SME GLOBAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

SME GLOBAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13547877

Incorporation date

04/08/2021

Size

Micro Entity

Contacts

Registered address

Registered address

45 Fitzroy Street, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2021)
dot icon10/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon29/11/2025
Confirmation statement made on 2025-11-29 with updates
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon01/08/2025
Cessation of Einderpal Singh as a person with significant control on 2025-07-10
dot icon01/08/2025
Termination of appointment of Einderpal Singh as a director on 2025-07-10
dot icon01/08/2025
Appointment of Ms Sarah Louise Hancox as a director on 2025-07-10
dot icon01/08/2025
Notification of Sarah Louise Hancox as a person with significant control on 2025-07-10
dot icon01/08/2025
Registered office address changed from 21 Battye Avenue Huddersfield HD4 5PW England to 45 Fitzroy Street London W1T 6EB on 2025-08-01
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon15/07/2025
Micro company accounts made up to 2024-08-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon17/03/2025
Confirmation statement made on 2024-09-09 with no updates
dot icon26/01/2025
Registered office address changed from , Fairgate House Kings Road, Tyseley, Birmingham, B11 2AA, England to 21 Battye Avenue Huddersfield HD4 5PW on 2025-01-26
dot icon26/01/2025
Cessation of Zain Razak Ali as a person with significant control on 2025-01-04
dot icon26/01/2025
Termination of appointment of Zain Razak Ali as a director on 2025-01-04
dot icon26/01/2025
Appointment of Mr Einderpal Singh as a director on 2025-01-05
dot icon26/01/2025
Notification of Einderpal Singh as a person with significant control on 2025-01-05
dot icon03/12/2024
Compulsory strike-off action has been discontinued
dot icon01/12/2024
Micro company accounts made up to 2023-08-31
dot icon20/12/2023
Compulsory strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon11/10/2023
Appointment of Mr Zain Razak Ali as a director on 2023-04-07
dot icon11/10/2023
Notification of Zain Razak Ali as a person with significant control on 2023-04-07
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon04/10/2023
Micro company accounts made up to 2022-08-31
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon29/04/2023
Registered office address changed from , 31 Lower Parade, Sutton Coldfield, B72 1XX, England to 21 Battye Avenue Huddersfield HD4 5PW on 2023-04-29
dot icon06/04/2023
Registered office address changed from , 66 Kirkstone Avenue, Huddersfield, HD5 9EJ, England to 21 Battye Avenue Huddersfield HD4 5PW on 2023-04-06
dot icon06/04/2023
Cessation of William Gary Knell as a person with significant control on 2022-01-04
dot icon06/04/2023
Termination of appointment of William Gary Knell as a director on 2022-01-04
dot icon09/01/2023
Registered office address changed from , Unit 1 Ska Business Park, St. Thomas's Road, Huddersfield, HD1 3LJ, England to 21 Battye Avenue Huddersfield HD4 5PW on 2023-01-09
dot icon09/01/2023
Registered office address changed from , 62 Kilner Bank, Huddersfield, HD5 9EJ, England to 21 Battye Avenue Huddersfield HD4 5PW on 2023-01-09
dot icon21/04/2022
Registered office address changed from , Hd Accountancy Services 23a Broad Lane, Huddersfield, HD5 9BX, United Kingdom to 21 Battye Avenue Huddersfield HD4 5PW on 2022-04-21
dot icon01/03/2022
Registered office address changed from , 4 West Yorkshire Accountancy Services, Railway Street, Huddersfield, HD1 1JP, England to 21 Battye Avenue Huddersfield HD4 5PW on 2022-03-01
dot icon22/12/2021
Registered office address changed from , 66 Kirkstone Avenue Huddersfield, Dalton, HD5 9ES, United Kingdom to 21 Battye Avenue Huddersfield HD4 5PW on 2021-12-22
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
31/08/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Zain Razak Ali
Director
07/04/2023 - 04/01/2025
2
Hancox, Sarah Louise
Director
10/07/2025 - Present
7
Knell, William Gary
Director
04/08/2021 - 04/01/2022
-
Singh, Einderpal
Director
05/01/2025 - 10/07/2025
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 SME GLOBAL SOLUTIONS LTD

SME GLOBAL SOLUTIONS LTD is an(a) Active company incorporated on 04/08/2021 with the registered office located at 45 Fitzroy Street, London W1T 6EB. 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 SME GLOBAL SOLUTIONS LTD?

toggle

SME GLOBAL SOLUTIONS LTD is currently Active. It was registered on 04/08/2021 .

Where is SME GLOBAL SOLUTIONS LTD located?

toggle

SME GLOBAL SOLUTIONS LTD is registered at 45 Fitzroy Street, London W1T 6EB.

What does SME GLOBAL SOLUTIONS LTD do?

toggle

SME GLOBAL SOLUTIONS LTD operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

What is the latest filing for SME GLOBAL SOLUTIONS LTD?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-10 with updates.