SHOP DIRECT HOLDINGS LIMITED
Overview
| Company Name | SHOP DIRECT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05059352 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHOP DIRECT HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SHOP DIRECT HOLDINGS LIMITED located?
| Registered Office Address | Acre House 11-15 William Road NW1 3ER London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHOP DIRECT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARCH UK LIMITED | May 06, 2008 | May 06, 2008 |
| LITTLEWOODS SHOP DIRECT GROUP LIMITED | Jul 15, 2005 | Jul 15, 2005 |
| LITTLEWOODS GROUP LIMITED | Apr 19, 2005 | Apr 19, 2005 |
| THE CATALOGUE GROUP LIMITED | Mar 08, 2004 | Mar 08, 2004 |
| 2240TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Mar 01, 2004 | Mar 01, 2004 |
What are the latest accounts for SHOP DIRECT HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for SHOP DIRECT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for SHOP DIRECT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Howard Philip Morris as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Huw Dolphin as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Philip Leslie Peters as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Howard Myles Barclay as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Aidan Stuart Barclay as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 30, 2023 | 102 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Philip Leslie Peters on Feb 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Howard Myles Barclay on Feb 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Aidan Stuart Barclay on Feb 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Aidan Stuart Barclay on Feb 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Howard Myles Barclay on Feb 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Leslie Peters on Feb 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England to Acre House 11-15 William Road London NW1 3ER on Feb 27, 2025 | 1 pages | AD01 | ||
Auditor's resignation | 2 pages | AUD | ||
Group of companies' accounts made up to Dec 31, 2022 | 103 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on Sep 22, 2023 | 1 pages | AD01 | ||
Previous accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Aidan Stuart Barclay on Mar 23, 2022 | 2 pages | CH01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 86 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Howard Myles Barclay on Mar 11, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Leslie Peters on Mar 11, 2022 | 2 pages | CH01 | ||
Who are the officers of SHOP DIRECT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOLPHIN, James Huw | Director | 11-15 William Road NW1 3ER London Acre House England | England | British | 315505980001 | |||||
| MORRIS, Howard Philip | Director | 11-15 William Road NW1 3ER London Acre House England | England | British | 343868500001 | |||||
| GROARKE, Anne Marie | Secretary | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool | British | 58086360001 | ||||||
| BROOMFIELD SECRETARIAL SERVICES LIMITED | Secretary | Abbey House 342 Regents Park Road N3 2LL London | 5333670001 | |||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
| BARCLAY, Aidan Stuart | Director | 70 Jermyn Street SW1Y 6NY London 1st Floor England | England | British | 7355000025 | |||||
| BARCLAY, Howard Myles | Director | 70 Jermyn Street SW1Y 6NY London 1st Floor England | England | British | 98347040018 | |||||
| FABER, Richard Julian Robert | Director | St. James's Street SW1A 1ES London 20 England | England | British | 125738240002 | |||||
| JONES, David Charles, Sir | Director | Whinbrae Wheatley Lane Ben Rhydding LS29 8SF Ilkley West Yorkshire | England | British | 11515940001 | |||||
| KERSHAW, David Wallace | Director | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | 52355060003 | |||||
| MONK, Gary Andrew | Director | St. James's Street SW1A 1ES London 20 England | England | British | 132465590002 | |||||
| MOWATT, Rigel Kent | Director | 69 Mid Street RH1 4JJ South Nutfield Surrey | England | British | 7922730001 | |||||
| NEWTON-JONES, Mark | Director | Speke Road Speke L70 1AB Liverpool Skyways House United Kingdom | United Kingdom | British | 128659670001 | |||||
| PETERS, Philip Leslie | Director | 70 Jermyn Street SW1Y 6NY London 1st Floor England | England | British | 125281170019 | |||||
| SEAL, Michael | Director | St. George Street W1S 1FE London 2nd Floor, 14 United Kingdom | England | British | 4991060012 | |||||
| SIMONDS, David Martin | Director | 9 Belmont BA1 5DZ Bath Avon | British | 107278310001 | ||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
What are the latest statements on persons with significant control for SHOP DIRECT HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0