Shalom Digital Limited YEOVIL


Shalom Digital Limited is a private limited company that can be found at 36 Goldcroft, C/O Web Choice Uk Ltd, Yeovil BA21 4DH. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-11-22, this 5-year-old company is run by 1 director.
Director Felix T., appointed on 22 September 2019.
The company is officially categorised as "social work activities without accommodation for the elderly and disabled" (Standard Industrial Classification code: 88100), "other social work activities without accommodation n.e.c." (Standard Industrial Classification code: 88990), "temporary employment agency activities" (Standard Industrial Classification code: 78200).
The last confirmation statement was sent on 2023-10-10 and the date for the next filing is 2024-10-24. What is more, the annual accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Shalom Digital Limited Address / Contact

Office Address 36 Goldcroft
Office Address2 C/o Web Choice Uk Ltd
Town Yeovil
Post code BA21 4DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11691014
Date of Incorporation Thu, 22nd Nov 2018
Industry Social work activities without accommodation for the elderly and disabled
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th November
Company age 6 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Felix T.

Position: Director

Appointed: 22 September 2019

Jaison T.

Position: Director

Appointed: 01 September 2022

Resigned: 01 October 2023

Jithin B.

Position: Director

Appointed: 01 September 2022

Resigned: 01 October 2023

Andrews T.

Position: Director

Appointed: 01 September 2022

Resigned: 01 October 2023

Kpf Holdings Ltd

Position: Corporate Director

Appointed: 15 May 2019

Resigned: 11 September 2019

Jaison T.

Position: Director

Appointed: 22 November 2018

Resigned: 11 September 2019

Felix T.

Position: Director

Appointed: 22 November 2018

Resigned: 15 May 2019

Thomas M.

Position: Director

Appointed: 22 November 2018

Resigned: 11 September 2019

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Felix T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jaison T. This PSC owns 25-50% shares. The third one is Thomas M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Felix T.

Notified on 22 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jaison T.

Notified on 22 November 2018
Ceased on 11 September 2019
Nature of control: 25-50% shares

Thomas M.

Notified on 22 November 2018
Ceased on 11 September 2019
Nature of control: 25-50% shares

Felix T.

Notified on 22 November 2018
Ceased on 15 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand30 9324 06387 099210 824
Current Assets65 43517 202141 751418 082
Debtors34 50313 13954 652207 258
Net Assets Liabilities10 139-38 13711 73787 925
Other Debtors   5 000
Property Plant Equipment2281 4201 8446 925
Other
Accrued Liabilities Deferred Income60060072033 714
Accumulated Depreciation Impairment Property Plant Equipment 2936192 195
Amounts Owed By Directors 9 272  
Average Number Employees During Period141525
Bank Borrowings Overdrafts17 7053 63450 29313 962
Corporation Tax Payable  2 707 
Creditors75 20211 75987 704305 019
Finance Lease Liabilities Present Value Total   6 307
Financial Commitments Other Than Capital Commitments   20 069
Fixed Assets2281 4201 8446 925
Increase Decrease In Depreciation Impairment Property Plant Equipment 253326750
Increase From Depreciation Charge For Year Property Plant Equipment 2533261 576
Loans From Directors16 947 26 9546 291
Net Current Assets Liabilities9 7675 44354 047113 063
Other Creditors   6 530
Other Remaining Borrowings40 5507 5257 030220 443
Prepayments Accrued Income   4 800
Property Plant Equipment Gross Cost 1 7132 4639 120
Taxation Social Security Payable  2 70717 772
Total Additions Including From Business Combinations Property Plant Equipment 1 4457506 657
Total Assets Less Current Liabilities9 5396 86355 891119 988
Total Borrowings  44 15438 370
Trade Debtors Trade Receivables34 5033 86754 652197 458
Advances Credits Directors 9 272  
Advances Credits Made In Period Directors 25 000  
Advances Credits Repaid In Period Directors -15 728-9 272 
Provisions For Liabilities Balance Sheet Subtotal600   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 12th, October 2023
Free Download (9 pages)

Company search