Company NameShopow Ltd
DirectorsEllen Mary Flood and Kevin Flood
Company StatusActive
Company Number06959090
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Previous NameToddy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Ellen Mary Flood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(3 days after company formation)
Appointment Duration14 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray Leigh Road
Worsley
Manchester
M28 2QU
Director NameMr Kevin Flood
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(3 days after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray Leigh Road
Worsley
Manchester
M28 2QU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websiteshopow.com

Location

Registered Address9th Floor 80 Mosley Street
Manchester
M2 3FX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.6k at £1Ellen Flood & Brendan Flood
45.62%
Ordinary A
400 at £1Michael Stefan Duma
3.96%
Ordinary C
2.4k at £1Kevin Flood
24.01%
Ordinary B
2.4k at £1Michael Thomas Harty
24.01%
Ordinary B
242 at £1David Bartlett
2.40%
Ordinary A

Financials

Year2014
Net Worth-£1,135,296
Cash£390
Current Liabilities£296,832

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due25 October 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End25 January

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

7 October 2023Compulsory strike-off action has been discontinued (1 page)
6 October 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
6 October 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
13 October 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
23 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 January 2019 (3 pages)
18 January 2019Micro company accounts made up to 31 January 2018 (3 pages)
19 October 2018Previous accounting period shortened from 26 January 2018 to 25 January 2018 (1 page)
2 August 2018Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor 80 Mosley Street Manchester M2 3FX on 2 August 2018 (1 page)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
16 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
13 July 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
25 January 2017Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
28 November 2016Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page)
28 November 2016Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 28 November 2016 (1 page)
26 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
26 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
11 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2016Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
19 January 2016Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
23 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
23 October 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,100
(6 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,100
(6 pages)
5 February 2015Previous accounting period extended from 30 July 2014 to 30 January 2015 (1 page)
5 February 2015Previous accounting period extended from 30 July 2014 to 30 January 2015 (1 page)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,100
(6 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,100
(6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
17 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
7 July 2011Change of share class name or designation (2 pages)
7 July 2011Change of share class name or designation (2 pages)
1 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 10,100
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 10,100
(4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Kevin Flood on 10 July 2010 (2 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Director's details changed for Kevin Flood on 10 July 2010 (2 pages)
1 June 2010Memorandum and Articles of Association (5 pages)
1 June 2010Memorandum and Articles of Association (5 pages)
24 May 2010Change of name notice (2 pages)
24 May 2010Company name changed toddy LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
24 May 2010Company name changed toddy LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
24 May 2010Change of name notice (2 pages)
24 July 2009Director appointed kevin flood (2 pages)
24 July 2009Ad 13/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 July 2009Ad 13/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 July 2009Director appointed ellen mary flood (2 pages)
24 July 2009Director appointed ellen mary flood (2 pages)
24 July 2009Director appointed kevin flood (2 pages)
13 July 2009Appointment terminated director yomtov jacobs (1 page)
13 July 2009Appointment terminated director yomtov jacobs (1 page)
10 July 2009Incorporation (9 pages)
10 July 2009Incorporation (9 pages)