ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shape History Holdings Ltd

Shape History Holdings Ltd is an active company incorporated on 14 February 2022 with the registered office located in London, Greater London. Shape History Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13913543
Private limited company
Age
3 years
Incorporated 14 February 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (7 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
77 Fortess Road
London
NW5 1AG
England
Address changed on 6 Sep 2023 (2 years ago)
Previous address was 1st Floor 77 Fortress Road London NW5 1AG England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jan 1993
Director • PSC • British • Lives in England • Born in Aug 1990
Director • British • Lives in UK • Born in Feb 1988
Director • British • Lives in UK • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shape History Ltd
Lauren Eve Kay-Lambert and Edward Fletcher are mutual people.
Active
Work For Good Limited
Daniel Christopher Witter is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.79M
Decreased by £40 (-0%)
Total Liabilities
-£1.46M
Decreased by £370.58K (-20%)
Net Assets
£1.33M
Increased by £370.54K (+39%)
Debt Ratio (%)
52%
Decreased by 13.28% (-20%)
Latest Activity
Confirmation Submitted
7 Months Ago on 13 Feb 2025
Micro Accounts Submitted
8 Months Ago on 21 Dec 2024
Daniel Christopher Witter Resigned
1 Year Ago on 19 Aug 2024
Mike Buonaiuto Resigned
1 Year 1 Month Ago on 2 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 13 Feb 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 21 Nov 2023
Registered Address Changed
2 Years Ago on 6 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 22 Feb 2023
Registered Address Changed
2 Years 10 Months Ago on 18 Oct 2022
Accounting Period Extended
3 Years Ago on 18 Mar 2022
Get Credit Report
Discover Shape History Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 February 2025 with updates
Submitted on 13 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 21 Dec 2024
Termination of appointment of Daniel Christopher Witter as a director on 19 August 2024
Submitted on 28 Aug 2024
Termination of appointment of Mike Buonaiuto as a director on 2 August 2024
Submitted on 28 Aug 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 13 Feb 2024
Micro company accounts made up to 31 March 2023
Submitted on 21 Nov 2023
Resolutions
Submitted on 19 Oct 2023
Registered office address changed from 1st Floor 77 Fortress Road London NW5 1AG England to 77 Fortess Road London NW5 1AG on 6 September 2023
Submitted on 6 Sep 2023
Confirmation statement made on 13 February 2023 with no updates
Submitted on 22 Feb 2023
Registered office address changed from 3.0G1 the Leather Market 11-13 Weston Street London SE1 3ER United Kingdom to 1st Floor 77 Fortress Road London NW5 1AG on 18 October 2022
Submitted on 18 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year