Shortcut Engineering Enterprises Limited LONDON


Founded in 2013, Shortcut Engineering Enterprises, classified under reg no. 08779002 is an active company. Currently registered at 101 New Cavendish Street W1W 6XH, London the company has been in the business for 11 years. Its financial year was closed on Fri, 27th Dec and its latest financial statement was filed on 2021-12-31. Since 2019-07-09 Shortcut Engineering Enterprises Limited is no longer carrying the name Maaxi.

The company has one director. Gabriel C., appointed on 18 November 2013. There are currently no secretaries appointed. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Shortcut Engineering Enterprises Limited Address / Contact

Office Address 101 New Cavendish Street
Office Address2 1st Floor South
Town London
Post code W1W 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08779002
Date of Incorporation Mon, 18th Nov 2013
Industry Business and domestic software development
End of financial Year 27th December
Company age 11 years old
Account next due date Wed, 27th Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Gabriel C.

Position: Director

Appointed: 18 November 2013

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Gabriel C. This PSC and has 75,01-100% shares.

Gabriel C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Maaxi July 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-12-31
Net Worth-248 227-625 109
Balance Sheet
Cash Bank In Hand18 34910 946
Current Assets362 608266 447
Debtors344 259255 501
Intangible Fixed Assets523 617832 651
Net Assets Liabilities Including Pension Asset Liability-248 227-625 109
Tangible Fixed Assets4 9023 407
Reserves/Capital
Called Up Share Capital11
Profit Loss Account Reserve-248 228-625 110
Shareholder Funds-248 227-625 109
Other
Creditors Due Within One Year1 139 3541 727 614
Fixed Assets528 519836 058
Intangible Fixed Assets Additions 503 100
Intangible Fixed Assets Aggregate Amortisation Impairment109 573303 639
Intangible Fixed Assets Amortisation Charged In Period 194 066
Intangible Fixed Assets Cost Or Valuation633 1901 136 290
Net Current Assets Liabilities-776 746-1 461 167
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11
Tangible Fixed Assets Cost Or Valuation5 7965 796
Tangible Fixed Assets Depreciation8942 389
Tangible Fixed Assets Depreciation Charged In Period 1 495
Total Assets Less Current Liabilities-248 227-625 109

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-12-19
filed on: 19th, December 2023
Free Download (2 pages)

Company search