ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shoreditch E-Cigarettes Ltd

Shoreditch E-Cigarettes Ltd is a liquidation company incorporated on 1 August 2014 with the registered office located in Maidenhead, Berkshire. Shoreditch E-Cigarettes Ltd was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 7 months ago
Company No
09157313
Private limited company
Age
11 years
Incorporated 1 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 436 days
Dated 31 July 2023 (2 years 2 months ago)
Next confirmation dated 31 July 2024
Was due on 14 August 2024 (1 year 2 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 542 days
For period 1 Aug31 Jul 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2023
Was due on 30 April 2024 (1 year 5 months ago)
Address
2nd Floor Arcadia House
15 Forlease Road
Maidenhead
SL6 1RX
Address changed on 29 Mar 2024 (1 year 6 months ago)
Previous address was Unit 5 12 Goulds Close Bletchley Milton Keynes MK1 1EQ England
Telephone
07584028815
Email
Available in Endole App
People
Officers
3
Shareholders
16
Controllers (PSC)
1
Director • Graphic Designer • British • Lives in England • Born in Oct 1979
Director • None • British • Lives in UK • Born in Sep 1963
Director • Head Of Operations • British • Lives in England • Born in May 1985
Mr Ryan Antony Shaw
PSC • British • Lives in England • Born in Sep 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£211.98K
Increased by £35.27K (+20%)
Total Liabilities
-£299.76K
Increased by £40.1K (+15%)
Net Assets
-£87.79K
Decreased by £4.83K (+6%)
Debt Ratio (%)
141%
Decreased by 5.53% (-4%)
Latest Activity
Registered Address Changed
1 Year 6 Months Ago on 29 Mar 2024
Voluntary Liquidator Appointed
1 Year 7 Months Ago on 21 Mar 2024
Mrs Mariesa Iliffe Appointed
1 Year 9 Months Ago on 17 Jan 2024
Mr Jon Outram Appointed
1 Year 11 Months Ago on 14 Nov 2023
Ryan Antony Shaw Resigned
1 Year 11 Months Ago on 10 Nov 2023
Compulsory Strike-Off Discontinued
2 Years Ago on 25 Oct 2023
Compulsory Gazette Notice
2 Years Ago on 24 Oct 2023
Confirmation Submitted
2 Years Ago on 18 Oct 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 16 Dec 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 25 Oct 2022
Get Credit Report
Discover Shoreditch E-Cigarettes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Oct 2025
Liquidators' statement of receipts and payments to 11 March 2025
Submitted on 30 May 2025
Registered office address changed from Unit 5 12 Goulds Close Bletchley Milton Keynes MK1 1EQ England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 29 March 2024
Submitted on 29 Mar 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 27 Mar 2024
Statement of affairs
Submitted on 21 Mar 2024
Appointment of a voluntary liquidator
Submitted on 21 Mar 2024
Resolutions
Submitted on 21 Mar 2024
Appointment of Mrs Mariesa Iliffe as a director on 17 January 2024
Submitted on 31 Jan 2024
Appointment of Mr Jon Outram as a director on 14 November 2023
Submitted on 14 Nov 2023
Termination of appointment of Ryan Antony Shaw as a director on 10 November 2023
Submitted on 13 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year