ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shard Credit Holdings Limited

Shard Credit Holdings Limited is an active company incorporated on 15 September 2021 with the registered office located in London, Greater London. Shard Credit Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13623894
Private limited company
Age
4 years
Incorporated 15 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 July 2025 (4 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
5th Floor 167-169 Great Portland Street
London
Greater London
W1W 5PF
England
Address changed on 17 Oct 2025 (25 days ago)
Previous address was Fifth Floor, Suite 23 63/66 Hatton Garden London EC1N 8LE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Aug 1964
Director • British • Lives in England • Born in Sep 1972
Director • Spanish • Lives in England • Born in May 1980
Audimo Investments Limited
PSC
Lanira Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Digitek Holdings Limited
Alastair Ian Brown and Greg Lomas are mutual people.
Active
Chameleon Technology (UK) Limited
Alastair Ian Brown is a mutual person.
Active
Shard Credit Partners Ltd
Jose Alejandro Benedicto Scott is a mutual person.
Active
Chameleon Technology Holdings Limited
Greg Lomas is a mutual person.
Active
SCRP Corporate Partner Ltd
Jose Alejandro Benedicto Scott is a mutual person.
Active
Lanira Investments Ltd
Jose Alejandro Benedicto Scott is a mutual person.
Active
SCRP Trade Finance Ltd
Jose Alejandro Benedicto Scott is a mutual person.
Active
Shard Capital Aifm LLP
Jose Alejandro Benedicto Scott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£284.11K
Increased by £134.89K (+90%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£491.96K
Increased by £19.01K (+4%)
Total Liabilities
-£330.82K
Decreased by £287.62K (-47%)
Net Assets
£161.14K
Increased by £306.63K (-211%)
Debt Ratio (%)
67%
Decreased by 63.52% (-49%)
Latest Activity
Registered Address Changed
25 Days Ago on 17 Oct 2025
Confirmation Submitted
4 Months Ago on 11 Jul 2025
Mr Alastair Brown Details Changed
4 Months Ago on 11 Jul 2025
Full Accounts Submitted
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 15 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 15 Jul 2024
Mr Alastair Brown Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Mr Greg Lomas Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Mr Jose Alejandro Benedicto Scott Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Get Credit Report
Discover Shard Credit Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Fifth Floor, Suite 23 63/66 Hatton Garden London EC1N 8LE England to 5th Floor 167-169 Great Portland Street London Greater London W1W 5PF on 17 October 2025
Submitted on 17 Oct 2025
Director's details changed for Mr Alastair Brown on 11 July 2025
Submitted on 11 Jul 2025
Confirmation statement made on 11 July 2025 with no updates
Submitted on 11 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Confirmation statement made on 11 July 2024 with updates
Submitted on 15 Jul 2024
Registered office address changed from Fifth Floor, Suite 23 63/66 Hatton Garden London EC1N 8LE England to 83 Victoria Street London SW1H 0HW on 15 July 2024
Submitted on 15 Jul 2024
Registered office address changed from 83 Victoria Street London SW1H 0HW England to Fifth Floor, Suite 23 63/66 Hatton Garden London EC1N 8LE on 15 July 2024
Submitted on 15 Jul 2024
Director's details changed for Mr Jose Alejandro Benedicto Scott on 15 July 2024
Submitted on 15 Jul 2024
Director's details changed for Mr Greg Lomas on 15 July 2024
Submitted on 15 Jul 2024
Director's details changed for Mr Alastair Brown on 15 July 2024
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year