ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shoptimised Ltd

Shoptimised Ltd is an active company incorporated on 12 February 2018 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Shoptimised Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11199014
Private limited company
Age
7 years
Incorporated 12 February 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 April 2025 (7 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
Floor 2 Equinox House 3.2 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
England
Address changed on 23 Apr 2025 (7 months ago)
Previous address was Floor 2 Floor 2 Equinox House 3.2 Silver Fox Way, Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
Telephone
0191 2498740
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1967
Director • British • Lives in England • Born in Jun 1983
Timec 1863 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Light Speed Consulting Limited
Scott Walters is a mutual person.
Active
Timec 1863 Limited
Scott Walters is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£2.2M
Decreased by £275.73K (-11%)
Turnover
Unreported
Same as previous period
Employees
35
Same as previous period
Total Assets
£3.21M
Decreased by £171.37K (-5%)
Total Liabilities
-£804.69K
Increased by £30.79K (+4%)
Net Assets
£2.41M
Decreased by £202.16K (-8%)
Debt Ratio (%)
25%
Increased by 2.18% (+10%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Nov 2025
Mr Scott Walters Appointed
4 Months Ago on 7 Aug 2025
John Oram Resigned
4 Months Ago on 25 Jul 2025
New Charge Registered
6 Months Ago on 28 May 2025
John Oram (PSC) Resigned
6 Months Ago on 28 May 2025
John Wilson Cave (PSC) Resigned
6 Months Ago on 28 May 2025
Timec 1863 Limited (PSC) Appointed
6 Months Ago on 28 May 2025
Confirmation Submitted
7 Months Ago on 23 Apr 2025
Registered Address Changed
7 Months Ago on 23 Apr 2025
Mr John Oram (PSC) Details Changed
7 Months Ago on 20 Apr 2025
Get Credit Report
Discover Shoptimised Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 4 Nov 2025
Appointment of Mr Scott Walters as a director on 7 August 2025
Submitted on 13 Aug 2025
Termination of appointment of John Oram as a director on 25 July 2025
Submitted on 12 Aug 2025
Registration of charge 111990140001, created on 28 May 2025
Submitted on 6 Jun 2025
Notification of Timec 1863 Limited as a person with significant control on 28 May 2025
Submitted on 4 Jun 2025
Cessation of John Wilson Cave as a person with significant control on 28 May 2025
Submitted on 4 Jun 2025
Statement of capital following an allotment of shares on 28 May 2025
Submitted on 4 Jun 2025
Cessation of John Oram as a person with significant control on 28 May 2025
Submitted on 4 Jun 2025
Registered office address changed from Floor 2 Floor 2 Equinox House 3.2 Silver Fox Way, Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Floor 2 Equinox House 3.2 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 23 April 2025
Submitted on 23 Apr 2025
Change of details for Mr John Oram as a person with significant control on 20 April 2025
Submitted on 23 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year