CHANNEL SME HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHANNEL SME HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10836205

Incorporation date

26/06/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2017)
dot icon30/03/2026
Return of final meeting in a members' voluntary winding up
dot icon11/02/2026
Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2026-02-11
dot icon29/01/2026
Registered office address changed from C/P Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-01-29
dot icon25/09/2025
Register inspection address has been changed from Two St Peter's Square Sixth Floor Manchester M2 3AA United Kingdom to Forvis Mazars First Floor Two Chamberlain Square Birmingham B3 3AX
dot icon19/09/2025
Director's details changed for Ms Deborah Jane Hutchinson on 2025-02-01
dot icon02/09/2025
Registered office address changed from 77 Charlotte Street London W1T 4PW United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2025-09-02
dot icon08/07/2025
Declaration of solvency
dot icon08/07/2025
Appointment of a voluntary liquidator
dot icon07/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon11/04/2025
Amended audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/02/2025
Change of details for Channel Capital Advisors Llp as a person with significant control on 2025-02-01
dot icon09/02/2025
Director's details changed for Mr Charles John Colbourne on 2025-02-01
dot icon01/02/2025
Registered office address changed from 44 Whitfield Street London W1T 2RH United Kingdom to 77 Charlotte Street London W1T 4PW on 2025-02-01
dot icon23/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/10/2024
Register inspection address has been changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to Two St Peter's Square Sixth Floor Manchester M2 3AA
dot icon25/07/2024
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2024-07-18
dot icon06/07/2024
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
dot icon05/07/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon16/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon10/12/2021
Full accounts made up to 2021-03-31
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-11-08
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-06-15
dot icon19/05/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon10/02/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-08-19
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon03/06/2020
Director's details changed for Mr Charles John Colbourne on 2020-06-02
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-04-10
dot icon26/02/2020
Resolutions
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon25/02/2020
Change of share class name or designation
dot icon20/02/2020
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon20/02/2020
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon19/02/2020
Appointment of Reed Smith Corporate Services Limited as a secretary on 2020-02-19
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon03/12/2019
Notification of Ricardo Chan Leong as a person with significant control on 2018-09-17
dot icon03/12/2019
Notification of Richard Raymond Gaw Leong as a person with significant control on 2018-09-17
dot icon26/11/2019
Change of details for Channel Capital Advisors Llp as a person with significant control on 2018-10-30
dot icon26/11/2019
Change of details for Lyon Northern Limited as a person with significant control on 2018-10-30
dot icon26/11/2019
Change of details for Lyon Northern Limited as a person with significant control on 2018-10-17
dot icon26/11/2019
Change of details for Channel Capital Advisors Llp as a person with significant control on 2018-10-17
dot icon26/11/2019
Notification of Lyon Northern Limited as a person with significant control on 2018-09-17
dot icon26/11/2019
Change of details for Channel Capital Advisors Llp as a person with significant control on 2018-09-17
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-11-20
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-08-07
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon18/06/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon14/02/2019
Change of share class name or designation
dot icon09/01/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon26/10/2018
Resolutions
dot icon25/10/2018
Change of share class name or designation
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon09/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon16/08/2017
Memorandum and Articles of Association
dot icon12/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-14
dot icon12/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-14
dot icon12/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-14
dot icon12/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-14
dot icon01/08/2017
Particulars of variation of rights attached to shares
dot icon01/08/2017
Change of share class name or designation
dot icon27/07/2017
Resolutions
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon11/07/2017
Termination of appointment of Walter Joseph Gontarek as a director on 2017-06-26
dot icon26/06/2017
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon26/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
19/02/2020 - 18/07/2024
295
Hutchinson, Deborah Jane
Director
26/06/2017 - Present
5
Colbourne, Charles John
Director
26/06/2017 - Present
10
Dr Walter Joseph Gontarek
Director
26/06/2017 - 26/06/2017
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL SME HOLDINGS LIMITED

CHANNEL SME HOLDINGS LIMITED is an(a) Liquidation company incorporated on 26/06/2017 with the registered office located at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL SME HOLDINGS LIMITED?

toggle

CHANNEL SME HOLDINGS LIMITED is currently Liquidation. It was registered on 26/06/2017 .

Where is CHANNEL SME HOLDINGS LIMITED located?

toggle

CHANNEL SME HOLDINGS LIMITED is registered at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU.

What does CHANNEL SME HOLDINGS LIMITED do?

toggle

CHANNEL SME HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CHANNEL SME HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Return of final meeting in a members' voluntary winding up.