Smicop Limited LONDON


Smicop Limited was dissolved on 2022-08-02. Smicop was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at Northumberland House, 303 - 306 High Holborn, London, WC1V 7JZ, ENGLAND. Its total net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2014-07-17) was run by 3 directors and 1 secretary.
Director Neel P. who was appointed on 01 April 2021.
Director Jason S. who was appointed on 20 January 2021.
Director Simon T. who was appointed on 01 January 2020.
Moving on to the secretaries, we can name: Rachel O. appointed on 01 April 2019.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was filed on 2021-08-04 and last time the statutory accounts were filed was on 31 December 2021. 2015-07-17 is the date of the latest annual return.

Smicop Limited Address / Contact

Office Address Northumberland House
Office Address2 303 - 306 High Holborn
Town London
Post code WC1V 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09136180
Date of Incorporation Thu, 17th Jul 2014
Date of Dissolution Tue, 2nd Aug 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Aug 2022
Last confirmation statement dated Wed, 4th Aug 2021

Company staff

Neel P.

Position: Director

Appointed: 01 April 2021

Jason S.

Position: Director

Appointed: 20 January 2021

Simon T.

Position: Director

Appointed: 01 January 2020

Rachel O.

Position: Secretary

Appointed: 01 April 2019

Kirsty P.

Position: Director

Appointed: 23 September 2020

Resigned: 12 November 2021

Robert F.

Position: Director

Appointed: 21 February 2018

Resigned: 01 June 2020

Alberto G.

Position: Director

Appointed: 11 January 2018

Resigned: 01 April 2020

David M.

Position: Director

Appointed: 27 April 2017

Resigned: 16 February 2018

Melissa G.

Position: Director

Appointed: 01 March 2017

Resigned: 11 January 2018

Gordon D.

Position: Secretary

Appointed: 28 October 2015

Resigned: 01 April 2019

William H.

Position: Director

Appointed: 28 May 2015

Resigned: 31 May 2017

Kevin W.

Position: Director

Appointed: 27 November 2014

Resigned: 31 December 2019

Brian O.

Position: Secretary

Appointed: 27 November 2014

Resigned: 28 October 2015

Paul C.

Position: Director

Appointed: 14 August 2014

Resigned: 29 May 2015

Claire H.

Position: Director

Appointed: 14 August 2014

Resigned: 21 September 2020

Paul T.

Position: Director

Appointed: 14 August 2014

Resigned: 26 March 2021

Adam C.

Position: Director

Appointed: 17 July 2014

Resigned: 14 August 2014

Lawrence S.

Position: Director

Appointed: 17 July 2014

Resigned: 14 August 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand139 79061 724
Current Assets237 14475 805
Debtors97 35414 081
Other Debtors 14 081
Other
Accrued Liabilities Deferred Income23 96215 029
Administrative Expenses239 401342 012
Creditors237 14475 805
Gross Profit Loss239 401342 012
Other Creditors150 72058 071
Prepayments Accrued Income3 679 
Trade Creditors Trade Payables62 4622 705
Trade Debtors Trade Receivables93 675 
Turnover Revenue239 401342 012

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, April 2022
Free Download (11 pages)

Company search

Advertisements