Shots Limited LONDON


Shots started in year 1990 as Private Limited Company with registration number 02469544. The Shots company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ.

At the moment there are 2 directors in the the firm, namely Julia H. and Nick W.. In addition one secretary - Lorraine Y. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shots Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02469544
Date of Incorporation Mon, 12th Feb 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Alan N.

Position: Director

Appointed: 01 October 2020

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Mark S.

Position: Director

Appointed: 31 December 2017

Resigned: 29 January 2021

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Nicholas M.

Position: Director

Appointed: 13 April 2010

Resigned: 31 December 2017

Michael G.

Position: Director

Appointed: 13 April 2010

Resigned: 30 April 2016

Andrew B.

Position: Director

Appointed: 13 April 2010

Resigned: 14 October 2016

Andrew B.

Position: Secretary

Appointed: 13 April 2010

Resigned: 14 October 2016

Peter B.

Position: Director

Appointed: 31 October 2003

Resigned: 13 April 2010

John G.

Position: Director

Appointed: 19 August 1998

Resigned: 13 April 2010

Dan L.

Position: Director

Appointed: 19 August 1998

Resigned: 31 October 2003

Dan L.

Position: Secretary

Appointed: 19 August 1998

Resigned: 30 October 2003

Sarah R.

Position: Secretary

Appointed: 23 May 1998

Resigned: 17 August 1998

Richard H.

Position: Director

Appointed: 05 March 1998

Resigned: 17 August 1998

Peter W.

Position: Director

Appointed: 17 May 1996

Resigned: 17 October 1997

Mark S.

Position: Director

Appointed: 17 May 1996

Resigned: 31 December 1997

Alison M.

Position: Secretary

Appointed: 17 May 1996

Resigned: 22 May 1998

Graham E.

Position: Director

Appointed: 17 May 1996

Resigned: 05 March 1998

Paul K.

Position: Director

Appointed: 28 July 1994

Resigned: 17 May 1996

Neil T.

Position: Director

Appointed: 12 February 1994

Resigned: 17 May 1996

William G.

Position: Director

Appointed: 12 February 1993

Resigned: 17 May 1996

Romana C.

Position: Director

Appointed: 12 February 1993

Resigned: 12 February 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Xtreme Information Services Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xtreme Information Services Limited

1 Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Limited Company
Country registered N/A
Place registered England And Wales
Registration number 04244794
Notified on 6 April 2016
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 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets5 7405 7405 7405 7405 740
Debtors5 7405 7405 7405 7405 740
Net Assets Liabilities5 7405 7405 7405 7405 740
Other
Net Current Assets Liabilities5 7405 7405 7405 7405 740
Total Assets Less Current Liabilities5 7405 7405 7405 7405 740

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2018
filed on: 24th, September 2019
Free Download (8 pages)

Company search