOHN SANFORD BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
MARK JOHN SANFORD PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
MARK JOHN SANFORD BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
MARK JOHN SANFORD BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
MARK JOHN SANFORD EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
MARK JOHN SANFORD FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
MARK JOHN SANFORD EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
MARK JOHN SANFORD EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
MARK JOHN SANFORD EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
MARK JOHN SANFORD TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
MARK JOHN SANFORD PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
MARK JOHN SANFORD BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
MARK JOHN SANFORD BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
MARK JOHN SANFORD WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK JOHN SANFORD MARKJSANFORD CONSULTING LIMITED Director 2016-07-29 CURRENT 2016-07-29 Dissolved 2018-08-14
MARK JOHN SANFORD CAPITAL PHYSIO LIMITED Director 2015-12-11 CURRENT 2014-03-24 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-06-26Unaudited abridged accounts made up to 2022-12-31
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-02-09AP03Appointment of Ms Lorraine Elizabeth Young as company secretary on 2021-01-26
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SANFORD
2021-02-09AP01DIRECTOR APPOINTED MR NICK WATERS
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES
2020-10-12AP01DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Citypoint One Ropemaker Street London EC2Y 9AW
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-21CH01Director's details changed for Mr Richard Basil-Jones on 2019-01-01
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NOBLE
2018-10-26AP01DIRECTOR APPOINTED MR RICHARD BASIL-JONES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-02-13PSC02Notification of Xtreme Information Services Limited as a person with significant control on 2016-04-06
2018-01-31PSC02Notification of Xtreme Information Services Limited as a person with significant control on 2016-04-06
2018-01-15AP01DIRECTOR APPOINTED MR ANDREW DAVID NOBLE
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VINCENT MANNING
2018-01-02AP01DIRECTOR APPOINTED MR MARK JOHN SANFORD
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM BEACH
2016-10-25TM02Termination of appointment of Andrew William Beach on 2016-10-14
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD GREENLEES
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-08-19AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT MANNING / 10/03/2014
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GREENLEES / 10/03/2014
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 10/03/2014
2015-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM BEACH / 10/03/2014
2014-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM SECOND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0112/02/14 FULL LIST
2014-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-02-26AR0112/02/13 FULL LIST
2012-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-03-01AR0112/02/12 FULL LIST
2012-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-03-08AR0112/02/11 FULL LIST
2011-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BANKS
2010-05-13AP03SECRETARY APPOINTED ANDREW WILLIAM BEACH
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2010-05-13AP01DIRECTOR APPOINTED MR NICK MANNING
2010-05-13AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH
2010-05-13AP01DIRECTOR APPOINTED MICHAEL EDWARD GREENLEES
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ACCOUNTS DEPARTMENT 45 FOUBERTS PLACE LONDON W1F 7QH
2010-05-13AA01PREVEXT FROM 31/12/2009 TO 30/04/2010
2010-03-16AR0112/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON / 16/03/2010
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-04363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 03/04/2008
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-26363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-22190LOCATION OF DEBENTURE REGISTER
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 45 FOUBERTS PLACE LONDON W1F 7QH
2006-02-22363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-22363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-02363(288)SECRETARY RESIGNED
2004-03-02363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-11-14288bDIRECTOR RESIGNED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-05363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/02
2002-03-11363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/00
2000-06-13363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-15363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1998-08-26287REGISTERED OFFICE CHANGED ON 26/08/98 FROM: MAPLE HOUSE 149 TOTTENHAM COURT ROAD LONDON
1998-08-26288aNEW DIRECTOR APPOINTED
1998-08-26288bSECRETARY RESIGNED
1998-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-26288bDIRECTOR RESIGNED
1998-08-26288bDIRECTOR RESIGNED
1998-08-18AUDAUDITOR'S RESIGNATION
1998-06-16288bSECRETARY RESIGNED
1998-06-15288aNEW SECRETARY APPOINTED
1998-06-10288aNEW DIRECTOR APPOINTED
1998-06-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-14363sRETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS
1998-05-11288bDIRECTOR RESIGNED
1998-01-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SHOTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHOTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHOTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHOTS LIMITED

Intangible Assets
Patents
We have not found any records of SHOTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHOTS LIMITED
Trademarks
We have not found any records of SHOTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SHOTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SHOTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHOTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHOTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.