Company NameSquare Mile Business Solutions Limited
DirectorPaul Joseph Cullen
Company StatusActive
Company Number05382501
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Paul Joseph Cullen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Green
Morden
Surrey
SM4 4HL
Secretary NameBernadette Eithne Cullen
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 The Green
Morden
Surrey
SM4 4HL
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressCentrepoint
45 Beech Street
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

100 at £1Paul Joseph Cullen
100.00%
Ordinary

Financials

Year2014
Net Worth£366,682
Cash£571,883
Current Liabilities£232,839

Accounts

Latest Accounts31 March 2024 (1 month, 2 weeks ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year, 1 month ago)
Next Return Due17 April 2024 (overdue)

Charges

11 January 2013Delivered on: 19 January 2013
Persons entitled: Simon Harrison Limited

Classification: Rent deposit deed
Secured details: £9,922 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account and the deposit.
Outstanding
24 March 2005Delivered on: 2 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 October 2022Satisfaction of charge 1 in full (1 page)
20 April 2022Change of details for Mr Paul Joseph Cullen as a person with significant control on 1 May 2017 (2 pages)
19 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 November 2021Second filing of Confirmation Statement dated 3 April 2021 (3 pages)
2 November 2021Notification of Bernadette Eithne Cullen as a person with significant control on 4 September 2020 (2 pages)
2 November 2021Change of details for Mr Paul Joseph Cullen as a person with significant control on 4 September 2020 (2 pages)
27 April 2021Confirmation statement made on 3 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.11.2021.
(4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
17 April 2020Registered office address changed from 45 Beech House Beech Street London EC2Y 8AD England to Centrepoint 45 Beech Street London EC2Y 8AD on 17 April 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 December 2019Registered office address changed from 1st Floor 33 Great Sutton Street London EC1V 0DX to 45 Beech House Beech Street London EC2Y 8AD on 9 December 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 May 2017Satisfaction of charge 2 in full (1 page)
10 May 2017Satisfaction of charge 2 in full (1 page)
16 March 2017Confirmation statement made on 16 March 2017 with no updates (3 pages)
16 March 2017Confirmation statement made on 16 March 2017 with no updates (3 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
29 January 2015Registered office address changed from 3Rd Floor 54-58 Bartholomew Close London EC1A 7HP to 1St Floor 33 Great Sutton Street London EC1V 0DX on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 3Rd Floor 54-58 Bartholomew Close London EC1A 7HP to 1St Floor 33 Great Sutton Street London EC1V 0DX on 29 January 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
19 February 2014Registered office address changed from 54-58 3Rd Floor 54-58 Bartholomew Close London EC1A 7HP England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 54-58 3Rd Floor 54-58 Bartholomew Close London EC1A 7HP England on 19 February 2014 (1 page)
29 January 2014Registered office address changed from 7 Pantechnicon Seamoor Road Westbourne Bournemouth BH4 9AN on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 7 Pantechnicon Seamoor Road Westbourne Bournemouth BH4 9AN on 29 January 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Paul Joseph Cullen on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Paul Joseph Cullen on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Paul Joseph Cullen on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 04/03/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2009Return made up to 04/03/09; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 32 the green morden surrey SM4 4HL (1 page)
30 April 2008Registered office changed on 30/04/2008 from 32 the green morden surrey SM4 4HL (1 page)
7 March 2008Return made up to 04/03/08; full list of members (3 pages)
7 March 2008Return made up to 04/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Return made up to 04/03/07; full list of members (2 pages)
22 May 2007Return made up to 04/03/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 04/03/06; full list of members (2 pages)
3 April 2006Return made up to 04/03/06; full list of members (2 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
4 March 2005Incorporation (18 pages)
4 March 2005Incorporation (18 pages)