Warning: file_put_contents(c/5b05a063f68d6246473d691b65866e26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/2567d9140989db0297b73a54d5362d11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sms Microsystem Limited, SW19 3NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMS MICROSYSTEM LIMITED

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

This company is commonly known as Sms Microsystem Limited. The company was founded 13 years ago and was given the registration number 07600524. The firm's registered office is in LONDON. You can find them at The Long Lodge 265-269 Kingston Road, Wimbledon, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SMS MICROSYSTEM LIMITED
Company Number:07600524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Long Lodge 265-269 Kingston Road, Wimbledon, London, England, SW19 3NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Long Lodge, 265-269 Kingston Road, Wimbledon, London, England, SW19 3NW

Director18 April 2011Active
The Long Lodge, 265-269 Kingston Road, Wimbledon, London, England, SW19 3NW

Director12 April 2011Active

People with Significant Control

Mr Sharad Kumar Jha
Notified on:12 July 2023
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:50, Leachcroft, Gerrards Cross, England, SL9 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anita Jha
Notified on:10 March 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:50, Leachcroft, Gerrards Cross, England, SL9 9LJ
Nature of control:
  • Ownership of shares 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 (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
2024-05-20Address

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

Download
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Officers

Change person director company with change date.

Download
2016-04-21Officers

Change person director company with change date.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Address

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

Download

Copyright © 2024. All rights reserved.