UKBizDB.co.uk

SM 2018 UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sm 2018 Uk Limited. The company was founded 9 years ago and was given the registration number 09487834. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:SM 2018 UK LIMITED
Company Number:09487834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 March 2015
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director26 February 2018Active
53, Nelson Road, Tunbridge Wells, England, TN25AW

Secretary01 February 2016Active
Wework, 30 Stanford Street, London, England, SE1 9LS

Director20 January 2017Active
Wework, 30 Stamford Street, London, England, SE1 9LQ

Director26 July 2017Active
53, Nelson Road, Tunbridge Wells, England, TN2 5AW

Director13 March 2015Active
5th Floor, 43 Whitfield Street, London, England, W1T 4HD

Director26 July 2017Active
53 Nelson Road, Tunbridge Wells, England, TN2 5AW

Director05 April 2016Active
Wework, 30 Stamford Street, London, England, SE1 9LQ

Director26 July 2017Active

People with Significant Control

Snatch Inc
Notified on:26 July 2017
Status:Active
Country of residence:United States
Address:Corporation Trust Centre, 1209 Orange Street, Delaware, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Snatch Inc
Notified on:26 July 2017
Status:Active
Country of residence:United States
Address:1209, 1209 Orange Street, New Castle, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph David Martin
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:English
Country of residence:England
Address:53, Nelson Road, Tunbridge Wells, England, TN2 5AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Thompson Taraz Managers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:47, Park Lane, London, England, W1K 1PR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2022-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-08Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-02-03Insolvency

Liquidation in administration progress report.

Download
2019-08-14Insolvency

Liquidation in administration progress report.

Download
2019-07-04Insolvency

Liquidation in administration extension of period.

Download
2019-02-18Insolvency

Liquidation in administration progress report.

Download
2018-09-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-09-02Insolvency

Liquidation in administration proposals.

Download
2018-08-09Insolvency

Liquidation in administration appointment of administrator.

Download
2018-08-01Address

Change registered office address company with date old address new address.

Download
2018-07-19Change of name

Certificate change of name company.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-11Address

Change registered office address company with date old address new address.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.