Shox Limited WORCESTER


Shox Limited was officially closed on 2023-10-10. Shox was a private limited company that could have been found at Albany Lodge, Brewery Walk, Worcester, WR1 3HY, Worcestershire, UNITED KINGDOM. Its full net worth was estimated to be around 100 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2015-05-26) was run by 2 directors.
Director Oliver O. who was appointed on 30 November 2016.
Director Philip O. who was appointed on 26 May 2015.

The company was categorised as "information technology consultancy activities" (62020). The last confirmation statement was sent on 2023-06-30 and last time the accounts were sent was on 30 November 2022. 2016-05-26 is the date of the latest annual return.

Shox Limited Address / Contact

Office Address Albany Lodge
Office Address2 Brewery Walk
Town Worcester
Post code WR1 3HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09607821
Date of Incorporation Tue, 26th May 2015
Date of Dissolution Tue, 10th Oct 2023
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Jul 2024
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Oliver O.

Position: Director

Appointed: 30 November 2016

Philip O.

Position: Director

Appointed: 26 May 2015

Steven H.

Position: Director

Appointed: 01 February 2016

Resigned: 31 May 2016

Oliver O.

Position: Director

Appointed: 26 May 2015

Resigned: 30 May 2015

People with significant control

Oliver O.

Notified on 31 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven H.

Notified on 6 April 2016
Ceased on 31 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-11-30
Net Worth100     
Balance Sheet
Cash Bank On Hand1003 05151990711 5677
Current Assets10019 74222 11019 10038 4207
Debtors 12 64917 54913 94922 609 
Net Assets Liabilities100-8 9564 3111 1369 734-5 367
Other Debtors 1491491491 649 
Property Plant Equipment 5023771 184824 
Total Inventories 4 0424 0424 2444 244 
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Called Up Share Capital100     
Shareholder Funds100     
Other
Accrued Liabilities Deferred Income 839840841839 
Accumulated Depreciation Impairment Property Plant Equipment 1262526109691 793
Average Number Employees During Period    22
Corporation Tax Payable 21 0026 7009 87819 1504 056
Creditors 29 10518 10318 92429 3535 374
Deferred Tax Liabilities 9572224157 
Finished Goods Goods For Resale 4 0424 0424 2444 244 
Fixed Assets 5023761 184824 
Increase Decrease In Depreciation Impairment Property Plant Equipment 126126359359825
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 95-23152-67-157
Increase From Depreciation Charge For Year Property Plant Equipment 126126359359825
Loans From Directors 7 2644 8822 2552 0011 118
Net Current Assets Liabilities1001 1374 0071769 067-5 367
Other Taxation Social Security Payable  5 6815 8827 363200
Property Plant Equipment Gross Cost 6286281 7941 7931 793
Taxation Including Deferred Taxation Balance Sheet Subtotal -95-72-224-157 
Total Additions Including From Business Combinations Property Plant Equipment 628 1 166  
Total Assets Less Current Liabilities1001 6394 3831 3609 891-5 367
Trade Creditors Trade Payables   68  
Trade Debtors Trade Receivables 12 50017 40013 80020 960 
Number Shares Allotted100     
Number Shares Allotted Increase Decrease During Period100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Value Shares Allotted Increase Decrease During Period100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
Free Download (1 page)

Company search