Company NameShadow Elite Ltd
DirectorCraig Brian Evans
Company StatusActive
Company Number07521061
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80200Security systems service activities
SIC 80300Investigation activities

Directors

Director NameMr Craig Brian Evans
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(3 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountford Rise
Lighthorne
Warwick
Warwickshire
CV35 0AY
Director NameMr Craig Brian Evans
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountford Rise
Lighthorne
Warwickshire
CV35 0AY
Secretary NameBrian Evans
StatusResigned
Appointed04 July 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address34 Lincoln Way
Canvey Island
Essex
SS8 9SE
Director NameEdward Brian Evans
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Lincoln Way
Canvey Island
Essex
SS8 9SE

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Craig Brian Evans
100.00%
Ordinary

Financials

Year2014
Turnover£89,340
Gross Profit£72,007
Net Worth£43,606
Cash£46,779
Current Liabilities£11,007

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

27 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
27 October 2023Micro company accounts made up to 28 February 2023 (7 pages)
10 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
22 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 28 February 2021 (6 pages)
10 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
6 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
13 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
2 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
16 October 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 16 October 2017 (1 page)
21 September 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
21 September 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
18 August 2017Termination of appointment of Edward Brian Evans as a director on 15 May 2017 (1 page)
18 August 2017Termination of appointment of Edward Brian Evans as a director on 15 May 2017 (1 page)
21 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 August 2016Total exemption full accounts made up to 29 February 2016 (13 pages)
15 August 2016Total exemption full accounts made up to 29 February 2016 (13 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
17 October 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
17 October 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
7 September 2015Appointment of Edward Brian Evans as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Edward Brian Evans as a director on 1 July 2015 (2 pages)
7 September 2015Termination of appointment of Brian Evans as a secretary on 1 July 2015 (1 page)
7 September 2015Termination of appointment of Brian Evans as a secretary on 1 July 2015 (1 page)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
30 September 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
30 September 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
24 September 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
24 September 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
11 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
20 July 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
4 July 2012Appointment of Brian Evans as a secretary (2 pages)
4 July 2012Appointment of Brian Evans as a secretary (2 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from 2 Mountford Rise Lighthorne Warwick CV35 0AY United Kingdom on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 2 Mountford Rise Lighthorne Warwick CV35 0AY United Kingdom on 31 May 2011 (1 page)
4 March 2011Appointment of Craig Brian Evans as a director (2 pages)
4 March 2011Termination of appointment of Craig Evans as a director (1 page)
4 March 2011Appointment of Craig Brian Evans as a director (2 pages)
4 March 2011Termination of appointment of Craig Evans as a director (1 page)
28 February 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 February 2011 (1 page)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)