ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shadow World Investigations Limited

Shadow World Investigations Limited is an active company incorporated on 26 November 2009 with the registered office located in London, Greater London. Shadow World Investigations Limited was registered 15 years ago.
Status
Active
Active since 12 years ago
Company No
07087435
Private limited by guarantee without share capital
Age
15 years
Incorporated 26 November 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 November 2024 (11 months ago)
Next confirmation dated 26 November 2025
Due by 10 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
7 Cavendish Square
London
W1G 0PE
England
Address changed on 12 Aug 2024 (1 year 2 months ago)
Previous address was 34-35 Clarges Street Mayfair London W1J 7EJ England
Telephone
07944 157968
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
2
Director • Journalist • British • Lives in England • Born in Jan 1964
Director • Finance Director • British • Lives in UK • Born in Aug 1986
Director • Lawyer • British • Lives in England • Born in Jan 1979
Director • Solicitor • German • Lives in Kenya • Born in Dec 1987
Director • Foundation President • British • Lives in United States • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Videre Est Credere
Allegra Rosa Elizabeth Curling is a mutual person.
Active
Prisoners Of Conscience Appeal Fund (Trustee) Limited
Nora Waititu Wa Munyeri Mbagathi is a mutual person.
Active
Foxglove Legal Community Interest Company
Allegra Rosa Elizabeth Curling is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£40.91K
Decreased by £125.31K (-75%)
Total Liabilities
-£40.91K
Decreased by £125.31K (-75%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Micro Accounts Submitted
2 Months Ago on 13 Aug 2025
Mr Gurveer Singh Virdi Appointed
5 Months Ago on 2 Jun 2025
Victoria Husemeyer Resigned
10 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 26 Nov 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 21 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Ms Nora Waititu Wa Munyeri Mbagathi Appointed
1 Year 2 Months Ago on 7 Aug 2024
Ms Rhona Wendy Anne Michie (PSC) Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Mr Andrew Josef Feinstein (PSC) Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Dr Alexander William Lowndes De Waal Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Get Credit Report
Discover Shadow World Investigations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 13 Aug 2025
Appointment of Mr Gurveer Singh Virdi as a director on 2 June 2025
Submitted on 10 Jun 2025
Termination of appointment of Victoria Husemeyer as a director on 9 December 2024
Submitted on 10 Dec 2024
Confirmation statement made on 26 November 2024 with no updates
Submitted on 26 Nov 2024
Micro company accounts made up to 30 November 2023
Submitted on 21 Aug 2024
Registered office address changed from 34-35 Clarges Street Mayfair London W1J 7EJ England to 7 Cavendish Square London W1G 0PE on 12 August 2024
Submitted on 12 Aug 2024
Appointment of Ms Nora Waititu Wa Munyeri Mbagathi as a director on 7 August 2024
Submitted on 12 Aug 2024
Change of details for Ms Rhona Wendy Anne Michie as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 34-35 Clarges Street Mayfair London W1J 7EJ on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Ms Allegra Rosa Elizabeth Curling on 16 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year