SHELLCO 2021 LIMITED

Register to unlock more data on OkredoRegister

SHELLCO 2021 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13133561

Incorporation date

14/01/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2021)
dot icon27/04/2026
Final Gazette dissolved following liquidation
dot icon27/01/2026
Notice of move from Administration to Dissolution
dot icon19/11/2025
Administrator's progress report
dot icon08/10/2025
Notice of extension of period of Administration
dot icon28/05/2025
Administrator's progress report
dot icon02/05/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-02
dot icon19/11/2024
Notice of deemed approval of proposals
dot icon14/11/2024
Statement of administrator's proposal
dot icon06/11/2024
Registered office address changed from PO Box 4385 13133561 - Companies House Default Address Cardiff CF14 8LH to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 2024-11-06
dot icon05/11/2024
Appointment of an administrator
dot icon31/10/2024
Address of officer Sam Horbye changed to 13133561 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-31
dot icon31/10/2024
Address of person with significant control Olsam Opco Limited changed to 13133561 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-31
dot icon31/10/2024
Address of officer Mr Oliver William Wylie Horbye changed to 13133561 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-31
dot icon31/10/2024
Address of officer Mr Ran Oren changed to 13133561 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-31
dot icon31/10/2024
Registered office address changed to PO Box 4385, 13133561 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-31
dot icon23/10/2024
Certificate of change of name
dot icon20/09/2024
Appointment of Mr Ran Oren as a director on 2024-09-13
dot icon20/09/2024
Termination of appointment of Sam Horbye as a director on 2024-09-17
dot icon20/09/2024
Termination of appointment of Oliver William Wylie Horbye as a director on 2024-09-17
dot icon26/07/2024
Appointment of Sam Horbye as a director on 2024-07-24
dot icon29/12/2023
Registration of charge 131335610003, created on 2023-12-21
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon01/11/2022
Director's details changed for Mr Oliver William Wylie Horbye on 2022-11-01
dot icon13/10/2022
Registration of charge 131335610002, created on 2022-10-11
dot icon28/09/2022
Resolutions
dot icon28/09/2022
Memorandum and Articles of Association
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/06/2022
Certificate of change of name
dot icon08/03/2022
Certificate of change of name
dot icon26/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon26/01/2022
Change of details for Olsam Opco Limited as a person with significant control on 2022-01-04
dot icon26/01/2022
Director's details changed for Mr Oliver William Wylie Horbye on 2022-01-12
dot icon24/01/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon22/11/2021
Registered office address changed from , Labs House Suite I, 15-19 Bloomsbury Way, London, WC1A 2th, England to PO Box 4385 Cardiff CF14 8LH on 2021-11-22
dot icon06/10/2021
Registered office address changed from , Labs House Suite a, 15-19 Bloomsbury Way, London, WC1A 2th, England to PO Box 4385 Cardiff CF14 8LH on 2021-10-06
dot icon30/09/2021
Resolutions
dot icon13/09/2021
Resolutions
dot icon26/08/2021
Registration of charge 131335610001, created on 2021-08-20
dot icon19/08/2021
Cessation of Oliver William Wylie Horbye as a person with significant control on 2021-01-14
dot icon19/08/2021
Notification of Olsam Opco Limited as a person with significant control on 2021-01-14
dot icon14/01/2021
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2021
1
100.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oren, Ran
Director
13/09/2024 - Present
37
Horbye, Oliver
Director
14/01/2021 - 17/09/2024
30
Horbye, Sam
Director
24/07/2024 - 17/09/2024
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

25
REALISATION B 2024 LTD7th Floor 21 Lombard Street, London EC3V 9AH
Insolvency Proceedings

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12168524

Reg. date:

21/08/2019

Turnover:

-

No. of employees:

1
CELLEN LIFE SCIENCES LIMITED7th Floor 21 Lombard Street, London EC3V 9AH
Insolvency Proceedings

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12164338

Reg. date:

19/08/2019

Turnover:

-

No. of employees:

1
BROWSIDE LTD38 De Montfort Street, Leicester LE1 7GS
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

10451887

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

1
LW&P (BICKNACRE) LIMITED30 Old Bailey, London EC4M 7AU
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

12911994

Reg. date:

29/09/2020

Turnover:

-

No. of employees:

1
HENLEY CONSTRUCTION & DEVELOPMENTS LIMITED8 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GH
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

07469147

Reg. date:

14/12/2010

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About SHELLCO 2021 LIMITED

SHELLCO 2021 LIMITED is an(a) Dissolved company incorporated on 14/01/2021 with the registered office located at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of SHELLCO 2021 LIMITED?

toggle

SHELLCO 2021 LIMITED is currently Dissolved. It was registered on 14/01/2021 and dissolved on 27/04/2026.

Where is SHELLCO 2021 LIMITED located?

toggle

SHELLCO 2021 LIMITED is registered at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ.

What does SHELLCO 2021 LIMITED do?

toggle

SHELLCO 2021 LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does SHELLCO 2021 LIMITED have?

toggle

SHELLCO 2021 LIMITED had 1 employees in 2021.

What is the latest filing for SHELLCO 2021 LIMITED?

toggle

The latest filing was on 27/04/2026: Final Gazette dissolved following liquidation.