Shapr3d Limited LONDON


Shapr3d Limited is a private limited company that can be found at 5 New Street Square, London EC4A 3TW. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-09-29, this 6-year-old company is run by 3 directors.
Director Graham O., appointed on 19 January 2024. Director Christoph J., appointed on 31 July 2019. Director Istvan C., appointed on 06 December 2017.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC: 82990).
The last confirmation statement was sent on 2023-08-29 and the deadline for the next filing is 2024-09-12. Likewise, the statutory accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Shapr3d Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10988545
Date of Incorporation Fri, 29th Sep 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Graham O.

Position: Director

Appointed: 19 January 2024

Christoph J.

Position: Director

Appointed: 31 July 2019

Istvan C.

Position: Director

Appointed: 06 December 2017

Kai B.

Position: Director

Appointed: 06 December 2017

Resigned: 31 July 2019

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 29 September 2017

Resigned: 29 September 2017

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 29 September 2017

Resigned: 29 September 2017

Balint O.

Position: Director

Appointed: 29 September 2017

Resigned: 31 July 2019

Huntsmoor Limited

Position: Corporate Director

Appointed: 29 September 2017

Resigned: 29 September 2017

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Istvan Zsolt C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Balint O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Istvan Zsolt C.

Notified on 6 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Balint O.

Notified on 29 September 2017
Ceased on 6 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 904 1697 998 947
Current Assets4 430 23815 244 253
Debtors2 526 0697 245 306
Net Assets Liabilities7 360 48921 573 354
Other Debtors 19 127
Other
Accrued Liabilities Deferred Income3 167 3934 581 528
Accumulated Amortisation Impairment Intangible Assets1 877 3883 378 004
Accumulated Depreciation Impairment Property Plant Equipment45 190129 738
Additions Other Than Through Business Combinations Intangible Assets 2 879 697
Additions Other Than Through Business Combinations Property Plant Equipment 128 262
Administrative Expenses8 366 74911 279 143
Amounts Owed To Group Undertakings13 750 
Bank Borrowings 2 000 000
Bank Borrowings Overdrafts 566 753
Cash Cash Equivalents2 996 71110 418 812
Cash Cash Equivalents Cash Flow Value1 904 1697 998 947
Cash Flows Used In Acquiring Or Obtaining Control Subsidiaries Or Other Businesses Classified As Investing Activities -1 100 000
Comprehensive Income Expense-4 260 899-4 721 890
Corporation Tax Payable9 26013 916
Cost Sales2 980 1383 906 712
Creditors4 524 870792 773
Current Tax For Period12 25619 583
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets -244 597
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 5 846
Further Item Tax Increase Decrease Component Adjusting Items770 062850 726
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-130 64869 028
Income Taxes Paid Refund Classified As Operating Activities-9 184-14 927
Increase Decrease From Foreign Exchange Differences Intangible Assets -603 778
Increase Decrease From Foreign Exchange Differences Property Plant Equipment -55 288
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences225 419576 928
Increase From Amortisation Charge For Year Intangible Assets 1 745 213
Increase From Depreciation Charge For Year Property Plant Equipment 78 702
Intangible Assets2 661 8783 437 181
Intangible Assets Gross Cost4 539 2666 815 185
Interest Paid Classified As Operating Activities -183 995
Interest Payable Similar Charges Finance Costs 183 995
Interest Received Classified As Investing Activities-14 466-140 659
Investments Fixed Assets7 455 1218 555 121
Investments In Subsidiaries7 455 1218 555 121
Issue Equity Instruments714 604 943
Net Cash Generated From Operations2 610 3054 866 828
Net Finance Income Costs14 466140 659
Other Creditors8 038168
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 132 356
Other Disposals Property Plant Equipment 158 145
Other Interest Receivable Similar Income Finance Income1219 487
Other Remaining Borrowings4 500 001 
Prepayments Accrued Income26 069226 179
Proceeds From Borrowings Classified As Financing Activities-4 500 001 
Profit Loss-148 946-507 279
Property Plant Equipment Gross Cost415 662488 636
Staff Costs Employee Benefits Expense97 518115 201
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss24 61375 411
Tax Tax Credit On Profit Or Loss On Ordinary Activities12 25619 583
Total Borrowings4 500 001566 753
Trade Creditors Trade Payables4 260387 984
Trade Debtors Trade Receivables6 39510 280
Wages Salaries97 518115 201

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 19th January 2024
filed on: 13th, February 2024
Free Download (2 pages)

Company search

Advertisements