Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shield 1a Limited
Shield 1a Limited is a dissolved company incorporated on 12 May 2010 with the registered office located in Abingdon, Oxfordshire. Shield 1a Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 August 2017
(8 years ago)
Was
7 years old
at the time of dissolution
Company No
07251347
Private limited company
Age
15 years
Incorporated
12 May 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Shield 1a Limited
Contact
Address
The Pentagon Abingdon Science Park
Abingdon
Oxford
Oxfordshire
OX14 3YP
Same address for the past
14 years
Companies in OX14 3YP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Salim Nathoo
Director • Investment Professional • British • Lives in UK • Born in Mar 1971
Mr Roy Gordon Mackenzie
Director • Investment Professional • British • Lives in United States • Born in Jul 1971
Nicholas Paul Seaton Bray
Director • None • British • Lives in UK • Born in Jan 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Apax Partners LLP
Mr Roy Gordon Mackenzie and Salim Nathoo are mutual people.
Active
Apax Partners UK Ltd
Salim Nathoo is a mutual person.
Active
De La Rue Limited
Nicholas Paul Seaton Bray is a mutual person.
Active
Apax Partners Worldwide Holdings Ltd
Salim Nathoo is a mutual person.
Active
Apax E Member Limited
Salim Nathoo is a mutual person.
Active
Travelport Group Investments Limited
Nicholas Paul Seaton Bray is a mutual person.
Active
Travelport International Operations Limited
Nicholas Paul Seaton Bray is a mutual person.
Active
Toro Private Holdings I, Ltd
Nicholas Paul Seaton Bray is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£541.18M
Increased by £91M (+20%)
Total Liabilities
-£317.85M
Increased by £67.66M (+27%)
Net Assets
£223.33M
Increased by £23.33M (+12%)
Debt Ratio (%)
59%
Increased by 3.16% (+6%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
8 Years Ago on 10 Oct 2016
Voluntary Liquidator Appointed
8 Years Ago on 10 Oct 2016
Confirmation Submitted
9 Years Ago on 23 May 2016
Mr Nicholas Paul Seaton Bray Details Changed
9 Years Ago on 14 Nov 2015
Full Accounts Submitted
10 Years Ago on 23 Jun 2015
Confirmation Submitted
10 Years Ago on 23 May 2015
Mr Nicholas Paul Seaton Bray Details Changed
10 Years Ago on 27 Mar 2015
Full Accounts Submitted
10 Years Ago on 5 Nov 2014
Confirmation Submitted
11 Years Ago on 28 May 2014
Full Accounts Submitted
11 Years Ago on 6 Jan 2014
Get Alerts
Get Credit Report
Discover Shield 1a Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 8 Aug 2017
Return of final meeting in a members' voluntary winding up
Submitted on 8 May 2017
Appointment of a voluntary liquidator
Submitted on 10 Oct 2016
Resolutions
Submitted on 10 Oct 2016
Declaration of solvency
Submitted on 10 Oct 2016
Annual return made up to 12 May 2016 with full list of shareholders
Submitted on 23 May 2016
Director's details changed for Mr Nicholas Paul Seaton Bray on 14 November 2015
Submitted on 20 Nov 2015
Statement of capital following an allotment of shares on 26 June 2015
Submitted on 7 Jul 2015
Statement by Directors
Submitted on 26 Jun 2015
Statement of capital on 26 June 2015
Submitted on 26 Jun 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs