Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIMA UMA LIMITED
Company Information for

SHIMA UMA LIMITED

READING, ENGLAND, RG7,
Company Registration Number
06428287
Private Limited Company
Dissolved

Dissolved 2015-02-17

Company Overview

About Shima Uma Ltd
SHIMA UMA LIMITED was founded on 2007-11-15 and had its registered office in Reading. The company was dissolved on the 2015-02-17 and is no longer trading or active.

Key Data
Company Name
SHIMA UMA LIMITED
 
Legal Registered Office
READING
ENGLAND
 
Filing Information
Company Number 06428287
Date formed 2007-11-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-02-17
Type of accounts FULL
Last Datalog update: 2015-05-19 18:21:21
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 SHIMA UMA LIMITED

Current Directors
Officer Role Date Appointed
JON RICHARD CRABTREE
Director 2007-11-21
SUNIL JAYANTILAL MADHANI
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN CLAVERING
Company Secretary 2007-11-21 2014-01-08
ROBERT JOHN CLAVERING
Director 2007-11-21 2014-01-08
MARK DAVID CAIRNS
Company Secretary 2007-11-15 2007-11-21
SIMONE KILKA GREEN
Director 2007-11-15 2007-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON RICHARD CRABTREE JUNGLE I.T. LIMITED Director 2017-04-12 CURRENT 2004-01-07 Active
JON RICHARD CRABTREE QC SELF STORAGE LTD Director 2016-02-05 CURRENT 2016-02-05 Active
JON RICHARD CRABTREE QUIGLEY CRABTREE LTD Director 2016-02-05 CURRENT 2016-02-05 Active
JON RICHARD CRABTREE NABOBZ LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
JON RICHARD CRABTREE OMEUSURESUPPLY LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2015-02-17
JON RICHARD CRABTREE C6 DIGITAL LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2015-02-17
JON RICHARD CRABTREE OFFICE ETC. LIMITED Director 2007-08-08 CURRENT 2007-08-01 Dissolved 2015-02-17
JON RICHARD CRABTREE QUIGLEYS LIMITED Director 2007-07-13 CURRENT 2007-07-09 Dissolved 2015-02-17
JON RICHARD CRABTREE FACILITIES FULFILMENT LIMITED Director 2006-02-15 CURRENT 2006-02-07 Dissolved 2015-02-17
JON RICHARD CRABTREE HELPDESKIT.BIZ LIMITED Director 2004-02-06 CURRENT 2004-01-19 Dissolved 2015-02-17
JON RICHARD CRABTREE WHEATLEY DYSON & SON LIMITED Director 2003-12-05 CURRENT 2003-09-30 Dissolved 2015-02-17
JON RICHARD CRABTREE BLACK DOG OFFICE SUPPLIES LIMITED Director 2000-08-07 CURRENT 2000-06-30 Dissolved 2015-02-17
JON RICHARD CRABTREE BINGO OFFICE SUPPLIES LIMITED Director 1998-05-08 CURRENT 1998-03-24 Dissolved 2015-07-07
SUNIL JAYANTILAL MADHANI ART SYSTEMS LIMITED Director 2016-04-05 CURRENT 1995-07-13 Active
SUNIL JAYANTILAL MADHANI ART SYSTEMS HOLDINGS LIMITED Director 2016-04-05 CURRENT 2009-04-27 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI BRACKEN INVESTMENTS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
SUNIL JAYANTILAL MADHANI WAM EUROPE LIMITED Director 2014-03-31 CURRENT 2004-05-06 Active
SUNIL JAYANTILAL MADHANI FACILITIES FULFILMENT LIMITED Director 2014-01-08 CURRENT 2006-02-07 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI OMEUSURESUPPLY LIMITED Director 2014-01-08 CURRENT 2012-01-13 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI OFFICE ETC. LIMITED Director 2014-01-08 CURRENT 2007-08-01 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI BEST-GIG LIMITED Director 2014-01-08 CURRENT 2007-09-07 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI BLACK DOG OFFICE SUPPLIES LIMITED Director 2014-01-08 CURRENT 2000-06-30 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI HELPDESKIT.BIZ LIMITED Director 2014-01-08 CURRENT 2004-01-19 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI QUIGLEYS LIMITED Director 2014-01-08 CURRENT 2007-07-09 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI C6 DIGITAL LIMITED Director 2014-01-08 CURRENT 2009-03-19 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI WHEATLEY DYSON & SON LIMITED Director 2014-01-08 CURRENT 2003-09-30 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI BINGO OFFICE SUPPLIES LIMITED Director 2014-01-08 CURRENT 1998-03-24 Dissolved 2015-07-07
SUNIL JAYANTILAL MADHANI MYSURESUPPLY LIMITED Director 2014-01-08 CURRENT 2011-11-09 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI Q.C. SUPPLIES LIMITED Director 2014-01-08 CURRENT 1993-03-04 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI QUARRY COURT HOLDINGS LIMITED Director 2014-01-08 CURRENT 1998-03-24 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI XENON NETWORK SERVICES LIMITED Director 2014-01-02 CURRENT 1981-04-21 Dissolved 2016-01-19
SUNIL JAYANTILAL MADHANI VIGECOM LIMITED Director 2014-01-02 CURRENT 1983-11-15 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI VIGLEN TECHNOLOGY LIMITED Director 2014-01-02 CURRENT 2002-07-25 Dissolved 2018-04-24
SUNIL JAYANTILAL MADHANI VIGLEN LIMITED Director 2014-01-02 CURRENT 1975-04-21 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI WESTCOAST (HOLDINGS) LIMITED Director 2013-09-01 CURRENT 1997-04-25 Active
SUNIL JAYANTILAL MADHANI ORION STORAGE SOLUTIONS LIMITED Director 2008-07-31 CURRENT 1998-11-06 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI WESTCOAST LIMITED Director 2004-11-11 CURRENT 1984-05-16 Active

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
2015-02-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-27DS01APPLICATION FOR STRIKING-OFF
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM WILFORD INDUSTRIAL ESTATE RUDDINGTON LANE WILFORD NOTTINGHAM NOTTS NG11 7EP
2014-01-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CLAVERING
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAVERING
2014-01-13AP01DIRECTOR APPOINTED MR SUNIL JAYANTILAL MADHANI
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 1 QUARRY COURT BEACON HILL ROAD HALIFAX WEST YORKSHIRE HX3 6AQ
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-19AR0115/11/13 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-26AR0115/11/12 FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-13AR0115/11/11 FULL LIST
2010-11-29AR0115/11/10 FULL LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-16AR0115/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON RICHARD CRABTREE / 15/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAVERING / 15/11/2009
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-1988(2)CAPITALS NOT ROLLED UP
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-02-25225ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009
2007-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-13288bSECRETARY RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to SHIMA UMA LIMITED 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 SHIMA UMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHIMA UMA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Intangible Assets
Patents
We have not found any records of SHIMA UMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIMA UMA LIMITED
Trademarks
We have not found any records of SHIMA UMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIMA UMA LIMITED. 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 (47910 - Retail sale via mail order houses or via Internet) as SHIMA UMA LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where SHIMA UMA LIMITED 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 SHIMA UMA LIMITED 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 SHIMA UMA LIMITED 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.