SHOO 592 LIMITED

Dissolved Fareham

Buying and selling of own real estate

3 employees website.com
Buying and selling of own real estate
S

SHOO 592 LIMITED

Buying and selling of own real estate

Founded 4 Dec 2013 Dissolved Fareham, United Kingdom 3 employees website.com
Buying and selling of own real estate
Accounts Submitted 29 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 7 Jan 2026 Next due 18 Dec 2026 7 months remaining
Net assets £813K £2K 2024 year on year
Total assets £1M £2K 2024 year on year
Total Liabilities £191K £4K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG

Full company profile for SHOO 592 LIMITED (08801946), a dissolved company based in Fareham, United Kingdom. Incorporated 4 Dec 2013. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£2.48k

Increased by £2.02k (+437%)

Net Assets

£813.26k

Decreased by £1.90k (-0%)

Total Liabilities

£190.80k

Increased by £3.93k (+2%)

Turnover

N/A

Employees

3

Debt Ratio

19%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 May 20142£2£2

Officers

Officers

1 active 2 resigned
Status
Veneik, Rekha KumariDirectorBritishEngland619 Apr 2014Active

Shareholders

Shareholders (3)

Paul Stephen Linfield
33.3%
Katherine Jane Chesterman
33.3%

Persons with Significant Control

Persons with Significant Control (9)

9 Active

Paul Stephen Linfield

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Rekha Kumari Veneik

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Edward John Chesterman

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mrs Rekha Kumari Veneik

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Edward John Chesterman

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Paul Stephen Linfield

British

Active
Notified 6 Apr 2016
Residence Guernsey
DOB December 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Edward John Chesterman

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Paul Stephen Linfield

British

Active
Notified 6 Apr 2016
Residence Guernsey
DOB December 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mrs Rekha Kumari Veneik

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Apr 2026ResolutionResolutions
22 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
22 Apr 2026InsolvencyLiquidation Voluntary Appointment Of Liquidator
7 Jan 2026Confirmation StatementConfirmation statement made on 4 Dec 2025 with no updates
29 Oct 2025Persons With Significant ControlChange to Mr Paul Stephen Linfield as a person with significant control on 1 Oct 2025
22 Apr 2026 Resolution

Resolutions

22 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

22 Apr 2026 Insolvency

Liquidation Voluntary Appointment Of Liquidator

7 Jan 2026 Confirmation Statement

Confirmation statement made on 4 Dec 2025 with no updates

29 Oct 2025 Persons With Significant Control

Change to Mr Paul Stephen Linfield as a person with significant control on 1 Oct 2025

Recent Activity

Latest Activity

Resolutions

2 weeks ago on 22 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

2 weeks ago on 22 Apr 2026

Liquidation Voluntary Appointment Of Liquidator

2 weeks ago on 22 Apr 2026

Confirmation statement made on 4 Dec 2025 with no updates

4 months ago on 7 Jan 2026

Change to Mr Paul Stephen Linfield as a person with significant control on 1 Oct 2025

6 months ago on 29 Oct 2025