ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shoreditch Opco Limited

Shoreditch Opco Limited is an active company incorporated on 24 November 2021 with the registered office located in London, Greater London. Shoreditch Opco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13763097
Private limited company
Age
4 years
Incorporated 24 November 2021
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 19 days
Dated 6 December 2024 (1 year 1 month ago)
Next confirmation dated 6 December 2025
Was due on 20 December 2025 (19 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
10-50 Aethos London Shoreditch
Willow Street
London
EC2A 4BH
England
Address changed on 31 Oct 2025 (2 months ago)
Previous address was The Powdermills Hotel Powdermill Lane Battle TN33 0SP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Vice President • Swiss • Lives in Switzerland • Born in Jun 1980
Director • Managing Director • Italian • Lives in Portugal • Born in Dec 1987
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.66M
Decreased by £500.2K (-12%)
Turnover
£18.05M
Increased by £10.02M (+125%)
Employees
170
Increased by 170 (%)
Total Assets
£4.79M
Decreased by £2.38M (-33%)
Total Liabilities
-£8.53M
Increased by £776.21K (+10%)
Net Assets
-£3.73M
Decreased by £3.16M (+552%)
Debt Ratio (%)
178%
Increased by 69.86% (+65%)
Latest Activity
Full Accounts Submitted
9 Days Ago on 30 Dec 2025
New Charge Registered
1 Month Ago on 14 Nov 2025
Registered Address Changed
2 Months Ago on 31 Oct 2025
Notification of PSC Statement
11 Months Ago on 11 Feb 2025
Charge Satisfied
11 Months Ago on 10 Feb 2025
Lasalle Real Estate Debt Strategies Iii Scsp (PSC) Resigned
11 Months Ago on 5 Feb 2025
David Eugene White Resigned
11 Months Ago on 5 Feb 2025
Altum Secretaries Limited Resigned
11 Months Ago on 5 Feb 2025
Nathan Baruch Jackson Resigned
11 Months Ago on 5 Feb 2025
Robert Courtney Fay Resigned
11 Months Ago on 5 Feb 2025
Get Credit Report
Discover Shoreditch Opco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Dec 2025
Memorandum and Articles of Association
Submitted on 19 Nov 2025
Resolutions
Submitted on 19 Nov 2025
Registration of charge 137630970003, created on 14 November 2025
Submitted on 18 Nov 2025
Registered office address changed from The Powdermills Hotel Powdermill Lane Battle TN33 0SP England to 10-50 Aethos London Shoreditch Willow Street London EC2A 4BH on 31 October 2025
Submitted on 31 Oct 2025
Cessation of Lasalle Real Estate Debt Strategies Iii Scsp as a person with significant control on 5 February 2025
Submitted on 11 Feb 2025
Notification of a person with significant control statement
Submitted on 11 Feb 2025
Satisfaction of charge 137630970001 in full
Submitted on 10 Feb 2025
Certificate of change of name
Submitted on 6 Feb 2025
Registered office address changed from 4th Floor 78 st. James's Street London SW1A 1JB England to The Powdermills Hotel Powdermill Lane Battle TN33 0SP on 5 February 2025
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year