Company NameShiloh Networking Group Limited
DirectorsRuth Hilary Harris and Philip Harris
Company StatusActive
Company Number08894900
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Ruth Hilary Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameRev Philip Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMr Paul Montgomerie Sillars
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Philip Harris
60.00%
Ordinary
40 at £1Ruth Harris
40.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

1 July 2023Compulsory strike-off action has been discontinued (1 page)
28 June 2023Total exemption full accounts made up to 30 March 2022 (5 pages)
28 June 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
13 May 2022Termination of appointment of Paul Montgomerie Sillars as a director on 10 May 2022 (1 page)
27 April 2022Change of details for Mrs Ruth Hilary Harris as a person with significant control on 18 February 2022 (2 pages)
27 April 2022Change of details for Rev Philip Harris as a person with significant control on 18 February 2022 (2 pages)
18 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
21 May 2021Director's details changed for Rev Philip Harris on 21 May 2021 (2 pages)
21 May 2021Director's details changed for Mrs Ruth Hilary Harris on 21 May 2021 (2 pages)
21 May 2021Change of details for Rev Philip Harris as a person with significant control on 21 May 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
1 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
16 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 (1 page)
24 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 May 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 November 2018Appointment of Mr Paul Montgomerie Sillars as a director on 27 November 2018 (2 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
23 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 April 2015Director's details changed for Mr Philip Harris on 30 March 2014 (2 pages)
10 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Director's details changed for Mr Philip Harris on 30 March 2014 (2 pages)
10 April 2015Director's details changed for Mrs Ruth Hilary Harris on 30 March 2014 (2 pages)
10 April 2015Director's details changed for Mrs Ruth Hilary Harris on 30 March 2014 (2 pages)
10 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
28 May 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 28 May 2014 (1 page)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)