SMART BRANDS UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SMART BRANDS UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03096369

Incorporation date

30/08/1995

Size

Small

Contacts

Registered address

Registered address

Onega House, 112 Main Road, Sidcup DA14 6NECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2022)
dot icon30/04/2026
Cessation of Smart Toys and Games Ltd as a person with significant control on 2025-12-17
dot icon30/04/2026
Notification of Smart Industries Nv as a person with significant control on 2025-12-17
dot icon04/03/2026
Change of details for Smart Toys and Games Ltd as a person with significant control on 2026-03-04
dot icon03/01/2026
Resolutions
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-17
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon23/04/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon25/03/2025
Certificate of change of name
dot icon07/11/2024
Previous accounting period shortened from 2025-03-31 to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon22/08/2024
Registered office address changed from 1 Rockley Road Suite 25 London W14 0DJ England to Onega House 112 Main Road Sidcup DA14 6NE on 2024-08-22
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Termination of appointment of Mohammed Siddique Ednan as a secretary on 2024-05-21
dot icon04/06/2024
Appointment of Mr Jean-Luc Fernand Ghislain Heuzer as a director on 2024-05-21
dot icon04/06/2024
Termination of appointment of Mohammed Siddique Ednan as a director on 2024-05-21
dot icon04/06/2024
Termination of appointment of Nadim Christophe Ednan-Laperouse as a director on 2024-05-21
dot icon04/06/2024
Notification of Smart Toys and Games Ltd as a person with significant control on 2024-05-21
dot icon04/06/2024
Appointment of Mr Peter Charles Rooke as a director on 2024-05-21
dot icon04/06/2024
Cessation of Nadim Christophe Ednan-Laperouse as a person with significant control on 2024-05-21
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon11/09/2023
Satisfaction of charge 1 in full
dot icon11/09/2023
Satisfaction of charge 2 in full
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
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
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
773.90K
-
0.00
434.83K
-
2023
8
758.05K
-
0.00
395.75K
-
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

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMART BRANDS UK HOLDINGS LIMITED

SMART BRANDS UK HOLDINGS LIMITED is an(a) Active company incorporated on 30/08/1995 with the registered office located at Onega House, 112 Main Road, Sidcup DA14 6NE. 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 SMART BRANDS UK HOLDINGS LIMITED?

toggle

SMART BRANDS UK HOLDINGS LIMITED is currently Active. It was registered on 30/08/1995 .

Where is SMART BRANDS UK HOLDINGS LIMITED located?

toggle

SMART BRANDS UK HOLDINGS LIMITED is registered at Onega House, 112 Main Road, Sidcup DA14 6NE.

What does SMART BRANDS UK HOLDINGS LIMITED do?

toggle

SMART BRANDS UK HOLDINGS LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for SMART BRANDS UK HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2026: Cessation of Smart Toys and Games Ltd as a person with significant control on 2025-12-17.