About

Registered Number: 02745829
Date of Incorporation: 03/09/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

 

Shumba International Ltd was registered on 03 September 1992 with its registered office in Cambridge. We do not know the number of employees at the organisation. There are 7 directors listed as Woods, Richard Andrew Wade, Hampshire Resources Limited, Slight, Christine Elizabeth, Gibbs, Anthony Richard, Howarth, Christopher Noel, Peter, Damian Marc, Woods, Peter Wade for Shumba International Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Richard Andrew Wade 07 September 1992 - 1
HAMPSHIRE RESOURCES LIMITED 25 June 2010 - 1
GIBBS, Anthony Richard 01 December 2006 06 January 2010 1
HOWARTH, Christopher Noel 03 September 1992 07 September 1992 1
PETER, Damian Marc 05 January 2010 25 June 2010 1
WOODS, Peter Wade 07 August 1992 01 December 2006 1
Secretary Name Appointed Resigned Total Appointments
SLIGHT, Christine Elizabeth 03 September 1992 07 September 1992 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
PSC07 - N/A 03 September 2020
PSC02 - N/A 03 September 2020
AA - Annual Accounts 30 June 2020
RESOLUTIONS - N/A 04 November 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 23 June 2018
CS01 - N/A 10 August 2017
SH01 - Return of Allotment of shares 09 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 31 August 2010
AP02 - Appointment of corporate director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 06 July 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 09 November 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 22 October 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 31 March 2007
AA - Annual Accounts 31 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
363a - Annual Return 02 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
287 - Change in situation or address of Registered Office 23 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2005
AA - Annual Accounts 25 May 2005
AUD - Auditor's letter of resignation 30 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 17 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 11 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 August 2003
363s - Annual Return 06 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2002
DISS40 - Notice of striking-off action discontinued 25 June 2002
363s - Annual Return 24 June 2002
GAZ1 - First notification of strike-off action in London Gazette 02 April 2002
287 - Change in situation or address of Registered Office 17 December 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 24 November 2000
363s - Annual Return 12 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 June 1999
AA - Annual Accounts 21 February 1999
363s - Annual Return 20 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 July 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 16 September 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 May 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 30 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 June 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 31 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 1995
AA - Annual Accounts 14 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 24 November 1994
363s - Annual Return 25 October 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 July 1994
287 - Change in situation or address of Registered Office 22 December 1993
363x - Annual Return 28 November 1993
288 - N/A 04 October 1993
RESOLUTIONS - N/A 13 September 1993
RESOLUTIONS - N/A 13 September 1993
RESOLUTIONS - N/A 13 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 September 1993
MEM/ARTS - N/A 13 September 1993
RESOLUTIONS - N/A 06 August 1993
MEM/ARTS - N/A 30 July 1993
287 - Change in situation or address of Registered Office 02 October 1992
288 - N/A 02 October 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 22 September 1992
CERTNM - Change of name certificate 21 September 1992
CERTNM - Change of name certificate 21 September 1992
NEWINC - New incorporation documents 03 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.