Shot Espresso Limited

General information

Name:

Shot Espresso Ltd

Office Address:

Amba House 4th Floor 15 College Road HA1 1BA Harrow

Number: 08353129

Incorporation date: 2013-01-09

End of financial year: 27 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shot Espresso came into being in 2013 as a company enlisted under no 08353129, located at HA1 1BA Harrow at Amba House 4th Floor. The firm has been in business for eleven years and its official status is active. The company's SIC and NACE codes are 56101, that means Licensed restaurants. Shot Espresso Ltd filed its account information for the financial period up to 2023-01-31. Its most recent annual confirmation statement was released on 2023-01-09.

The company's trademark number is UK00003046947. They filed a trademark application on 14th March 2014 and it was published in the journal number 2014-023.

John B. is this particular enterprise's only managing director, that was appointed on Wed, 9th Jan 2013. That limited company had been led by Michael S. until Wed, 7th Feb 2024. What is more a different director, namely Simon E. resigned in January 2013.

Executives with significant control over this firm are: Clara H. owns 1/2 or less of company shares. John B. owns 1/2 or less of company shares. Davide M. owns 1/2 or less of company shares.

Trade marks

Trademark UK00003046947
Trademark image:Trademark UK00003046947 image
Status:Application Published
Filing date:2014-03-14
Owner name:Shot Espresso Limited
Owner address:4th Floor Kings Suite, 15 College Road, Harrow, United Kingdom, HA1 1BA

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 09 January 2013

Latest update: 10 April 2024

People with significant control

Clara H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Davide M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 27 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 2013-01-09
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 3 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 30 October 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 28/01/2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31/01/2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31/01/2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31/01/2021
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31/01/2022
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 31/01/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Free Download
Director appointment termination date: February 7, 2024 (TM01)
filed on: 7th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
11
Company Age

Similar companies nearby

Closest companies