You are here: bizstats.co.uk > a-z index > S list > SM list

Smm Holdings Limited LONDON


Founded in 1988, Smm Holdings, classified under reg no. 02286859 is an active company. Currently registered at Quantum House EC4A 3EB, London the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Janice G., William M. and Mutumwa M.. Of them, Mutumwa M. has been with the company the longest, being appointed on 15 March 1996 and Janice G. has been with the company for the least time - from 9 April 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Smm Holdings Limited Address / Contact

Office Address Quantum House
Office Address2 22/24 Red Lion Court
Town London
Post code EC4A 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02286859
Date of Incorporation Fri, 12th Aug 1988
Industry Activities of production holding companies
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Janice G.

Position: Director

Appointed: 09 April 2021

William M.

Position: Director

Appointed: 01 August 2002

Mutumwa M.

Position: Director

Appointed: 15 March 1996

Prakash B.

Position: Director

Appointed: 20 October 2008

Resigned: 01 September 2014

Joyce K.

Position: Secretary

Appointed: 01 July 2004

Resigned: 30 June 2005

Parmanathan M.

Position: Director

Appointed: 19 May 2004

Resigned: 10 July 2013

Hilary M.

Position: Director

Appointed: 01 August 2002

Resigned: 30 March 2004

Bhadresh G.

Position: Director

Appointed: 19 August 1998

Resigned: 10 December 2004

Bhadresh G.

Position: Secretary

Appointed: 15 March 1996

Resigned: 24 April 2008

John M.

Position: Director

Appointed: 15 March 1996

Resigned: 01 August 2002

Bhadresh G.

Position: Director

Appointed: 15 March 1996

Resigned: 09 June 1998

David L.

Position: Director

Appointed: 13 March 1996

Resigned: 15 March 1996

Alan H.

Position: Director

Appointed: 13 March 1996

Resigned: 15 March 1996

Alan H.

Position: Secretary

Appointed: 05 March 1996

Resigned: 15 March 1996

Harold B.

Position: Director

Appointed: 05 March 1996

Resigned: 15 March 1996

David C.

Position: Director

Appointed: 05 March 1996

Resigned: 13 March 1996

Jennifer H.

Position: Secretary

Appointed: 12 October 1995

Resigned: 05 March 1996

David H.

Position: Director

Appointed: 04 May 1995

Resigned: 15 March 1996

Malcolm W.

Position: Secretary

Appointed: 10 January 1994

Resigned: 12 October 1995

Martin B.

Position: Director

Appointed: 26 February 1993

Resigned: 04 May 1995

Colin H.

Position: Director

Appointed: 26 February 1993

Resigned: 11 March 1996

Christopher D.

Position: Secretary

Appointed: 26 February 1993

Resigned: 10 January 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Mutumwa M. This PSC has significiant influence or control over this company,.

Mutumwa M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-253 877-253 877254 007     
Balance Sheet
Current Assets6565254 0076565656565
Net Assets Liabilities  253 877253 877253 877253 877253 877253 877
Cash Bank In Hand656565     
Debtors 253 942253 942     
Net Assets Liabilities Including Pension Asset Liability-253 877-253 877254 007     
Reserves/Capital
Called Up Share Capital165165165     
Profit Loss Account Reserve-254 042253 842253 842     
Shareholder Funds-253 877-253 877254 007     
Other
Average Number Employees During Period    2222
Creditors  253 942253 942253 942253 942253 942253 942
Net Current Assets Liabilities6565254 0076565656565
Total Assets Less Current Liabilities6565254 0076565656565
Creditors Due After One Year253 942253 942      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements