General information

Name:

Shopo World Limited

Office Address:

10-11 High Street SA1 1LE Swansea

Number: 09254736

Incorporation date: 2014-10-08

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

09254736 is the reg. no. for Shopo World Ltd. This firm was registered as a Private Limited Company on 2014-10-08. This firm has been in this business for 10 years. This company can be gotten hold of in 10-11 High Street in Swansea. The post code assigned to this place is SA1 1LE. Even though currently it is known as Shopo World Ltd, it had the name changed. This firm was known under the name Medical Zone Global until 2014-10-30, when it got changed to Medland Global. The definitive transformation took place on 2017-11-08. The enterprise's principal business activity number is 62012 and has the NACE code: Business and domestic software development. 31st October 2022 is the last time when account status updates were reported.

The enterprise has obtained two trademarks, all are valid. The first trademark was registered in 2016. The trademark which will expire first, that is in March, 2026 is Medland.

Within this company, all of director's obligations have so far been executed by Inga L. who was chosen to lead the company in 2014 in October.

  • Previous company's names
  • Shopo World Ltd 2017-11-08
  • Medland Global Ltd 2014-10-30
  • Medical Zone Global Ltd 2014-10-08

Trade marks

Trademark UK00003157352
Trademark image:-
Trademark name:Medland
Status:Registered
Filing date:2016-03-31
Date of entry in register:2016-08-12
Renewal date:2026-03-31
Owner name:Medland Global Ltd
Owner address:International House, Southampton International Business Park, George Curl Way, Southampton, United Kingdom, SO18 2RZ
Trademark UK00003157448
Trademark image:-
Trademark name:Medland
Status:Registered
Filing date:2016-03-31
Date of entry in register:2016-08-12
Renewal date:2026-03-31
Owner name:Medland Global Ltd
Owner address:International House, Southampton International Business Park, George Curl Way, Southampton, United Kingdom, SO18 2RZ

Financial data based on annual reports

Company staff

Inga L.

Role: Director

Appointed: 08 October 2014

Latest update: 25 February 2024

People with significant control

Inga L. is the individual who controls this firm, owns over 3/4 of company shares.

Inga L.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 October 2023
Confirmation statement last made up date 08 October 2022
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 08 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 16 August 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 16 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

82 High Street

Post code:

BH15 1DB

City / Town:

Poole

HQ address,
2016

Address:

International House Southampton International Business Park George Curl Way

Post code:

SO18 2RZ

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Closest Companies - by postcode