UKBizDB.co.uk

SMASH THREE (CROYDON) LIMITED

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

This company is commonly known as Smash Three (croydon) Limited. The company was founded 6 years ago and was given the registration number 11310204. The firm's registered office is in CROYDON. You can find them at 33 George Street, , Croydon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMASH THREE (CROYDON) LIMITED
Company Number:11310204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2018
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33 George Street, Croydon, England, CR0 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Groveway, Dagenham, England, RM8 3XL

Director04 August 2022Active
33, George Street, Croydon, England, CR0 1LB

Director20 December 2020Active
Kingston House, Lydiard Fields, Swindon, England, SN5 8UB

Director16 April 2018Active
Kingston House, Lydiard Fields, Swindon, England, SN5 8UB

Director16 April 2018Active
119, Groveway, Dagenham, England, RM8 3XL

Director01 July 2021Active
6, Castilian Mews, Shaw, Swindon, England, SN5 5PR

Director05 June 2021Active
33, George Street, Croydon, England, CR0 1LB

Director20 December 2020Active
13, Applecroft Road, Luton, England, LU2 8BB

Director05 June 2021Active
Kingston House, Lydiard Fields, Swindon, England, SN5 8UB

Director16 April 2018Active
Kingston House, Lydiard Fields, Swindon, England, SN5 8UB

Director16 April 2018Active
119, Groveway, Dagenham, England, RM8 3XL

Director01 August 2021Active
143, Brunel Crescent, Swindon, England, SN2 1FE

Director02 January 2020Active

People with Significant Control

Mr Andrew Holobow
Notified on:04 August 2022
Status:Active
Date of birth:November 1982
Nationality:French
Country of residence:England
Address:119, Groveway, Dagenham, England, RM8 3XL
Nature of control:
  • Right to appoint and remove directors
Ms Bibi Haniffa Younas
Notified on:01 August 2021
Status:Active
Date of birth:November 1961
Nationality:German
Country of residence:England
Address:119, Groveway, Dagenham, England, RM8 3XL
Nature of control:
  • Right to appoint and remove directors
Mr Amir Ahmed Idrees
Notified on:01 July 2021
Status:Active
Date of birth:August 1991
Nationality:German
Country of residence:United Kingdom
Address:119, Groveway, Dagenham, United Kingdom, RM8 3XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Usman Rasheed
Notified on:05 June 2021
Status:Active
Date of birth:September 1986
Nationality:Pakistani
Country of residence:England
Address:13, Applecroft Road, Luton, England, LU2 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hamna Akhtar Butt
Notified on:08 May 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:33, George Street, Croydon, England, CR0 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shah Jehan
Notified on:20 December 2020
Status:Active
Date of birth:January 1983
Nationality:Pakistani
Country of residence:England
Address:33, George Street, Croydon, England, CR0 1LB
Nature of control:
  • Right to appoint and remove directors
Mr Muhammad Zahid
Notified on:02 January 2020
Status:Active
Date of birth:January 1988
Nationality:Pakistani
Country of residence:England
Address:143, Brunel Crescent, Swindon, England, SN2 1FE
Nature of control:
  • Significant influence or control
Smash Three Limited
Notified on:02 January 2020
Status:Active
Country of residence:England
Address:6, Castilian Mews, Swindon, England, SN5 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Triple Two Coffee Holdings Limited
Notified on:16 April 2018
Status:Active
Country of residence:England
Address:Kingston House, Lydiard Fields, Swindon, England, SN5 8UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust

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
2022-10-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-08-06Gazette

Gazette filings brought up to date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-08-10Address

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

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.