Company NameSmxet International Limited
DirectorsYing Chen and Mingqing Jiang
Company StatusActive
Company Number06153412
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYing Chen
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 79-1204, Jinjuyuan, Lane 1467, Caobao Road Di
Minhang District
Shanghai City
China
Director NameMingqing Jiang
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 1204, No. 79, Area 4, Lane 1467, Caobao Road
Shanghai City
China
Secretary NameLongshine Overseas Limited (Corporation)
StatusCurrent
Appointed06 March 2024(16 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks
Correspondence AddressUnit 1804 South Bank Tower, 55 Upper Ground
London
SE1 9EY
Secretary NameBaililai Secretarial (U.K.) Ltd (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD
Secretary NameCredential Group (UK) Limited (Corporation)
StatusResigned
Appointed24 December 2021(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2023)
Correspondence Address85 Great Portland Street First Floor
London
W1W 7LT

Location

Registered AddressUnit 1804 South Bank Tower, 55 Upper Ground
London
SE1 9EY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Jiang Ming Qing
50.00%
Ordinary
50 at £1Ying Chen
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

14 July 2023Termination of appointment of Credential Group (Uk) Limited as a secretary on 13 July 2023 (1 page)
10 July 2023Director's details changed for Jiang Ming Qing on 7 July 2023 (2 pages)
10 July 2023Change of details for Mr Ming Qing Jiang as a person with significant control on 12 March 2017 (2 pages)
6 July 2023Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 6 July 2023 (1 page)
6 July 2023Secretary's details changed for Credential Group (Uk) Limited on 6 July 2023 (1 page)
5 July 2023Change of details for Ms Ying Chen as a person with significant control on 3 July 2023 (2 pages)
4 July 2023Director's details changed for Jiang Ming Qing on 3 July 2023 (2 pages)
4 July 2023Change of details for Mr Ming Qing Jiang as a person with significant control on 3 July 2023 (2 pages)
4 July 2023Change of details for Ms Ying Chen as a person with significant control on 3 July 2023 (2 pages)
4 July 2023Director's details changed for Ying Chen on 3 July 2023 (2 pages)
1 June 2023Secretary's details changed for Credential Group (Uk) Limited on 1 June 2023 (1 page)
1 June 2023Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 1 June 2023 (1 page)
31 March 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
24 December 2021Appointment of Credential Group (Uk) Limited as a secretary on 24 December 2021 (2 pages)
24 December 2021Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 24 December 2021 (1 page)
24 December 2021Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 24 December 2021 (1 page)
7 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
24 May 2018Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 24 May 2018 (1 page)
24 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
7 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NZ to 1St Floor 41 Chalton Street London NW1 1JD on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NZ to 1St Floor 41 Chalton Street London NW1 1JD on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NZ to 1St Floor 41 Chalton Street London NW1 1JD on 1 April 2015 (1 page)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 March 2010Director's details changed for Jiang Ming Qing on 12 March 2010 (2 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 March 2010Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2010 (2 pages)
26 March 2010Director's details changed for Ying Chen on 12 March 2010 (2 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Ying Chen on 12 March 2010 (2 pages)
26 March 2010Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2010 (2 pages)
26 March 2010Director's details changed for Jiang Ming Qing on 12 March 2010 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
12 March 2008Return made up to 12/03/08; full list of members (4 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
12 March 2007Incorporation (6 pages)
12 March 2007Incorporation (6 pages)