UKBizDB.co.uk

SME ENTERPRISES & INVESTMENTS LIMITED

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

This company is commonly known as Sme Enterprises & Investments Limited. The company was founded 4 years ago and was given the registration number 12123574. The firm's registered office is in LONDON. You can find them at First Floor, 6 Square Rigger Row, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SME ENTERPRISES & INVESTMENTS LIMITED
Company Number:12123574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:First Floor, 6 Square Rigger Row, London, England, SW11 3TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom, M5 3EZ

Secretary01 October 2023Active
27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom, M5 3EZ

Director29 September 2022Active
First Floor, 6 Square Rigger Row, London, England, SW11 3TZ

Secretary26 July 2019Active
First Floor, 6 Square Rigger Row, London, England, SW11 3TZ

Director26 July 2019Active
First Floor, 6 Square Rigger Row, London, England, SW11 3TZ

Director26 July 2019Active
27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom, M5 3EZ

Director10 January 2022Active

People with Significant Control

That's Media Limited
Notified on:01 October 2023
Status:Active
Country of residence:United Kingdom
Address:27, Modwen Road, Salford, United Kingdom, M5 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward Simons
Notified on:05 July 2022
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:27 Modwen Road, Waters Edge Business Park, Greater Manchester, United Kingdom, M5 3EZ
Nature of control:
  • Significant influence or control
Alan Judd
Notified on:26 July 2019
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:27 Modwen Road, Waters Edge Business Park, Greater Manchester, United Kingdom, M5 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-14Capital

Capital allotment shares.

Download
2023-10-14Officers

Appoint person secretary company with name date.

Download
2023-10-14Persons with significant control

Notification of a person with significant control.

Download
2023-10-14Persons with significant control

Notification of a person with significant control.

Download
2023-10-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Address

Change sail address company with old address new address.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-11-24Address

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

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-10-27Change of name

Certificate change of name company.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Accounts

Change account reference date company previous shortened.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Address

Change sail address company with old address new address.

Download
2020-02-06Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.