General information

Name:

Shadowland Ltd

Office Address:

12 High Street SS17 0EY Stanford-le-hope

Number: 03445768

Incorporation date: 1997-10-07

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shadowland Limited is located at Stanford-le-hope at 12 High Street. Anyone can find the firm by its zip code - SS17 0EY. Shadowland's launching dates back to 1997. The firm is registered under the number 03445768 and its current status is active. This business's SIC code is 74100, that means specialised design activities. Mon, 31st Oct 2022 is the last time account status updates were reported.

In order to satisfy their customer base, this specific business is constantly being supervised by a team of two directors who are Fern A. and Robert A.. Their outstanding services have been of prime use to the following business for 15 years. To help the directors in their tasks, the business has been using the skills of Fern A. as a secretary since March 2007.

Robert A. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Fern A.

Role: Director

Appointed: 26 October 2009

Latest update: 26 March 2024

Fern A.

Role: Secretary

Appointed: 01 March 2007

Latest update: 26 March 2024

Robert A.

Role: Director

Appointed: 07 October 1997

Latest update: 26 March 2024

People with significant control

Robert A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 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 01 November 2023
Confirmation statement last made up date 18 October 2022
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 9 July 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 July 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 6 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 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 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 22 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Mon, 31st Oct 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

7 Stonebeach Rise

Post code:

TN38 8EN

City / Town:

St Leonards

HQ address,
2013

Address:

7 Stonebeach Rise

Post code:

TN38 8EN

City / Town:

St Leonards

HQ address,
2014

Address:

7 Stonebeach Rise

Post code:

TN38 8EN

City / Town:

St Leonards

HQ address,
2015

Address:

7 Stonebeach Rise

Post code:

TN38 8EN

City / Town:

St Leonards

HQ address,
2016

Address:

7 Stonebeach Rise

Post code:

TN38 8EN

City / Town:

St Leonards

Accountant/Auditor,
2015 - 2014

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
26
Company Age

Closest Companies - by postcode