UKBizDB.co.uk

SMICOP LIMITED

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

This company is commonly known as Smicop Limited. The company was founded 9 years ago and was given the registration number 09136180. The firm's registered office is in LONDON. You can find them at Northumberland House, 303 - 306 High Holborn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMICOP LIMITED
Company Number:09136180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Secretary01 April 2019Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 April 2021Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director20 January 2021Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 January 2020Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Secretary28 October 2015Active
Ground Floor, Grafton House, 2-3 Golden Square, London, England, W1F 9HR

Secretary27 November 2014Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director17 July 2014Active
Cathcart House, Spean Street, Glasgow, Scotland, G44 4BE

Director14 August 2014Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director21 February 2018Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 March 2017Active
Ochil House, Technology Avenue, Blantyre, Glasgow, Scotland, G72 0HT

Director11 January 2018Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director14 August 2014Active
2nd Floor Cathcart House, Cathcart Business Park, Spean Street, Glasgow, Scotland, G44 4GP

Director28 May 2015Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director27 April 2017Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director23 September 2020Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director17 July 2014Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director14 August 2014Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director27 November 2014Active

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 (7 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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-04Dissolution

Dissolution application strike off company.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type small.

Download
2021-07-14Incorporation

Memorandum articles.

Download
2021-07-14Resolution

Resolution.

Download
2021-04-03Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type small.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-02Miscellaneous

Legacy.

Download
2020-04-02Miscellaneous

Legacy.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.