Company NameShakeaway Limited
Company StatusActive
Company NumberSC388530
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Previous NameGladys & Patti Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter John Dickson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(3 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Stephens Court St. Stephens Road
Bournemouth
BH2 6LA
Director NameMr Ahmed Ibzea
Date of BirthApril 1996 (Born 28 years ago)
NationalityJordanian
StatusCurrent
Appointed25 July 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceJordan
Correspondence Address101 Queen Zain Alsharaf St.
Amman
Jordan
Director NameMr Mohammed Ibzea
Date of BirthOctober 1993 (Born 30 years ago)
NationalityJordanian
StatusCurrent
Appointed25 July 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceJordan
Correspondence Address101 Queen Zain Alsharaf St.
Amman
Jordan
Director NameMr Andrew Denis Clack
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleGlobal Retail Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Carole Tuck
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr David Brownlow Marshal Clarke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Lodge Fairfield Road
Shawford
Winchester
Hampshire
SO21 2DA
Director NameMr Stephen Gert Jensen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm House Lavendon Grange
Lavendon
Olney
Buckinghamshire
MK46 4HL
Secretary NameNigel Anthony Adams
NationalityBritish
StatusResigned
Appointed14 February 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2012)
RoleCompany Director
Correspondence Address3 Battle Close
Emberton
Olney
Buckinghamshire
MK46 5BT
Director NameLaurent Investments Limited (Corporation)
StatusResigned
Appointed09 November 2010(same day as company formation)
Correspondence AddressMeteor House Whittle Road
Churchfields
Salisbury
Wiltshire
SP2 7YW

Contact

Websitewww.shakeaway.com

Location

Registered AddressC/O Brodies Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
31 January 2024Accounts for a dormant company made up to 30 November 2023 (2 pages)
8 August 2023Termination of appointment of Andrew Denis Clack as a director on 7 August 2023 (1 page)
3 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
2 February 2023Appointment of Mr Ian Graeme Crook as a director on 1 February 2023 (2 pages)
2 February 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
14 June 2022Appointment of Ms Carole Tuck as a director on 1 June 2022 (2 pages)
14 June 2022Appointment of Mr Andrew Denis Clack as a director on 1 June 2022 (2 pages)
22 April 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
24 March 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp 58 Morrison Street Edinburgh EH3 8BP on 24 March 2022 (1 page)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
7 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 30 November 2020 (2 pages)
10 February 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
25 March 2019Director's details changed for Mr Peter John Dickson on 25 March 2019 (2 pages)
13 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
8 August 2018Director's details changed for Mr Peter John Dickson on 1 August 2018 (2 pages)
8 August 2018Change of details for Mr Peter John Dickson as a person with significant control on 23 May 2018 (2 pages)
7 March 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
8 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
28 July 2017Notification of Peter John Dickson as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Peter John Dickson as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Cessation of Stephen Gert Jensen as a person with significant control on 25 July 2017 (1 page)
28 July 2017Cessation of Stephen Gert Jensen as a person with significant control on 25 July 2017 (1 page)
28 July 2017Notification of Peter John Dickson as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Cessation of Stephen Gert Jensen as a person with significant control on 28 July 2017 (1 page)
26 July 2017Termination of appointment of Stephen Gert Jensen as a director on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Stephen Gert Jensen as a director on 25 July 2017 (1 page)
26 July 2017Appointment of Mr Ahmed Ibzea as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Mohammed Ibzea as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Ahmed Ibzea as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Mohammed Ibzea as a director on 25 July 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Peter John Dickson on 1 January 2015 (2 pages)
11 November 2015Director's details changed for Mr Peter John Dickson on 1 January 2015 (2 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
8 October 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
8 October 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
17 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
27 August 2013Second filing of AP01 previously delivered to Companies House (5 pages)
27 August 2013Second filing of AP01 previously delivered to Companies House (5 pages)
12 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
30 November 2012Director's details changed for Mr Stephen Gert Jensen on 9 November 2012 (2 pages)
30 November 2012Director's details changed for Mr Stephen Gert Jensen on 9 November 2012 (2 pages)
30 November 2012Director's details changed for Mr Stephen Gert Jensen on 9 November 2012 (2 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
4 July 2012Termination of appointment of Nigel Adams as a secretary (1 page)
4 July 2012Termination of appointment of Nigel Adams as a secretary (1 page)
11 April 2012Director's details changed for Peter John Dickson on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Peter John Dickson on 11 April 2012 (2 pages)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
22 March 2011Company name changed gladys & patti LIMITED\certificate issued on 22/03/11
  • CONNOT ‐
(3 pages)
22 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(1 page)
22 March 2011Company name changed gladys & patti LIMITED\certificate issued on 22/03/11
  • CONNOT ‐
(3 pages)
22 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
(1 page)
2 March 2011Appointment of Nigel Anthony Adams as a secretary (3 pages)
2 March 2011Appointment of Nigel Anthony Adams as a secretary (3 pages)
21 February 2011Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 21 February 2011 (2 pages)
17 February 2011Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 17 February 2011 (2 pages)
17 February 2011Termination of appointment of David Clarke as a director (2 pages)
17 February 2011Appointment of Mr Stephen Gert Jensen as a director (3 pages)
17 February 2011Termination of appointment of Laurent Investments Limited as a director (2 pages)
17 February 2011Appointment of Peter John Dickson as a director
  • ANNOTATION A second filed AP01 was registered on 27/08/2013.
(4 pages)
17 February 2011Termination of appointment of David Clarke as a director (2 pages)
17 February 2011Termination of appointment of Laurent Investments Limited as a director (2 pages)
17 February 2011Appointment of Mr Stephen Gert Jensen as a director (3 pages)
17 February 2011Appointment of Peter John Dickson as a director
  • ANNOTATION A second filed AP01 was registered on 27/08/2013.
(4 pages)
9 November 2010Incorporation (23 pages)
9 November 2010Incorporation (23 pages)