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

SHOCKLOGIC GLOBAL LIMITED

GLADSTONE HOUSE 77-79, HIGH STREET, EGHAM, SURREY, TW20 9HY,
Company Registration Number
04233703
Private Limited Company
Liquidation

Company Overview

About Shocklogic Global Ltd
SHOCKLOGIC GLOBAL LIMITED was founded on 2001-06-13 and has its registered office in Egham. The organisation's status is listed as "Liquidation". Shocklogic Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SHOCKLOGIC GLOBAL LIMITED
 
Legal Registered Office
GLADSTONE HOUSE 77-79
HIGH STREET
EGHAM
SURREY
TW20 9HY
Other companies in TW20
 
Filing Information
Company Number 04233703
Company ID Number 04233703
Date formed 2001-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 13/06/2011
Return next due 11/07/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 18:25:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOCKLOGIC GLOBAL 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.

Company Officers of SHOCKLOGIC GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER MARTINEZ
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL RUDOLF BRANDLIN
Company Secretary 2008-05-07 2009-03-31
DANIEL RUDOLF BRANDLIN
Director 2008-05-07 2009-03-31
LAYTH BUNNI
Director 2008-05-07 2009-03-31
ROBERT WILLIAM HARRISON
Director 2008-05-07 2009-01-21
PRIVATE COMPANY REGISTRARS LIMITED
Company Secretary 2007-07-02 2008-05-07
DIANA FEO CORAO DE TAMAYO
Director 2004-03-31 2008-05-07
DONALD HELLSTEDT
Director 2004-03-31 2008-05-07
TOP DECK BUSINESS SERVICES LTD
Company Secretary 2001-06-13 2007-07-02
ROBERT WILLIAM HARRISON
Director 2001-06-13 2004-03-31
RM REGISTRARS LIMITED
Nominated Secretary 2001-06-13 2001-06-13
RM NOMINEES LIMITED
Nominated Director 2001-06-13 2001-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER MARTINEZ EDUVERSAL LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
JOHN ALEXANDER MARTINEZ APPXCELL LIMITED Director 2012-08-01 CURRENT 2012-07-10 Liquidation

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
2020-11-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-30
2019-04-03600Appointment of a voluntary liquidator
2019-04-03LIQ10Removal of liquidator by court order
2018-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-30
2017-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-30
2016-11-074.68 Liquidators' statement of receipts and payments to 2016-08-30
2015-11-194.68 Liquidators' statement of receipts and payments to 2015-08-30
2015-01-064.68 Liquidators' statement of receipts and payments to 2014-08-30
2013-10-254.68 Liquidators' statement of receipts and payments to 2013-08-30
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/12 FROM Unit 3J, Clapham North Art Centre 26-32 Voltaire Road London SW4 6DH United Kingdom
2012-09-114.20Volunatary liquidation statement of affairs with form 4.19
2012-09-11600Appointment of a voluntary liquidator
2012-09-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-01-05LATEST SOC05/01/12 STATEMENT OF CAPITAL;GBP 100
2012-01-05AR0113/06/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25MISCSection 519
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0113/06/10 ANNUAL RETURN FULL LIST
2010-07-15CH01Director's details changed for John Martinez on 2010-06-13
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/10 FROM 42 Canham Road London W3 7SR
2009-08-18363aReturn made up to 13/06/09; full list of members
2009-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-06-16288cDirector's change of particulars / john martinez / 30/06/2008
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR DANIEL BRANDLIN
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR LAYTH BUNNI
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HARRISON
2008-09-26363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR APPOINTED ROBERT WILLIAM HARRISON
2008-09-23288aSECRETARY APPOINTED DANIEL RUDOLF BRANDLIN
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY PRIVATE COMPANY REGISTRARS LIMITED
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-02288aDIRECTOR APPOINTED LAYTH BUNNI
2008-09-02288aDIRECTOR APPOINTED DANIEL RUDOLF BRANDLIN
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR DONALD HELLSTEDT
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR DIANA FEO CORAO DE TAMAYO
2007-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 2 SHERATON STREET LONDON W1F 8BH
2007-07-23288bSECRETARY RESIGNED
2007-07-10288bSECRETARY RESIGNED
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: C/O TOP DECK BUSINESS SERVICES 4 POTTERS FIELD ST. ALBANS HERTFORDSHIRE AL3 6LJ
2007-07-05363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-12363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-13225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-06288bDIRECTOR RESIGNED
2004-07-16363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-15363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-06363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-08-20288aNEW SECRETARY APPOINTED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-15288bSECRETARY RESIGNED
2001-08-15288bDIRECTOR RESIGNED
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2001-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to SHOCKLOGIC GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-09-10
Petitions to Wind Up (Companies)2012-06-20
Fines / Sanctions
No fines or sanctions have been issued against SHOCKLOGIC GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHOCKLOGIC GLOBAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of SHOCKLOGIC GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHOCKLOGIC GLOBAL LIMITED
Trademarks
We have not found any records of SHOCKLOGIC GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOCKLOGIC GLOBAL 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 (7487 - Other business activities) as SHOCKLOGIC GLOBAL LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where SHOCKLOGIC GLOBAL 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySHOCKLOGIC GLOBAL LIMITEDEvent Date2012-09-03
We, Keith Aleric Stevens of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY and Stephen Paul Grant of Wilkins Kennedy LLP, Bridge Road, London Bridge, London, SE1 9QR (IP Nos 008065 and 008929) give notice that we were appointed Joint Liquidators of the above named company on 31 August 2012. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 7 December 2012 to send in their names, addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Keith Aleric Stevens of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY the Joint Liquidator of the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Milan Vuceljic, Email: milan.vuceljic@wilkinskennedy.com, Tel: 01784 435561. Keith Aleric Stevens , Joint Liquidator :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partySHOCKLOGIC GLOBAL LIMITEDEvent Date2012-05-10
In the High Court of Justice (Chancery Division) Companies Court case number 3858 A Petition to wind up the above-named Company, Registration Number 04233703, of Unit 3J, Clapham North Art Centre, 26-32 Voltaire Road, London, United Kingdom, SW4 6DH , presented on 10 May 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 June 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1602246/37/A.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHOCKLOGIC GLOBAL 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 SHOCKLOGIC GLOBAL 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.