Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHASAT (UK) LTD
Company Information for

SHASAT (UK) LTD

71-75 Shelton Street, London, GREATER LONDON, WC2H 9JQ,
Company Registration Number
06267070
Private Limited Company
Active

Company Overview

About Shasat (uk) Ltd
SHASAT (UK) LTD was founded on 2007-06-04 and has its registered office in London. The organisation's status is listed as "Active". Shasat (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHASAT (UK) LTD
 
Legal Registered Office
71-75 Shelton Street
London
GREATER LONDON
WC2H 9JQ
Other companies in TN13
 
Filing Information
Company Number 06267070
Company ID Number 06267070
Date formed 2007-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB978944931  
Last Datalog update: 2024-04-14 23:35:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHASAT (UK) LTD

Current Directors
Officer Role Date Appointed
NIDHI KANSAL
Company Secretary 2007-06-23
NIDHI KANSAL
Director 2011-02-24
SUNIL KUMAR KANSAL
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
SUNIL KUMAR KANSAL
Director 2007-06-23 2011-02-24
BRIGHTON SECRETARY LIMITED
Company Secretary 2007-06-04 2007-06-05
BRIGHTON DIRECTOR LIMITED
Director 2007-06-04 2007-06-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-01MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-05-15CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-07-19AAMDAmended account full exemption
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-01-28Change of details for Mr Sunil Kumar Kansal as a person with significant control on 2022-01-28
2022-01-28Director's details changed for Nidhi Kansal on 2022-01-20
2022-01-28Director's details changed for Mr Sunil Kumar Kansal on 2022-01-20
2022-01-28CH01Director's details changed for Nidhi Kansal on 2022-01-20
2022-01-28PSC04Change of details for Mr Sunil Kumar Kansal as a person with significant control on 2022-01-28
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-06-09PSC04Change of details for Mr Sunil Kumar Kansal as a person with significant control on 2020-04-03
2020-06-09CH03SECRETARY'S DETAILS CHNAGED FOR NIDHI KANSAL on 2020-04-03
2020-04-06CH01Director's details changed for Nidhi Kansal on 2020-04-03
2020-04-03CH01Director's details changed for Mr Sunil Kumar Kansal on 2020-04-03
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM 1 Cobden Road Sevenoaks Kent TN13 3UB
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-05-07CH01Director's details changed for Nidhi Kansal on 2019-05-07
2019-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL KUMAR KANSAL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0104/06/16 ANNUAL RETURN FULL LIST
2016-03-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0104/06/15 ANNUAL RETURN FULL LIST
2015-01-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0104/06/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15CH03SECRETARY'S DETAILS CHNAGED FOR NIDHI KANSAL on 2013-07-09
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIDHI KANSAL / 09/07/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMAR KANSAL / 09/07/2013
2013-07-15AP01DIRECTOR APPOINTED MR SUNIL KUMAR KANSAL
2013-06-10AR0104/06/13 ANNUAL RETURN FULL LIST
2013-04-22CH03SECRETARY'S DETAILS CHNAGED FOR NIDHI KANSAL on 2013-01-23
2013-04-22CH01Director's details changed for Nidhi Kansal on 2013-01-23
2013-01-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0104/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/12 FROM C/O Morgan Hamilton Inghams Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom
2011-07-04AR0104/06/11 ANNUAL RETURN FULL LIST
2011-03-18AP01DIRECTOR APPOINTED NIDHI KANSAL
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL KANSAL
2011-02-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 1 ELMER COURT 15 ST JOHNS ROAD HARROW MIDDLESEX HA1 2ET
2010-06-28AR0104/06/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION FULL
2009-06-17363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-02-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 1 ELMER COURT ST JOHNS ROAD HARROW MIDDLESEX HA1 2ET
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / SUNIL KANSAL / 09/05/2008
2008-07-16288cSECRETARY'S CHANGE OF PARTICULARS / NIDHI KANSAL / 09/05/2008
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM DEPARTMENT 706 19-21 CRAWFORD STREET LONDON W1H 1PJ
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 10 MANOR COURT BONNERSFIELD LANE HARROW MIDDLESEX HA1 2LD
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 29 BYRON ROAD HARROW ENGLAND HA1 1JR
2007-08-0188(2)RAD 23/06/07--------- £ SI 99@1=99 £ IC 1/100
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW SECRETARY APPOINTED
2007-06-05288bSECRETARY RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SHASAT (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHASAT (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHASAT (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 2,665
Creditors Due Within One Year 2012-06-30 £ 23,240
Provisions For Liabilities Charges 2013-06-30 £ 0
Provisions For Liabilities Charges 2012-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHASAT (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 10,854
Cash Bank In Hand 2012-06-30 £ 27,706
Current Assets 2013-06-30 £ 17,804
Current Assets 2012-06-30 £ 36,708
Debtors 2013-06-30 £ 6,950
Debtors 2012-06-30 £ 9,002
Shareholder Funds 2013-06-30 £ 15,911
Shareholder Funds 2012-06-30 £ 14,350
Tangible Fixed Assets 2013-06-30 £ 0
Tangible Fixed Assets 2012-06-30 £ 1,103

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHASAT (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHASAT (UK) LTD
Trademarks
We have not found any records of SHASAT (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHASAT (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SHASAT (UK) LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SHASAT (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHASAT (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHASAT (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1