UKBizDB.co.uk

SQMI LIMITED

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

This company is commonly known as Sqmi Limited. The company was founded 12 years ago and was given the registration number 07747631. The firm's registered office is in CROYDON. You can find them at Premier House, 14c Sydenham Road, Croydon, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SQMI LIMITED
Company Number:07747631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 August 2011
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Premier House, 14c Sydenham Road, Croydon, Surrey, CR0 2EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Director09 January 2012Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Director21 February 2012Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Director21 February 2012Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Director01 May 2012Active
Suite 250, 162-168 Regent Street, London, United Kingdom, W1B 5TD

Director22 August 2011Active

People with Significant Control

Mr David Garrad
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Kings Parade, Lower Coombe Street, Croydon, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Patrick Coyne
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Dinverno
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-28Dissolution

Dissolution application strike off company.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type dormant.

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Miscellaneous

Legacy.

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download
2016-09-05Return

Legacy.

Download
2016-03-16Accounts

Accounts with accounts type dormant.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Accounts

Accounts with accounts type dormant.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-22Accounts

Accounts with accounts type dormant.

Download
2013-11-20Address

Change registered office address company with date old address.

Download
2013-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-20Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.