Shopalot Ltd HARROW


Founded in 2015, Shopalot, classified under reg no. 09624937 is an active company. Currently registered at 2 Jardine House Harrovian Business Village HA1 3EX, Harrow the company has been in the business for nine years. Its financial year was closed on 31st July and its latest financial statement was filed on Monday 31st July 2023. Since Friday 4th June 2021 Shopalot Ltd is no longer carrying the name Irefuel.

The company has 2 directors, namely Matthew G., Nigel T.. Of them, Nigel T. has been with the company the longest, being appointed on 5 June 2015 and Matthew G. has been with the company for the least time - from 1 June 2021. As of 29 April 2024, there were 3 ex directors - Lynne P., David H. and others listed below. There were no ex secretaries.

Shopalot Ltd Address / Contact

Office Address 2 Jardine House Harrovian Business Village
Office Address2 Bessborough Road
Town Harrow
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09624937
Date of Incorporation Fri, 5th Jun 2015
Industry Non-specialised wholesale trade
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st July
Company age 9 years old
Account next due date Wed, 30th Apr 2025 (366 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Matthew G.

Position: Director

Appointed: 01 June 2021

Nigel T.

Position: Director

Appointed: 05 June 2015

Lynne P.

Position: Director

Appointed: 20 May 2021

Resigned: 22 May 2022

David H.

Position: Director

Appointed: 05 June 2015

Resigned: 06 August 2018

Austin W.

Position: Director

Appointed: 05 June 2015

Resigned: 05 May 2021

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Nigel T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Nigel T.

Notified on 6 April 2016
Ceased on 5 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Irefuel June 4, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand   127 725165 650
Current Assets  580151 277201 894
Debtors  58015 1571 393
Total Inventories   8 39534 851
Other Debtors  100  
Net Assets Liabilities100100   
Other
Accrued Liabilities Deferred Income  4 6501 7001 742
Average Number Employees During Period  222
Creditors  11 485184 890244 892
Merchandise   8 39534 851
Net Current Assets Liabilities  -10 905-33 613-42 998
Number Shares Issued Fully Paid   100100
Other Creditors  6 835873706
Other Taxation Social Security Payable    303
Par Value Share 1 11
Prepayments Accrued Income  48013 431 
Total Assets Less Current Liabilities  -10 905-33 613-42 998
Trade Creditors Trade Payables   167 228227 052
Trade Debtors Trade Receivables    1 028
Called Up Share Capital Not Paid Not Expressed As Current Asset100100   
Number Shares Allotted 100   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 23rd, October 2023
Free Download (7 pages)

Company search