Active
Company Information for SHOPSMART AGENCY LIMITED
GROUND FLOOR, BLOCK A DUKES COURT, DUKE STREET, WOKING, SURREY, GU21 5BH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SHOPSMART AGENCY LIMITED | ||
Legal Registered Office | ||
GROUND FLOOR, BLOCK A DUKES COURT DUKE STREET WOKING SURREY GU21 5BH Other companies in GU21 | ||
Previous Names | ||
|
Company Number | 06649582 | |
---|---|---|
Company ID Number | 06649582 | |
Date formed | 2008-07-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 07:09:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLENE EMMA FRIEND |
||
CHARLENE EMMA FRIEND |
||
TODD JOHNSON |
||
JUSTINE MAXWELL |
||
MARK PAUL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN DAKE MATTHESEN |
Director | ||
TIMOTHY SCOTT BENSLEY |
Director | ||
REECE ALFORD |
Company Secretary | ||
PETER EWART HANDSCOMB |
Company Secretary | ||
KAREN BATTRICK |
Director | ||
PETER EWART HANDSCOMB |
Director | ||
GARY PATRICK MACMANUS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACOSTA RH LIMITED | Director | 2018-04-12 | CURRENT | 2017-01-30 | Active | |
CHANNEL MARKETING SOLUTIONS LIMITED | Director | 2017-07-06 | CURRENT | 1999-01-22 | Active | |
AWESOMECORP LIMITED | Director | 2017-07-06 | CURRENT | 2001-03-06 | Active | |
ASPEN MARKETING GROUP LIMITED | Director | 2017-07-06 | CURRENT | 2004-10-12 | Active | |
ACOSTA SALES & MARKETING LIMITED | Director | 2017-07-06 | CURRENT | 2008-07-17 | Active | |
ASPEN MARKETING COMMUNICATIONS LIMITED | Director | 2017-07-06 | CURRENT | 2001-06-07 | Active - Proposal to Strike off | |
FLEXFORCE LIMITED | Director | 2017-06-28 | CURRENT | 2015-08-20 | Active | |
REACH HOLDINGS LIMITED | Director | 2017-06-28 | CURRENT | 2007-05-30 | Active | |
DISRUPT LIMITED | Director | 2017-06-28 | CURRENT | 2008-07-17 | Active | |
REACH CONTACT LIMITED | Director | 2017-06-28 | CURRENT | 1975-09-15 | Active | |
FLEXFORCE LIMITED | Director | 2017-02-03 | CURRENT | 2015-08-20 | Active | |
REACH HOLDINGS LIMITED | Director | 2017-02-03 | CURRENT | 2007-05-30 | Active | |
CHANNEL MARKETING SOLUTIONS LIMITED | Director | 2017-02-03 | CURRENT | 1999-01-22 | Active | |
AWESOMECORP LIMITED | Director | 2017-02-03 | CURRENT | 2001-03-06 | Active | |
ASPEN MARKETING GROUP LIMITED | Director | 2017-02-03 | CURRENT | 2004-10-12 | Active | |
ACOSTA SALES & MARKETING LIMITED | Director | 2017-02-03 | CURRENT | 2008-07-17 | Active | |
DISRUPT LIMITED | Director | 2017-02-03 | CURRENT | 2008-07-17 | Active | |
REACH CONTACT LIMITED | Director | 2017-02-03 | CURRENT | 1975-09-15 | Active | |
ASPEN MARKETING COMMUNICATIONS LIMITED | Director | 2017-02-03 | CURRENT | 2001-06-07 | Active - Proposal to Strike off | |
ACOSTA RH LIMITED | Director | 2017-01-30 | CURRENT | 2017-01-30 | Active | |
FLEXFORCE LIMITED | Director | 2018-04-30 | CURRENT | 2015-08-20 | Active | |
ACOSTA SALES & MARKETING LIMITED | Director | 2018-04-30 | CURRENT | 2008-07-17 | Active | |
DISRUPT LIMITED | Director | 2018-04-30 | CURRENT | 2008-07-17 | Active | |
REACH CONTACT LIMITED | Director | 2018-04-30 | CURRENT | 1975-09-15 | Active | |
ACOSTA RH LIMITED | Director | 2017-10-19 | CURRENT | 2017-01-30 | Active | |
FLEXFORCE LIMITED | Director | 2017-02-03 | CURRENT | 2015-08-20 | Active | |
REACH HOLDINGS LIMITED | Director | 2017-02-03 | CURRENT | 2007-05-30 | Active | |
CHANNEL MARKETING SOLUTIONS LIMITED | Director | 2017-02-03 | CURRENT | 1999-01-22 | Active | |
AWESOMECORP LIMITED | Director | 2017-02-03 | CURRENT | 2001-03-06 | Active | |
ASPEN MARKETING GROUP LIMITED | Director | 2017-02-03 | CURRENT | 2004-10-12 | Active | |
ACOSTA SALES & MARKETING LIMITED | Director | 2017-02-03 | CURRENT | 2008-07-17 | Active | |
DISRUPT LIMITED | Director | 2017-02-03 | CURRENT | 2008-07-17 | Active | |
REACH CONTACT LIMITED | Director | 2017-02-03 | CURRENT | 1975-09-15 | Active | |
ASPEN MARKETING COMMUNICATIONS LIMITED | Director | 2017-02-03 | CURRENT | 2001-06-07 | Active - Proposal to Strike off | |
NATIONAL GROCERS BENEVOLENT FUND | Director | 2013-11-12 | CURRENT | 2002-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR IAN CONRAD FORSHEW | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
DIRECTOR APPOINTED MR IAN CONRAD FORSHEW | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CARR | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CARR | |
AP01 | DIRECTOR APPOINTED MR IAN CONRAD FORSHEW | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Charlene Emma Friend on 2020-07-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLENE EMMA FRIEND | |
AP03 | Appointment of Mrs Justine Maxwell as company secretary on 2020-07-24 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN CARR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PAUL SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Origin Two 106 High Street Crawley West Sussex RH10 1BF | |
AD02 | Register inspection address changed to Origin Two 106 High Street Crawley West Sussex RH10 1BF | |
AP01 | DIRECTOR APPOINTED MRS JUSTINE MAXWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DAKE MATTHESEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT BENSLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Reece Alford on 2017-06-28 | |
AP03 | Appointment of Mrs Charlene Emma Friend as company secretary on 2017-06-28 | |
AP01 | DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR TODD JOHNSON | |
AP01 | DIRECTOR APPOINTED MR STEVEN DAKE MATTHESEN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY SCOTT BENSLEY | |
AP03 | Appointment of Mr Reece Alford as company secretary on 2017-02-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MACMANUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HANDSCOMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HANDSCOMB | |
TM02 | Termination of appointment of Peter Ewart Handscomb on 2017-02-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN BATTRICK | |
AP01 | DIRECTOR APPOINTED MR MARK PAUL SMITH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066495820001 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 111 CHERTSEY ROAD WOKING SURREY GU21 5BW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PATRICK MACMANUS / 17/02/2014 | |
AR01 | 17/07/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/04/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066495820001 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREAN BATTRICK / 30/11/2012 | |
AP01 | DIRECTOR APPOINTED MRS KAREAN BATTRICK | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
RES15 | CHANGE OF NAME 21/11/2012 | |
CERTNM | COMPANY NAME CHANGED STREETWISE LIVE LIMITED CERTIFICATE ISSUED ON 21/11/12 | |
AR01 | 17/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 17/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 17/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES |
|
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 SHOPSMART AGENCY LIMITED
Cash Bank In Hand | 2011-08-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-08-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHOPSMART AGENCY LIMITED are:
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. |