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

SHIFT.MS

SHIFT.MS, PLATFORM, NEW STATION STREET, LEEDS, LS1 4JB,
Company Registration Number
06000961
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Shift.ms
SHIFT.MS was founded on 2006-11-16 and has its registered office in New Station Street. The organisation's status is listed as "Active". Shift.ms is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHIFT.MS
 
Legal Registered Office
SHIFT.MS
PLATFORM
NEW STATION STREET
LEEDS
LS1 4JB
Other companies in LS6
 
Previous Names
FLICKER.MS16/06/2008
Charity Registration
Charity Number 1117194
Charity Address ELM HOUSE, DRAGONS LANE, SHIPLEY, HORSHAM, RH13 8GD
Charter OBJECTIVE IS TO DEVELOP A COMMUNITY THROUGH WWW.SHIFT.MS DIRECTED AT YOUNGER PEOPLE AFFECTED BY MS.
Filing Information
Company Number 06000961
Company ID Number 06000961
Date formed 2006-11-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-06 10:27:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIFT.MS
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.

Company Officers of SHIFT.MS

Current Directors
Officer Role Date Appointed
FABRICE KYTE ALLUM
Director 2017-10-04
CLARE LOUISE BALL
Director 2016-05-24
RACHEL ROWAN HILLMAN
Director 2017-10-04
JOHN CHARLES MILLER
Director 2015-08-06
JANE LOUISE PETTY
Director 2015-11-12
GIDEON DAVID SCHULMAN
Director 2018-02-18
VICTORIA TILLS
Director 2016-10-13
SYLVIE WATTS
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PETER FRANK
Director 2013-02-05 2017-10-04
CATHERINE MARIE JOHN
Director 2013-02-05 2017-04-05
KATHERINE PEPPER
Director 2013-02-05 2017-03-31
MATTHEW PEPPITT
Director 2013-07-19 2016-10-13
SUZANNE PEPPITT
Director 2013-07-19 2015-04-08
BERNADETTE EDEL PORTER
Director 2013-02-05 2015-03-24
FREDDIE LUKE YAUNER
Company Secretary 2012-10-20 2013-07-19
GEORGE GEOFFREY PEPPER
Director 2006-11-16 2013-02-05
FREDDIE LUKE YAUNER
Director 2006-11-16 2013-02-05
NICOLA JANE PEPPER
Company Secretary 2008-11-03 2012-08-17
JAMES ROBERT ALEXANDER
Director 2006-11-16 2012-08-17
GUS CHARLES GREGORY ALEXIOV
Director 2008-12-02 2012-08-17
GRAHAM COOKE
Director 2008-11-03 2012-08-17
ALLISON JANE MACLEOD
Director 2008-12-02 2012-08-17
NICOLA JANE PEPPER
Director 2008-11-03 2012-08-17
SIMON ALEXANDER SHIELDS
Director 2008-11-03 2012-08-17
CATHERINE JOANNE WATKISS
Director 2008-12-02 2012-08-17
GEORGE GEOFFREY PEPPER
Company Secretary 2008-09-12 2008-10-11
WILLIAM JOHN WHITE
Company Secretary 2006-11-16 2008-10-11
HUGO ROBIN HOPE PILCHER
Director 2006-11-16 2008-10-11
NICHOLAS MICHAEL SANDHAM
Director 2006-11-16 2008-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FABRICE KYTE ALLUM PORTERHOUSE INSIGHTS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
GIDEON DAVID SCHULMAN TAMAR CARE (LEEDS) LTD Director 2018-05-21 CURRENT 2018-05-21 Active - Proposal to Strike off
GIDEON DAVID SCHULMAN MISSOURI JEFFERSON LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
GIDEON DAVID SCHULMAN CLARICE COURT RESIDENTS LIMITED Director 2017-06-05 CURRENT 1998-10-21 Active
GIDEON DAVID SCHULMAN SPRINGFIELD CHICAGO LIMITED Director 2016-06-30 CURRENT 2013-11-12 Active - Proposal to Strike off

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
2023-12-09FULL ACCOUNTS MADE UP TO 30/04/23
2023-10-25APPOINTMENT TERMINATED, DIRECTOR FABRICE KYTE ALLUM
2022-12-22APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES BRACKNER
2022-12-22CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES BRACKNER
2022-11-03AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RAJ KUMAR
2022-08-30DIRECTOR APPOINTED MR BINAY KUMAR AGARWALA
2022-08-30AP01DIRECTOR APPOINTED MR BINAY KUMAR AGARWALA
2022-08-24DIRECTOR APPOINTED MR THOMAS JAMES TYLER
2022-08-24AP01DIRECTOR APPOINTED MR THOMAS JAMES TYLER
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-12-22CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-11-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AP01DIRECTOR APPOINTED MR SOEREN FRYLAND MOELLER
2020-09-17AP01DIRECTOR APPOINTED MARY ROSE ROPNER
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIE WATTS
2020-03-11AP01DIRECTOR APPOINTED MR SIMON COOPER
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA TILLS
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AP01DIRECTOR APPOINTED MISS ZERA HUIXUAN ONG
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-19AP01DIRECTOR APPOINTED MR ELAD DUSCHAK
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MILLER
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 3 Moor Park Avenue Headingly Leeds West Yorkshire LS6 4BT
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE BALL
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-12CC04Statement of company's objects
2018-11-08RES01ADOPT ARTICLES 08/11/18
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE PETTY
2018-07-19CH01Director's details changed for Mr Gideon David Schulman on 2018-07-19
2018-05-24CH01Director's details changed for Rabbi Gideon Schulman on 2018-05-24
2018-04-04AP01DIRECTOR APPOINTED RABBI GIDEON SCHULMAN
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-10-15AP01DIRECTOR APPOINTED MS SYLVIE WATTS
2017-10-15AP01DIRECTOR APPOINTED MS RACHEL ROWAN HILLMAN
2017-10-15AP01DIRECTOR APPOINTED MR FABRICE KYTE ALLUM
2017-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANK
2017-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANK
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE PEPPER
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOHN
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-21AP01DIRECTOR APPOINTED MS VICTORIA TILLS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEPPITT
2016-08-04CH01Director's details changed for Ms Catherine Marie John on 2016-08-02
2016-07-05AP01DIRECTOR APPOINTED MRS CLARE BALL
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-02AR0108/12/15 ANNUAL RETURN FULL LIST
2015-11-23AP01DIRECTOR APPOINTED DR JANE LOUISE PETTY
2015-10-26AP01DIRECTOR APPOINTED MR JOHN MILLER
2015-10-16RES01ALTER ARTICLES 06/08/2015
2015-10-16CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE PEPPITT
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE PORTER
2015-02-12AA30/04/14 TOTAL EXEMPTION FULL
2015-01-04AR0108/12/14 NO MEMBER LIST
2015-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MARIE JOHN / 08/12/2014
2014-01-28AA30/04/13 TOTAL EXEMPTION FULL
2013-12-10AR0108/12/13 NO MEMBER LIST
2013-07-29AP01DIRECTOR APPOINTED MR MATTHEW PETER FRANK
2013-07-29AP01DIRECTOR APPOINTED MS CATHERINE MARIE JOHN
2013-07-26AP01DIRECTOR APPOINTED MS BERNADETTE PORTER
2013-07-26AP01DIRECTOR APPOINTED MRS SUZANNE PEPPITT
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY FREDDIE YAUNER
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PEPPER
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDDIE YAUNER
2013-07-25AP01DIRECTOR APPOINTED MRS KATHERINE PEPPER
2013-07-25AP01DIRECTOR APPOINTED MR MATTHEW PEPPITT
2013-01-25AR0108/12/12 NO MEMBER LIST
2012-12-07AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-22AP03SECRETARY APPOINTED MR FREDDIE LUKE YAUNER
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WATKISS
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHIELDS
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PEPPER
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON MACLEOD
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOKE
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GUS ALEXIOV
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY NICOLA PEPPER
2011-12-30AR0108/12/11 NO MEMBER LIST
2011-11-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-16AA30/04/10 TOTAL EXEMPTION FULL
2010-12-09AR0108/12/10 NO MEMBER LIST
2010-02-05AR0116/11/09 NO MEMBER LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDDIE LUKE YAUNER / 30/11/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOANNE WATKISS / 30/11/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON ALEXANDER SHIELDS / 30/11/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICKY PEPPER / 30/11/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GEOFFREY PEPPER / 30/11/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON JANE MACLEOD / 30/11/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COOKE / 30/11/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GUS CHARLES GREGORY ALEXIOV / 30/11/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT ALEXANDER / 30/11/2009
2010-01-29AA30/04/09 TOTAL EXEMPTION FULL
2009-01-29288aDIRECTOR APPOINTED CATHERINE JOANNE WATKISS
2009-01-29288aDIRECTOR APPOINTED GRAHAM COOKE
2008-12-29288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WILLIAM JOHN WHITE LOGGED FORM
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR HUGO PILCHER
2008-12-24288bAPPOINTMENT TERMINATED SECRETARY GEORGE PEPPER
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SANDHAM
2008-12-24288aDIRECTOR AND SECRETARY APPOINTED NICKY PEPPER
2008-12-24288aDIRECTOR APPOINTED DR SIMON ALEXANDER SHIELDS
2008-12-24288aDIRECTOR APPOINTED ALLISON JANE MACLEOD
2008-12-24288aDIRECTOR APPOINTED GUS CHARLES GREGORY ALEXIOV
2008-12-12363aANNUAL RETURN MADE UP TO 16/11/08
2008-09-16AA30/04/08 TOTAL EXEMPTION FULL
2008-09-16288aSECRETARY APPOINTED GEORGE GEOFFREY PEPPER
2008-06-12225PREVEXT FROM 30/11/2007 TO 30/04/2008
2008-06-12CERTNMCOMPANY NAME CHANGED FLICKER.MS CERTIFICATE ISSUED ON 16/06/08
2007-12-05363aANNUAL RETURN MADE UP TO 16/11/07
2006-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHIFT.MS 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 SHIFT.MS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHIFT.MS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 SHIFT.MS

Intangible Assets
Patents
We have not found any records of SHIFT.MS registering or being granted any patents
Domain Names
We do not have the domain name information for SHIFT.MS
Trademarks
We have not found any records of SHIFT.MS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIFT.MS. 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 (82990 - Other business support service activities n.e.c.) as SHIFT.MS are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHIFT.MS 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 SHIFT.MS 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 SHIFT.MS 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.