ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MK Shore Holdings Ltd

MK Shore Holdings Ltd is an active company incorporated on 14 April 2021 with the registered office located in Derby, Derbyshire. MK Shore Holdings Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13335746
Private limited company
Age
4 years
Incorporated 14 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 8 September 2024 (1 year ago)
Next confirmation dated 8 September 2025
Due by 22 September 2025 (11 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Taxassist Accountants
2 Burghley Way
Derby
DE23 4TD
England
Address changed on 23 Apr 2024 (1 year 4 months ago)
Previous address was 202 Rykneld Road Littleover Derby DE23 4AN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1993
Mr Mitchell Andrew Shore
PSC • British • Lives in England • Born in Oct 1993
Miss Katie Mary Weeds
PSC • British • Lives in England • Born in Jul 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lecaw Professional Services Limited
Mitchell Andrew Shore is a mutual person.
Active
The Sadler Gate Co (Derby) Ltd
Mitchell Andrew Shore is a mutual person.
Active
Shore Group Holdings Ltd
Mitchell Andrew Shore is a mutual person.
Active
Meadowhay Promotions Ltd
Mitchell Andrew Shore is a mutual person.
Active
Mile View Court Limited
Mitchell Andrew Shore is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£175.6K
Decreased by £26.67K (-13%)
Total Liabilities
-£173.31K
Decreased by £32.57K (-16%)
Net Assets
£2.29K
Increased by £5.91K (-163%)
Debt Ratio (%)
99%
Decreased by 3.09% (-3%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 30 Apr 2025
Miss Katie Mary Weeds (PSC) Details Changed
4 Months Ago on 15 Apr 2025
Mr Mitchell Andrew Shore (PSC) Details Changed
4 Months Ago on 15 Apr 2025
Mr Mitchell Andrew Shore Details Changed
4 Months Ago on 15 Apr 2025
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Mr Mitchell Andrew Shore Details Changed
1 Year Ago on 17 Aug 2024
Miss Katie Mary Weeds (PSC) Details Changed
1 Year Ago on 17 Aug 2024
Mr Mitchell Andrew Shore (PSC) Details Changed
1 Year Ago on 17 Aug 2024
Miss Katie Mary Weeds (PSC) Details Changed
1 Year 4 Months Ago on 23 Apr 2024
Mr Mitchell Andrew Shore (PSC) Details Changed
1 Year 4 Months Ago on 23 Apr 2024
Get Credit Report
Discover MK Shore Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 April 2024
Submitted on 30 Apr 2025
Director's details changed for Mr Mitchell Andrew Shore on 15 April 2025
Submitted on 15 Apr 2025
Change of details for Mr Mitchell Andrew Shore as a person with significant control on 15 April 2025
Submitted on 15 Apr 2025
Change of details for Miss Katie Mary Weeds as a person with significant control on 15 April 2025
Submitted on 15 Apr 2025
Confirmation statement made on 8 September 2024 with updates
Submitted on 8 Oct 2024
Change of details for Mr Mitchell Andrew Shore as a person with significant control on 17 August 2024
Submitted on 8 Oct 2024
Change of details for Miss Katie Mary Weeds as a person with significant control on 17 August 2024
Submitted on 8 Oct 2024
Director's details changed for Mr Mitchell Andrew Shore on 17 August 2024
Submitted on 8 Oct 2024
Director's details changed for Mr Mitchell Andrew Shore on 23 April 2024
Submitted on 23 Apr 2024
Registered office address changed from 202 Rykneld Road Littleover Derby DE23 4AN United Kingdom to Taxassist Accountants 2 Burghley Way Derby DE23 4TD on 23 April 2024
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year