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 3 years ago.
Status
Active
Active since incorporation
Company No
13763097
Private limited company
Age
3 years
Incorporated 24 November 2021
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 6 December 2024 (11 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
10-50 Aethos London Shoreditch
Willow Street
London
EC2A 4BH
England
Address changed on 31 Oct 2025 (12 days ago)
Previous address was The Powdermills Hotel Powdermill Lane Battle TN33 0SP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jun 1984
Director • Managing Director • British • Lives in England • Born in Dec 1983
Director • Swiss • Lives in Switzerland • Born in Jun 1980
Director • American • Lives in UK • Born in Nov 1990
Director • Italian • Lives in Portugal • Born in Dec 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Summermist Limited
Nathan Baruch Jackson is a mutual person.
Active
Lreds Iii Laser Holdings Limited
Nathan Baruch Jackson is a mutual person.
Active
Summermist Nominee Limited
Nathan Baruch Jackson is a mutual person.
Active
Crown Venture Nominee Limited
Robert Courtney Fay is a mutual person.
Active
Osprey UK Holdco Limited
Nathan Baruch Jackson is a mutual person.
Active
139 Grosvenor Avenue RTM Company Limited
Robert Courtney Fay is a mutual person.
Active
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
Registered Address Changed
12 Days Ago on 31 Oct 2025
Notification of PSC Statement
9 Months Ago on 11 Feb 2025
Charge Satisfied
9 Months Ago on 10 Feb 2025
Lasalle Real Estate Debt Strategies Iii Scsp (PSC) Resigned
9 Months Ago on 5 Feb 2025
David Eugene White Resigned
9 Months Ago on 5 Feb 2025
Altum Secretaries Limited Resigned
9 Months Ago on 5 Feb 2025
Nathan Baruch Jackson Resigned
9 Months Ago on 5 Feb 2025
Robert Courtney Fay Resigned
9 Months Ago on 5 Feb 2025
Mr Nils Fredrik Anders Olsson Appointed
9 Months Ago on 5 Feb 2025
Ms Grazielli Angelucci Paineli Appointed
9 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
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
Appointment of Ms Grazielli Angelucci Paineli as a director on 5 February 2025
Submitted on 5 Feb 2025
Appointment of Mr Nils Fredrik Anders Olsson as a director on 5 February 2025
Submitted on 5 Feb 2025
Termination of appointment of David Eugene White as a director on 5 February 2025
Submitted on 5 Feb 2025
Termination of appointment of Robert Courtney Fay as a director on 5 February 2025
Submitted on 5 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