Shadowfame Ltd LEICESTER


Shadowfame started in year 2015 as Private Limited Company with registration number 09461822. The Shadowfame company has been functioning successfully for nine years now and its status is active. The firm's office is based in Leicester at 4 St. Davids Close. Postal code: LE3 3LU.

The company has 3 directors, namely Chhaya P., Kirtikumar P. and Savan P.. Of them, Chhaya P., Kirtikumar P., Savan P. have been with the company the longest, being appointed on 27 February 2015. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Shadowfame Ltd Address / Contact

Office Address 4 St. Davids Close
Office Address2 Leicester Forest East
Town Leicester
Post code LE3 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09461822
Date of Incorporation Fri, 27th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (168 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Chhaya P.

Position: Director

Appointed: 27 February 2015

Kirtikumar P.

Position: Director

Appointed: 27 February 2015

Savan P.

Position: Director

Appointed: 27 February 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 7 names. As BizStats found, there is Kirtikumar P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Shiv P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Chhaya P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kirtikumar P.

Notified on 15 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Shiv P.

Notified on 15 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Chhaya P.

Notified on 15 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Savan P.

Notified on 15 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Kirtikumar P.

Notified on 27 February 2017
Ceased on 4 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Chhaya P.

Notified on 27 February 2017
Ceased on 4 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Savan P.

Notified on 27 February 2017
Ceased on 4 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-321        
Balance Sheet
Current Assets1 5474 7551 8908 41316 40516 40522 15526 9034 938
Net Assets Liabilities-3211 331-1 8772 2502 5865865 2497 0727 320
Net Assets Liabilities Including Pension Asset Liability-321        
Reserves/Capital
Shareholder Funds-321        
Other
Creditors160 053161 561161 866164 231171 862173 862174 929177 838155 612
Fixed Assets158 185158 137158 099158 068158 043158 043158 023158 007157 994
Net Current Assets Liabilities-158 506-156 806-159 976-155 818-155 457-157 457-152 774-150 935-150 674
Total Assets Less Current Liabilities-3211 331-1 8772 2502 5865865 2497 0727 320
Creditors Due Within One Year160 053        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates Tuesday 27th February 2024
filed on: 29th, February 2024
Free Download (3 pages)

Company search