Warning: file_put_contents(c/5d29239bba0c04e790fb16663af152e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e65e7ea64644f9d3641455ecc11836b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Smokoloko London Limited, CM1 3BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMOKOLOKO LONDON LIMITED

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

This company is commonly known as Smokoloko London Limited. The company was founded 6 years ago and was given the registration number 11246594. The firm's registered office is in CHELMSFORD. You can find them at Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:SMOKOLOKO LONDON LIMITED
Company Number:11246594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Suite 3 The Hamilton Centre, Rodney Way, Chelmsford, Essex, England, CM1 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 206, Britannia House,, 11 Glenthorne Road, London, England, W6 0LH

Director10 March 2018Active
Suite 206, Britannia House,, 11 Glenthorne Road, London, England, W6 0LH

Director10 March 2018Active

People with Significant Control

Mrs Abia Brito De Souza
Notified on:10 March 2018
Status:Active
Date of birth:November 1978
Nationality:Brazilian
Country of residence:England
Address:Suite 206, Britannia House,, 11 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cleomar Vizioli
Notified on:10 March 2018
Status:Active
Date of birth:July 1972
Nationality:Italian
Country of residence:England
Address:Suite 206, Britannia House,, 11 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type micro entity.

Download
2024-03-03Persons with significant control

Change to a person with significant control.

Download
2024-03-03Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-02Address

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

Download
2024-01-23Address

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

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Gazette

Gazette filings brought up to date.

Download
2022-09-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-07-01Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.