ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

31 Shawfield Limited

31 Shawfield Limited is a liquidation company incorporated on 16 April 2019 with the registered office located in Chelmsford, Essex. 31 Shawfield Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 7 months ago
Company No
11950313
Private limited company
Age
6 years
Incorporated 16 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 917 days
Dated 15 April 2022 (3 years ago)
Next confirmation dated 15 April 2023
Was due on 29 April 2023 (2 years 6 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1007 days
For period 1 May29 Apr 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 April 2022
Was due on 29 January 2023 (2 years 9 months ago)
Address
C/O Ad Business Recovery Limited, 2nd Floor Milstrete House
29 New Street
Chelmsford
Essex
CM1 1NT
Address changed on 24 Jun 2024 (1 year 4 months ago)
Previous address was , C/O Ad Business Recovery Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1978
Director • British • Lives in UK • Born in Apr 1977
Director • Art Dealer • British • Lives in England • Born in Jan 1962
Director • British • Lives in England • Born in Jul 1976
PVG Design Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rajsko Limited
Andrew Silewicz is a mutual person.
Active
PVG Design Limited
Mrs Juliana Parker is a mutual person.
Active
Dialogue Exchange Global Limited
Vanessa De Froberville is a mutual person.
Active
Arthouse Property Limited
Mr Joshua Cecil Gledhill is a mutual person.
Active
987 Cadogan Ltd
Mr Joshua Cecil Gledhill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
29 Apr 2021
For period 29 Apr29 Apr 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.85M
Increased by £838.47K (+28%)
Total Liabilities
-£3.87M
Increased by £847.85K (+28%)
Net Assets
-£11.98K
Decreased by £9.38K (+360%)
Debt Ratio (%)
100%
Increased by 0.22% (0%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 24 Jun 2024
Declaration of Solvency
2 Years 7 Months Ago on 25 Mar 2023
Voluntary Liquidator Appointed
2 Years 7 Months Ago on 25 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 16 Mar 2023
Charge Satisfied
2 Years 9 Months Ago on 23 Jan 2023
Charge Satisfied
2 Years 9 Months Ago on 23 Jan 2023
Confirmation Submitted
3 Years Ago on 20 Apr 2022
Full Accounts Submitted
3 Years Ago on 25 Mar 2022
Full Accounts Submitted
4 Years Ago on 15 Jul 2021
Confirmation Submitted
4 Years Ago on 19 Apr 2021
Get Credit Report
Discover 31 Shawfield Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 2 March 2025
Submitted on 24 Mar 2025
Registered office address changed from , C/O Ad Business Recovery Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 24 June 2024
Submitted on 24 Jun 2024
Appointment of a voluntary liquidator
Submitted on 25 Mar 2023
Resolutions
Submitted on 25 Mar 2023
Declaration of solvency
Submitted on 25 Mar 2023
Registered office address changed from , 70 Baker Street, London, W1U 7DJ, United Kingdom to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 16 March 2023
Submitted on 16 Mar 2023
Satisfaction of charge 119503130002 in full
Submitted on 23 Jan 2023
Satisfaction of charge 119503130001 in full
Submitted on 23 Jan 2023
Confirmation statement made on 15 April 2022 with updates
Submitted on 20 Apr 2022
Total exemption full accounts made up to 29 April 2021
Submitted on 25 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year