Warning: file_put_contents(c/8dd74c102d57bfad831d43d1de6486a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Smo Uk Limited, IP1 3LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMO UK LIMITED

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

This company is commonly known as Smo Uk Limited. The company was founded 15 years ago and was given the registration number 06686469. The firm's registered office is in IPSWICH. You can find them at Fitzroy House, Crown Street, Ipswich, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SMO UK LIMITED
Company Number:06686469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Fitzroy House, Crown Street, Ipswich, Suffolk, England, IP1 3LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director25 November 2015Active
8, Copthall, Roseau Valley, Commonwealth Of Dominica, 00152

Corporate Secretary05 March 2009Active
1, Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary02 September 2008Active
The Business Resource Network, 53 Whateley\'s Drive, Kenilworth, England, CV8 2GY

Director18 November 2013Active
Suite 319-3, 32 Threadneedle Street, London, United Kingdom, EC2R 8AY

Director25 February 2010Active
House 8a,, Apt 39, Ukrainskaya St., Zaporozhye, Ukraine, 69000

Director01 October 2008Active
Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director03 August 2020Active
1, Mapp Street, Belize City, Belize,

Corporate Director02 September 2008Active

People with Significant Control

Oleksandr Skorobogatko
Notified on:09 May 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Gibson House, Lancaster Way, Huntingdon, England, PE29 6XU
Nature of control:
  • Significant influence or control
Sp-Logistics Holdings Ltd
Notified on:09 May 2017
Status:Active
Country of residence:England
Address:Gibson House, Lancaster Way, Huntingdon, England, PE29 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Drewe Abbotts
Notified on:28 September 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:The Business Resource Network, 53 Whateley's Drive, Kenilworth, England,
Nature of control:
  • Significant influence or control
Oleksandr Skorobogatko
Notified on:28 September 2016
Status:Active
Date of birth:February 1970
Nationality:Ukrainian
Country of residence:England
Address:92, Terry Gardens, Ipswich, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-24Resolution

Resolution.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Address

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

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.