UKBizDB.co.uk

SMME LIMITED

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

This company is commonly known as Smme Limited. The company was founded 12 years ago and was given the registration number 07889463. The firm's registered office is in GRAVESEND. You can find them at Tudor House Wrotham Road, Meopham, Gravesend, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SMME LIMITED
Company Number:07889463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Tudor House Wrotham Road, Meopham, Gravesend, England, DA13 0AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ifield Court, Ifield, Cobham, Gravesend, England, DA13 9AS

Director19 October 2017Active
Inntel House, Inworth Road, Feering, Colchester, England, CO5 9SE

Secretary01 February 2012Active
Nurstead Court, Nurstead, Meopham, Gravesend, United Kingdom, DA139AD

Secretary21 December 2011Active
6 Tollgate Business Park, Tollgate West, Stanway, Colchester, England, CO3 8AB

Director15 July 2015Active
6 Tollgate Business Park, Tollgate West, Stanway, Colchester, England, CO3 8AB

Director01 February 2012Active
Ifield Court, Church Lane, Ifield, Cobham, England, DA13 9AS

Director01 February 2012Active
Ifield Court, Church Lane, Ifield, Cobham, England, DA13 9AS

Director15 July 2015Active
Ifield Court, Church Lane, Ifield, Cobham, England, DA13 9AS

Director01 February 2012Active
Nurstead Court, Nurstead, Meopham, Gravesend, United Kingdom, DA139AD

Director21 December 2011Active
Nurstead Court, Nurstead, Meopham, Gravesend, England, DA13 9AD

Director01 February 2012Active
Nurstead Court, Nurstead Church Lane, Meopham, Gravesend, United Kingdom, DA13 9AD

Corporate Director01 February 2012Active

People with Significant Control

Mr Jamie Christopher Fautley
Notified on:19 October 2017
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:England
Address:Tudor House, Wrotham Road, Gravesend, England, DA13 0AQ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2020-12-31Dissolution

Dissolution application strike off company.

Download
2020-07-26Accounts

Accounts with accounts type dormant.

Download
2020-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2019-07-18Address

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

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-21Change of name

Change of name notice.

Download
2018-06-21Change of name

Certificate change of name company.

Download
2018-06-05Resolution

Resolution.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Officers

Termination secretary company with name termination date.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Address

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

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-19Resolution

Resolution.

Download
2017-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.