SM CAPITAL INVESTMENTS LTD

Register to unlock more data on OkredoRegister

SM CAPITAL INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13700846

Incorporation date

25/10/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Melbourne Court Anerley Road, London SE20 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon23/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon18/03/2025
Notification of Clive Mathews as a person with significant control on 2023-12-14
dot icon18/03/2025
Appointment of Mr Steven Jones as a director on 2023-12-13
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Notification of a person with significant control statement
dot icon06/09/2024
Termination of appointment of Luis Augusto as a director on 2023-08-10
dot icon06/09/2024
Termination of appointment of Stella Anglesa as a director on 2023-07-01
dot icon06/09/2024
Termination of appointment of Angela Cruz as a director on 2023-09-18
dot icon06/09/2024
Termination of appointment of Paulina Delarosa as a director on 2023-09-20
dot icon06/09/2024
Cessation of Evermary Masuka as a person with significant control on 2023-11-05
dot icon06/09/2024
Termination of appointment of Iqbal Khan as a director on 2023-07-10
dot icon06/09/2024
Termination of appointment of Eric Simons as a director on 2023-08-20
dot icon02/08/2024
Termination of appointment of Evermary Masuka as a director on 2024-02-14
dot icon21/04/2024
Registered office address changed from Summit House 33 Hanworth Road Sunbury-on-Thames TW16 5DA England to 22 Melbourne Court Anerley Road London SE20 8AR on 2024-04-21
dot icon05/12/2023
Registered office address changed from Prama House 267 Banbury Road Oxford OX2 7HT England to Summit House 33 Hanworth Road Sunbury-on-Thames TW16 5DA on 2023-12-05
dot icon06/11/2023
Registered office address changed from Westgate House the High Harlow CM20 1YS England to Prama House 267 Banbury Road Oxford OX2 7HT on 2023-11-06
dot icon01/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon01/11/2023
Unaudited abridged accounts made up to 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon31/10/2023
Registered office address changed from 22 Melbourne Court Anerley Road London SE20 8AR England to Westgate House the High Harlow CM20 1YS on 2023-10-31
dot icon31/10/2023
Appointment of Mr Eric Simons as a director on 2023-08-17
dot icon31/10/2023
Appointment of Ms Angela Cruz as a director on 2023-09-17
dot icon31/10/2023
Appointment of Dr Luis Augusto as a director on 2023-08-08
dot icon31/10/2023
Appointment of Mrs Paulina Delarosa as a director on 2023-09-18
dot icon31/10/2023
Appointment of Dr Iqbal Khan as a director on 2023-07-09
dot icon31/10/2023
Appointment of Mrs Stella Anglesa as a director on 2023-06-27
dot icon31/10/2023
Termination of appointment of Primrose Motsi as a director on 2023-08-30
dot icon31/10/2023
Appointment of Ms Evermary Masuka as a director on 2023-10-07
dot icon31/10/2023
Cessation of Primrose Motsi as a person with significant control on 2023-10-09
dot icon31/10/2023
Notification of Evermary Masuka as a person with significant control on 2023-10-01
dot icon05/08/2023
Appointment of Ms Primrose Motsi as a director on 2022-10-25
dot icon05/08/2023
Termination of appointment of Simbarashe Motsi as a secretary on 2022-10-25
dot icon05/08/2023
Termination of appointment of Simbarashe Motsi as a director on 2022-10-25
dot icon05/08/2023
Notification of Primrose Motsi as a person with significant control on 2022-10-25
dot icon05/08/2023
Cessation of Simbarashe Motsi as a person with significant control on 2022-10-25
dot icon05/08/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon17/10/2022
Certificate of change of name
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
01/11/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
34
114.48M
-
0.00
34.10M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Ceri Richard
Director
25/10/2021 - 10/10/2022
4166
Motsi, Simbarashe
Secretary
10/10/2022 - 25/10/2022
-
Motsi, Simbarashe
Director
10/10/2022 - 25/10/2022
-
Ms Evermary Masuka
Director
07/10/2023 - 14/02/2024
21
Motsi, Primrose
Director
25/10/2022 - 30/08/2023
11

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SM CAPITAL INVESTMENTS LTD

SM CAPITAL INVESTMENTS LTD is an(a) Dissolved company incorporated on 25/10/2021 with the registered office located at 22 Melbourne Court Anerley Road, London SE20 8AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SM CAPITAL INVESTMENTS LTD?

toggle

SM CAPITAL INVESTMENTS LTD is currently Dissolved. It was registered on 25/10/2021 and dissolved on 23/12/2025.

Where is SM CAPITAL INVESTMENTS LTD located?

toggle

SM CAPITAL INVESTMENTS LTD is registered at 22 Melbourne Court Anerley Road, London SE20 8AR.

What does SM CAPITAL INVESTMENTS LTD do?

toggle

SM CAPITAL INVESTMENTS LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for SM CAPITAL INVESTMENTS LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via compulsory strike-off.