SHUMBA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SHUMBA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02745829

Incorporation date

03/09/1992

Size

Micro Entity

Contacts

Registered address

Registered address

24 Rossall Crescent, London NW10 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1992)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon28/04/2022
Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 24 Rossall Crescent London NW10 7HD on 2022-04-28
dot icon13/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon17/02/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/02/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon03/09/2020
Cessation of Hamerton International Ltd as a person with significant control on 2020-08-10
dot icon03/09/2020
Notification of Shumba Resources Limited as a person with significant control on 2020-08-10
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/11/2019
Resolutions
dot icon23/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon23/06/2018
Micro company accounts made up to 2017-09-30
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon09/08/2017
Statement of capital following an allotment of shares on 2008-10-01
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon01/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon22/06/2016
Micro company accounts made up to 2015-09-30
dot icon26/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/06/2012
Registered office address changed from Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA on 2012-06-28
dot icon10/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon07/07/2010
Appointment of Hampshire Resources Limited as a director
dot icon07/07/2010
Termination of appointment of Damian Peter as a director
dot icon06/07/2010
Full accounts made up to 2009-09-30
dot icon18/01/2010
Termination of appointment of Anthony Gibbs as a director
dot icon18/01/2010
Appointment of Mr Damian Marc Peter as a director
dot icon24/11/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon09/11/2009
Full accounts made up to 2008-09-30
dot icon22/10/2008
Full accounts made up to 2007-09-30
dot icon22/10/2008
Return made up to 03/09/08; full list of members
dot icon25/09/2007
Return made up to 03/09/07; full list of members
dot icon31/03/2007
Full accounts made up to 2006-09-30
dot icon31/03/2007
Full accounts made up to 2005-09-30
dot icon09/03/2007
New director appointed
dot icon18/02/2007
Director resigned
dot icon02/10/2006
Return made up to 03/09/06; full list of members
dot icon28/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon14/03/2006
Full accounts made up to 2004-09-30
dot icon02/12/2005
Return made up to 03/09/05; full list of members
dot icon02/12/2005
Secretary's particulars changed;director's particulars changed
dot icon23/09/2005
Registered office changed on 23/09/05 from: regus-l d freeman office cambourne business park cambourne cambridge CB3 6DP
dot icon28/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon25/05/2005
Full accounts made up to 2003-09-30
dot icon30/12/2004
Auditor's resignation
dot icon14/12/2004
Full accounts made up to 2002-09-30
dot icon17/11/2004
Return made up to 03/09/04; full list of members
dot icon05/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon04/08/2004
Full accounts made up to 2001-09-30
dot icon01/03/2004
Full accounts made up to 2000-09-30
dot icon28/02/2004
Return made up to 03/09/03; no change of members
dot icon11/02/2004
Full accounts made up to 1999-09-30
dot icon07/08/2003
Delivery ext'd 3 mth 30/09/02
dot icon06/01/2003
Return made up to 03/09/02; full list of members
dot icon31/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon25/06/2002
Compulsory strike-off action has been discontinued
dot icon24/06/2002
Return made up to 03/09/01; full list of members
dot icon02/04/2002
First Gazette notice for compulsory strike-off
dot icon17/12/2001
Registered office changed on 17/12/01 from: gkp house spring villa park edgware middlesex HA8 7XT
dot icon21/12/2000
Return made up to 03/09/00; full list of members
dot icon24/11/2000
Full accounts made up to 1998-09-30
dot icon12/11/1999
Return made up to 03/09/99; no change of members
dot icon08/06/1999
Delivery ext'd 3 mth 30/09/98
dot icon21/02/1999
Full accounts made up to 1997-09-30
dot icon20/10/1998
Return made up to 03/09/98; no change of members
dot icon15/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon09/04/1998
Full accounts made up to 1996-09-30
dot icon16/09/1997
Return made up to 03/09/97; full list of members
dot icon28/05/1997
Delivery ext'd 3 mth 30/09/96
dot icon04/04/1997
Full accounts made up to 1995-09-30
dot icon30/09/1996
Return made up to 03/09/96; no change of members
dot icon25/06/1996
Delivery ext'd 3 mth 30/09/95
dot icon04/06/1996
Return made up to 03/09/95; full list of members
dot icon31/10/1995
Full accounts made up to 1994-09-30
dot icon24/08/1995
Ad 02/06/95--------- £ si 8@8=64 £ si 2@2=4 £ ic 10/78
dot icon31/07/1995
Delivery ext'd 3 mth 30/09/94
dot icon14/02/1995
Full accounts made up to 1993-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Secretary resigned;new secretary appointed
dot icon25/10/1994
Return made up to 03/09/94; no change of members
dot icon06/07/1994
Delivery ext'd 3 mth 30/09/93
dot icon22/12/1993
Registered office changed on 22/12/93 from: 47 brunswick place london N1 6EE
dot icon28/11/1993
Return made up to 03/09/93; full list of members
dot icon04/10/1993
Secretary resigned
dot icon13/09/1993
Ad 27/08/93--------- £ si 6@1=6 £ ic 4/10
dot icon13/09/1993
Ad 27/08/93--------- £ si 2@1=2 £ ic 2/4
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Conve 23/09/92
dot icon13/09/1993
Memorandum and Articles of Association
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Resolutions
dot icon06/08/1993
Resolutions
dot icon30/07/1993
Memorandum and Articles of Association
dot icon02/10/1992
Registered office changed on 02/10/92 from: unicorn house 160 euston road london NW1 2BP
dot icon02/10/1992
New secretary appointed
dot icon24/09/1992
New director appointed
dot icon24/09/1992
New director appointed
dot icon24/09/1992
Director resigned
dot icon24/09/1992
Director resigned
dot icon24/09/1992
Secretary resigned
dot icon22/09/1992
Secretary resigned
dot icon21/09/1992
Certificate of change of name
dot icon21/09/1992
Certificate of change of name
dot icon03/09/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
660.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/09/1992 - 02/09/1992
99600
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
02/09/1992 - 27/09/1993
1336
Peter, Damian Marc
Director
04/01/2010 - 24/06/2010
5
Howarth, Christopher Noel
Director
02/09/1992 - 06/09/1992
1
Merrifield, Keith James
Director
02/09/1992 - 06/09/1992
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHUMBA INTERNATIONAL LIMITED

SHUMBA INTERNATIONAL LIMITED is an(a) Active company incorporated on 03/09/1992 with the registered office located at 24 Rossall Crescent, London NW10 7HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHUMBA INTERNATIONAL LIMITED?

toggle

SHUMBA INTERNATIONAL LIMITED is currently Active. It was registered on 03/09/1992 .

Where is SHUMBA INTERNATIONAL LIMITED located?

toggle

SHUMBA INTERNATIONAL LIMITED is registered at 24 Rossall Crescent, London NW10 7HD.

What does SHUMBA INTERNATIONAL LIMITED do?

toggle

SHUMBA INTERNATIONAL LIMITED operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

What is the latest filing for SHUMBA INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.