ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shoreditch Solutions Limited

Shoreditch Solutions Limited is an active company incorporated on 1 August 2014 with the registered office located in Newark, Nottinghamshire. Shoreditch Solutions Limited was registered 11 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09158128
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 885 days
Dated 27 March 2022 (3 years ago)
Next confirmation dated 27 March 2023
Was due on 10 April 2023 (2 years 5 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1107 days
For period 1 Sep31 Aug 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2021
Was due on 31 August 2022 (3 years ago)
Contact
Address
1 Rubys Avenue
Fernwood
Newark
NG24 3RS
England
Address changed on 8 Jun 2022 (3 years ago)
Previous address was 12 Bridge Street Birmingham B1 2JS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jul 1979
PSC • Director • British • Lives in England • Born in Nov 1976
Director • Entrepreneur • British • Lives in England • Born in Apr 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kara 2016 Limited
Gokay Arabaci and Joel Beckford are mutual people.
Active
Witness The Fitness Limited
Joel Beckford is a mutual person.
Active
JCQ Fitness Limited
Joel Beckford is a mutual person.
Active
Tempo Libero Ltd
Joel Beckford is a mutual person.
Active
DGP Fitness Ltd
Gokay Arabaci is a mutual person.
Active
Langland Fitness Limited
Joel Beckford is a mutual person.
Active
GKTR Fitness Ltd
Joel Beckford is a mutual person.
Active
Trias Holdings Ltd
Joel Beckford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
31 Aug 2020
For period 31 Aug31 Aug 2020
Traded for 12 months
Cash in Bank
£30.26K
Increased by £26.39K (+683%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£150.51K
Decreased by £35.99K (-19%)
Total Liabilities
-£494.72K
Increased by £14.66K (+3%)
Net Assets
-£344.22K
Decreased by £50.65K (+17%)
Debt Ratio (%)
329%
Increased by 71.29% (+28%)
Latest Activity
Voluntary Strike-Off Suspended
2 Years 10 Months Ago on 10 Nov 2022
Voluntary Gazette Notice
2 Years 10 Months Ago on 18 Oct 2022
Application To Strike Off
2 Years 11 Months Ago on 5 Oct 2022
Charge Satisfied
3 Years Ago on 22 Aug 2022
Registered Address Changed
3 Years Ago on 8 Jun 2022
Registered Address Changed
3 Years Ago on 9 May 2022
Registered Address Changed
3 Years Ago on 9 May 2022
Confirmation Submitted
3 Years Ago on 9 May 2022
Confirmation Submitted
4 Years Ago on 15 Jun 2021
Gokay Arabaci (PSC) Appointed
4 Years Ago on 16 Nov 2020
Get Credit Report
Discover Shoreditch Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Voluntary strike-off action has been suspended
Submitted on 10 Nov 2022
First Gazette notice for voluntary strike-off
Submitted on 18 Oct 2022
Application to strike the company off the register
Submitted on 5 Oct 2022
Satisfaction of charge 091581280001 in full
Submitted on 22 Aug 2022
Registered office address changed from 12 Bridge Street Birmingham B1 2JS England to 1 Rubys Avenue Fernwood Newark NG24 3RS on 8 June 2022
Submitted on 8 Jun 2022
Confirmation statement made on 27 March 2022 with no updates
Submitted on 9 May 2022
Registered office address changed from 12 the Wharf 16 Bridge Street Birmingham B1 2JS England to 1 Rubys Avenue Fernwood Newark NG24 3RS on 9 May 2022
Submitted on 9 May 2022
Registered office address changed from 1 Rubys Avenue Fernwood Newark NG24 3RS England to 12 Bridge Street Birmingham B1 2JS on 9 May 2022
Submitted on 9 May 2022
Change of details for Mr Johal Davinder Singh as a person with significant control on 16 November 2020
Submitted on 15 Jun 2021
Registered office address changed from 1 Rubys Avenue Fernwood Fernwood, Newark Notts NG24 3RS United Kingdom to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 15 June 2021
Submitted on 15 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year