UKBizDB.co.uk

SMILEPASS LTD

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

This company is commonly known as Smilepass Ltd. The company was founded 9 years ago and was given the registration number 09576321. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp, Evergreen House North, Grafton Place, London, Middlesex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SMILEPASS LTD
Company Number:09576321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 May 2015
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 102, 50 Sulivan Road, Fulham, London, United Kingdom, SW6 3DX

Director06 November 2019Active
41 Airedale Avenue, Chiswick, London, United Kingdom, W4 2NW

Director12 October 2017Active
7, Jubilee Road, Portslade, Brighton, United Kingdom, BN41 1SU

Director06 May 2015Active
Oakridge House, High Road, Bushey Heath, Bushey, United Kingdom, WD23 1NP

Director06 May 2015Active
14a Holland Street, London, United Kingdom, W8 4LT

Director02 November 2017Active
22 Providence, Burnham-On-Crouch, United Kingdom, CM0 8JU

Director06 May 2015Active

People with Significant Control

Mr Dimitry Sorokin
Notified on:26 October 2017
Status:Active
Date of birth:November 1962
Nationality:Russian
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Significant influence or control
7 Capital Partners Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-02-10Gazette

Gazette dissolved liquidation.

Download
2021-11-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-13Address

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

Download
2021-02-16Insolvency

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

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-18Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-18Address

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

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-05-21Capital

Capital allotment shares.

Download
2019-05-21Capital

Capital allotment shares.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Accounts

Change account reference date company previous shortened.

Download
2018-01-05Capital

Capital allotment shares.

Download
2018-01-05Capital

Capital allotment shares.

Download
2017-12-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.