ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shopall24 Ltd

Shopall24 Ltd is an active company incorporated on 27 April 2020 with the registered office located in Grays, Essex. Shopall24 Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 1 day ago
Company No
12572766
Private limited company
Age
5 years
Incorporated 27 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 April 2025 (4 months ago)
Next confirmation dated 26 April 2026
Due by 10 May 2026 (8 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
43 Bridge Road
Grays
Essex
RM17 6BU
England
Address changed on 12 Dec 2024 (8 months ago)
Previous address was Third Floor 12 East Passage London EC1A 7LP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1975
Brand House Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brandhouse Global Retail Ltd
Warren John Bingham is a mutual person.
Active
Brand House Group Limited
Warren John Bingham is a mutual person.
Active
GCG Global Consumer Goods Holding Ltd
Warren John Bingham is a mutual person.
Active
Obedir Holding Ltd
Warren John Bingham is a mutual person.
Active
Brandhouse Global Trade Ltd
Warren John Bingham is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£836.43K
Decreased by £93.87K (-10%)
Total Liabilities
-£957.42K
Decreased by £83.39K (-8%)
Net Assets
-£120.99K
Decreased by £10.48K (+9%)
Debt Ratio (%)
114%
Increased by 2.59% (+2%)
Latest Activity
Compulsory Gazette Notice
1 Day Ago on 9 Sep 2025
Confirmation Submitted
4 Months Ago on 1 May 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 2 Apr 2025
Micro Accounts Submitted
5 Months Ago on 1 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Registered Address Changed
8 Months Ago on 12 Dec 2024
Brand House Group Limited (PSC) Details Changed
8 Months Ago on 12 Dec 2024
Accounting Period Shortened
11 Months Ago on 30 Sep 2024
Warren John Bingham Resigned
11 Months Ago on 16 Sep 2024
Compulsory Strike-Off Discontinued
1 Year Ago on 10 Aug 2024
Get Credit Report
Discover Shopall24 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Termination of appointment of Warren John Bingham as a director on 16 September 2024
Submitted on 18 Jul 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 1 May 2025
Compulsory strike-off action has been discontinued
Submitted on 2 Apr 2025
Micro company accounts made up to 31 December 2023
Submitted on 1 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Change of details for Brand House Group Limited as a person with significant control on 12 December 2024
Submitted on 12 Dec 2024
Registered office address changed from Third Floor 12 East Passage London EC1A 7LP England to 43 Bridge Road Grays Essex RM17 6BU on 12 December 2024
Submitted on 12 Dec 2024
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 30 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 10 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year