Warning: file_put_contents(c/37e36e06a824dac18b2efef0dcca4ea1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Smoochy Brands Ltd, SS1 1AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMOOCHY BRANDS LTD

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

This company is commonly known as Smoochy Brands Ltd. The company was founded 10 years ago and was given the registration number 08846329. The firm's registered office is in SOUTHEND ON SEA. You can find them at Suite 1c, Block B Weston Chambers, Weston Road, Southend On Sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMOOCHY BRANDS LTD
Company Number:08846329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 1c, Block B Weston Chambers, Weston Road, Southend On Sea, Essex, England, SS1 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office G, 9 Bridge Street, Halstead, England, CO9 1HU

Director14 June 2023Active
Overseas House, High Road, Bushey Heath, United Kingdom, WD23 1GG

Director29 May 2014Active
Overseas House, High Road, Bushey Heath, United Kingdom, WD23 1GG

Director29 May 2014Active
Villa Fiore, Worcester Road, Great Witley, Worcester, England, WR6 6JT

Director15 January 2014Active

People with Significant Control

Mrs Ratan Daymond
Notified on:14 June 2023
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Office G, 9 Bridge Street, Halstead, England, CO9 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Tim Whale
Notified on:30 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Villa Fiore, Witley Court Drive, Worcester, United Kingdom, WR6 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Address

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

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Address

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

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Address

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

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Accounts

Change account reference date company previous shortened.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Address

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

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.