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

SHOPGUARD INTERNATIONAL LIMITED

SECOND FLOOR DE BURGH HOUSE, MARKET ROAD, WICKFORD, ESSEX, SS12 0FD,
Company Registration Number
07045074
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shopguard International Ltd
SHOPGUARD INTERNATIONAL LIMITED was founded on 2009-10-15 and has its registered office in Wickford. The organisation's status is listed as "Active - Proposal to Strike off". Shopguard International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHOPGUARD INTERNATIONAL LIMITED
 
Legal Registered Office
SECOND FLOOR DE BURGH HOUSE
MARKET ROAD
WICKFORD
ESSEX
SS12 0FD
Other companies in SS12
 
Previous Names
VISIONCAP LIMITED12/01/2011
Filing Information
Company Number 07045074
Company ID Number 07045074
Date formed 2009-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB996944439  
Last Datalog update: 2024-02-05 10:07:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOPGUARD INTERNATIONAL LIMITED
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.
Companies with same name SHOPGUARD INTERNATIONAL LIMITED
The following companies were found which have the same name as SHOPGUARD INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHOPGUARD INTERNATIONAL AUSTRALIA PTY LTD NSW 2171 Strike-off action in progress Company formed on the 2014-03-03

Company Officers of SHOPGUARD INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MAURICE POLAN
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER COLIN HASTED
Director 2011-05-01 2013-09-30
FRANK LEE THOMPSON
Director 2010-07-29 2011-12-14
MICHAEL JOSEPH O'CONNOR
Director 2010-04-30 2010-07-29
WIJAY KANAGASUNDARAM
Director 2009-10-15 2010-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MAURICE POLAN 30SECONDTSHIRT LTD Director 2017-01-28 CURRENT 2016-01-11 Active
CHRISTOPHER MAURICE POLAN BAKER STREET SERVICES LIMITED Director 2016-01-01 CURRENT 1986-10-07 Active - Proposal to Strike off
CHRISTOPHER MAURICE POLAN SIPE UK LTD Director 2015-12-03 CURRENT 2012-11-26 Active - Proposal to Strike off
CHRISTOPHER MAURICE POLAN IMPERIO PATENT HOLDING LIMITED Director 2015-09-03 CURRENT 2004-11-09 Active - Proposal to Strike off
CHRISTOPHER MAURICE POLAN SUNNYPORT LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
CHRISTOPHER MAURICE POLAN DAVBEC DESIGNS LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
CHRISTOPHER MAURICE POLAN NAJM AL MADINA INVESTMENTS LTD Director 2014-04-01 CURRENT 2013-12-16 Active - Proposal to Strike off
CHRISTOPHER MAURICE POLAN ATTLEBOROUGH LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2016-01-19
CHRISTOPHER MAURICE POLAN TITHERLEFT TRADING LIMITED Director 2013-09-05 CURRENT 2013-05-09 Dissolved 2016-01-19
CHRISTOPHER MAURICE POLAN KUMA TRADING LIMITED Director 2012-11-21 CURRENT 1999-03-19 Dissolved 2013-08-20
CHRISTOPHER MAURICE POLAN NOLOMAR TRADE LIMITED Director 2012-10-25 CURRENT 2001-01-29 Dissolved 2015-08-11
CHRISTOPHER MAURICE POLAN BLUEMINE LIMITED Director 2012-10-25 CURRENT 2003-12-12 Dissolved 2015-05-19
CHRISTOPHER MAURICE POLAN BLUE MANTA RAY ASSET MANAGEMENT LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2015-08-11
CHRISTOPHER MAURICE POLAN EQUINOX TRADING (UK) LIMITED Director 2012-07-31 CURRENT 2002-02-11 Dissolved 2015-02-24
CHRISTOPHER MAURICE POLAN PRETREND FASHION LIMITED Director 2012-07-23 CURRENT 1999-08-24 Active - Proposal to Strike off
CHRISTOPHER MAURICE POLAN BEPS INVESTMENT PROPERTIES LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2016-04-19
CHRISTOPHER MAURICE POLAN INTERNATIONAL TRADE SERVICE LIMITED Director 2012-05-23 CURRENT 2012-03-12 Active
CHRISTOPHER MAURICE POLAN GLOBE WORLD 59 LIMITED Director 2012-05-01 CURRENT 2011-12-01 Dissolved 2014-03-18
CHRISTOPHER MAURICE POLAN NARO LTD Director 2012-05-01 CURRENT 2010-02-06 Dissolved 2016-01-19
CHRISTOPHER MAURICE POLAN TOP ELEMENT INTERNATIONAL LIMITED Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2015-08-25
CHRISTOPHER MAURICE POLAN QUANDO LIMITED Director 2011-06-02 CURRENT 2011-06-02 Dissolved 2015-06-30
CHRISTOPHER MAURICE POLAN DELLACON TRADING LIMITED Director 2011-06-02 CURRENT 2011-06-02 Dissolved 2015-12-15
CHRISTOPHER MAURICE POLAN ERM EVENT RACING MOTORSPORT LIMITED Director 2011-06-01 CURRENT 2007-12-27 Dissolved 2014-10-07
CHRISTOPHER MAURICE POLAN EUROXA DATA LTD Director 2010-11-12 CURRENT 2008-11-26 Dissolved 2016-01-26
CHRISTOPHER MAURICE POLAN DELTAKIRK LTD Director 2010-02-01 CURRENT 2005-02-16 Active - Proposal to Strike off
CHRISTOPHER MAURICE POLAN UNITED MEDIARTS LIMITED Director 2009-03-16 CURRENT 2006-07-25 Dissolved 2013-11-12
CHRISTOPHER MAURICE POLAN FAIRDALE FINANCE LIMITED Director 2008-10-28 CURRENT 2002-02-05 Dissolved 2015-05-19
CHRISTOPHER MAURICE POLAN AGRI DEVELOPMENT CONSULTING & SERVICES LIMITED Director 2008-10-28 CURRENT 2003-02-28 Dissolved 2016-06-14
CHRISTOPHER MAURICE POLAN CEA MELROSE LIMITED Director 2008-07-21 CURRENT 2008-07-21 Dissolved 2014-02-18
CHRISTOPHER MAURICE POLAN FITZMAURICE LTD Director 2008-01-23 CURRENT 2007-12-11 Dissolved 2016-01-19
CHRISTOPHER MAURICE POLAN FRESHPERRY LTD Director 2007-12-10 CURRENT 2007-11-21 Dissolved 2015-08-11
CHRISTOPHER MAURICE POLAN DELLMOORS LIMITED Director 2007-04-30 CURRENT 1985-04-03 Dissolved 2014-03-18

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
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-24Application to strike the company off the register
2023-08-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED MRS SANDRA JULIANA MILLS
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAURICE POLAN
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28PSC04Change of details for Mr Sandor Zoltan Ambrus as a person with significant control on 2016-04-06
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0115/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AR0115/10/13 ANNUAL RETURN FULL LIST
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/13 FROM 25 Wellington Road Belvedere Kent DA17 5HA United Kingdom
2013-10-01AP01DIRECTOR APPOINTED MR. CHRISTOPHER MAURICE POLAN
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HASTED
2012-10-19AR0115/10/12 ANNUAL RETURN FULL LIST
2012-10-19AD02Register inspection address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AA01Previous accounting period extended from 31/10/11 TO 31/12/11
2011-12-14AP01DIRECTOR APPOINTED MR. PETER HASTED
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK THOMPSON
2011-11-09AR0115/10/11 FULL LIST
2011-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-01-17MEM/ARTSARTICLES OF ASSOCIATION
2011-01-12RES15CHANGE OF NAME 05/01/2011
2011-01-12CERTNMCOMPANY NAME CHANGED VISIONCAP LIMITED CERTIFICATE ISSUED ON 12/01/11
2011-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-22AR0115/10/10 FULL LIST
2010-10-21AD02SAIL ADDRESS CREATED
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR
2010-08-02AP01DIRECTOR APPOINTED MR FRANK LEE THOMPSON
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR WIJAY KANAGASUNDARAM
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 15 DIAMOND WAY WOKINGHAM RG41 3TU UNITED KINGDOM
2010-05-19AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH O'CONNOR
2009-10-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SHOPGUARD INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of SHOPGUARD INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHOPGUARD INTERNATIONAL LIMITED
Trademarks
We have not found any records of SHOPGUARD INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOPGUARD INTERNATIONAL 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 (46690 - Wholesale of other machinery and equipment) as SHOPGUARD INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHOPGUARD INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by SHOPGUARD INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0085043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2016-04-0085318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2016-04-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2016-03-0085318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2016-03-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2016-01-0085043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2016-01-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHOPGUARD INTERNATIONAL 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 SHOPGUARD INTERNATIONAL 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.