SMYLE CREATIVE GROUP LIMITED

Register to unlock more data on OkredoRegister

SMYLE CREATIVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11259975

Incorporation date

16/03/2018

Size

Medium

Contacts

Registered address

Registered address

30-34 North Street, Hailsham BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2019)
dot icon20/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon26/02/2026
Previous accounting period shortened from 2026-02-28 to 2025-12-31
dot icon28/11/2025
Accounts for a medium company made up to 2025-02-28
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon17/01/2025
Particulars of variation of rights attached to shares
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/11/2024
Change of share class name or designation
dot icon04/11/2024
Current accounting period shortened from 2025-03-31 to 2025-02-28
dot icon05/07/2024
Statement of capital following an allotment of shares on 2019-09-18
dot icon05/07/2024
Registration of charge 112599750003, created on 2024-07-04
dot icon04/07/2024
Resolutions
dot icon04/07/2024
Memorandum and Articles of Association
dot icon04/07/2024
Resolutions
dot icon04/07/2024
Withdrawal of a person with significant control statement on 2024-07-04
dot icon04/07/2024
Notification of Project Elm Limited as a person with significant control on 2024-07-01
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon02/07/2024
Termination of appointment of James Clifford Howell as a secretary on 2024-07-01
dot icon02/07/2024
Appointment of Michael John Prior as a secretary on 2024-07-01
dot icon02/07/2024
Appointment of Amarjit Sohpal as a director on 2024-07-01
dot icon02/07/2024
Registered office address changed from The Lockhouse Mead Lane Hertford SG13 7AX England to 30-34 North Street Hailsham BN27 1DW on 2024-07-02
dot icon02/07/2024
Termination of appointment of Matthew James Margetson as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of Andrew Havill Dawson-Wills as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of Richard Charles Stainton as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of Dominic Thomas-Smith as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of Stephen James Watford as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of Paul Woolley as a director on 2024-07-01
dot icon02/07/2024
Satisfaction of charge 112599750001 in full
dot icon02/07/2024
Satisfaction of charge 112599750002 in full
dot icon01/07/2024
Second filing of Confirmation Statement dated 2019-03-15
dot icon01/07/2024
Second filing of Confirmation Statement dated 2020-03-15
dot icon01/07/2024
Second filing of Confirmation Statement dated 2024-03-15
dot icon07/06/2024
Appointment of Mr Paul Woolley as a director on 2021-10-14
dot icon07/06/2024
Solvency Statement dated 06/06/24
dot icon07/06/2024
Resolutions
dot icon07/06/2024
Statement by Directors
dot icon07/06/2024
Statement of capital on 2024-06-07
dot icon14/04/2024
Confirmation statement made on 2024-03-15 with updates
dot icon28/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon10/03/2024
Appointment of Mr James Clifford Howell as a secretary on 2024-03-08
dot icon08/03/2024
Termination of appointment of Lan Ma as a secretary on 2024-03-08
dot icon05/02/2024
Termination of appointment of Keith Anthony O'loughlin as a director on 2024-01-25
dot icon22/10/2023
Appointment of Mr Stephen James Watford as a director on 2023-10-18
dot icon19/10/2023
Termination of appointment of Keith O'loughlin as a secretary on 2023-10-18
dot icon19/10/2023
Appointment of Mrs Lan Ma as a secretary on 2023-10-18
dot icon13/10/2023
Purchase of own shares.
dot icon14/08/2023
Termination of appointment of Christopher Edward Wright as a director on 2023-08-04
dot icon14/08/2023
Termination of appointment of Christopher Edward Wright as a secretary on 2023-08-04
dot icon14/08/2023
Appointment of Keith O'loughlin as a secretary on 2023-08-04
dot icon29/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon08/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with updates
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
28/02/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
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)
2021
6
3.48M
-
0.00
-
-
2022
6
2.65M
-
0.00
-
-
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

17
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 SMYLE CREATIVE GROUP LIMITED

SMYLE CREATIVE GROUP LIMITED is an(a) Active company incorporated on 16/03/2018 with the registered office located at 30-34 North Street, Hailsham BN27 1DW. 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 SMYLE CREATIVE GROUP LIMITED?

toggle

SMYLE CREATIVE GROUP LIMITED is currently Active. It was registered on 16/03/2018 .

Where is SMYLE CREATIVE GROUP LIMITED located?

toggle

SMYLE CREATIVE GROUP LIMITED is registered at 30-34 North Street, Hailsham BN27 1DW.

What does SMYLE CREATIVE GROUP LIMITED do?

toggle

SMYLE CREATIVE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SMYLE CREATIVE GROUP LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-15 with no updates.