Company NameSME Business Finance Limited
Company StatusActive
Company Number08184651
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Anthony Hutton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sutton Plaza
Sutton
SM1 4FS
Director NameMr Shane Gerard Moloney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Craig Samuel Allardyce
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sutton Plaza
Sutton
SM1 4FS
Director NameMr Vaughn Mullady
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 December 2015)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMr Edmund Vincent Doyle-Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2017)
RoleFinancier
Country of ResidenceIreland
Correspondence Address4 Mulgrave Chambers 26 -28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameMr Douglas John Lee
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 03 October 2018)
RoleAccountant
Country of ResidenceWales
Correspondence Address189 Cyncoed Road
Cardiff
CF23 6AJ
Wales

Contact

Websitewww.smeeuro.com
Telephone020 86527666
Telephone regionLondon

Location

Registered Address6 Sutton Plaza
Sutton
SM1 4FS
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,276
Cash£218
Current Liabilities£6,494

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Charges

30 November 2017Delivered on: 30 November 2017
Persons entitled: Robert John Davies

Classification: A registered charge
Outstanding

Filing History

28 August 2023Confirmation statement made on 20 August 2023 with updates (6 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
21 December 2022Registered office address changed from 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE to 6 Sutton Plaza Sutton SM1 4FS on 21 December 2022 (1 page)
31 August 2022Confirmation statement made on 20 August 2022 with updates (5 pages)
10 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
19 September 2021Confirmation statement made on 20 August 2021 with updates (5 pages)
30 December 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
9 November 2020Micro company accounts made up to 31 December 2019 (8 pages)
23 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
17 August 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 2,584
(3 pages)
7 January 2019Notification of Craig Allardyce as a person with significant control on 3 October 2018 (2 pages)
1 January 2019Statement of capital following an allotment of shares on 20 November 2018
  • GBP 2,484
(3 pages)
5 October 2018Appointment of Mr Craig Allardyce as a director on 5 October 2018 (2 pages)
5 October 2018Termination of appointment of Douglas John Lee as a director on 3 October 2018 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 September 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
6 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 November 2017Registration of charge 081846510001, created on 30 November 2017 (46 pages)
30 November 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 2,415
(3 pages)
30 November 2017Appointment of Mr Douglas John Lee as a director on 30 November 2017 (2 pages)
30 November 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 2,415
(3 pages)
30 November 2017Appointment of Mr Douglas John Lee as a director on 30 November 2017 (2 pages)
30 November 2017Registration of charge 081846510001, created on 30 November 2017 (46 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
30 August 2017Termination of appointment of Edmund Vincent Doyle-Kelly as a director on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Edmund Vincent Doyle-Kelly as a director on 30 August 2017 (1 page)
8 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 2,100.00
(4 pages)
8 November 2016Resolutions
  • RES13 ‐ It was resolved the company is to make the following allotments: a) 400,000 ordinary shares of £0.01 each at a premium of £0.249 to robert davies. It was resolved that the section 561 of the companies act 2006 shall not apply in respect of the stated allotment. 11/10/2016
(1 page)
8 November 2016Resolutions
  • RES13 ‐ It was resolved the company is to make the following allotments: a) 400,000 ordinary shares of £0.01 each at a premium of £0.249 to robert davies. It was resolved that the section 561 of the companies act 2006 shall not apply in respect of the stated allotment. 11/10/2016
(1 page)
8 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 2,100.00
(4 pages)
21 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
18 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 1,700
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 1,700
(3 pages)
16 May 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 1,600
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 1,600
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 1,368.421
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 1,368.421
(4 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 January 2016Appointment of Mr Shane Gerard Moloney as a director on 27 January 2016 (2 pages)
27 January 2016Appointment of Mr Shane Gerard Moloney as a director on 27 January 2016 (2 pages)
24 December 2015Termination of appointment of Vaughn Mullady as a director on 24 December 2015 (1 page)
24 December 2015Termination of appointment of Vaughn Mullady as a director on 24 December 2015 (1 page)
9 December 2015Resolutions
  • RES13 ‐ Sub-division of shares 01/09/2015
(1 page)
9 December 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 1,300
(5 pages)
9 December 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 1,300
(5 pages)
9 December 2015Sub-division of shares on 1 September 2015 (5 pages)
9 December 2015Sub-division of shares on 1 September 2015 (5 pages)
9 December 2015Resolutions
  • RES13 ‐ Sub-division of shares 01/09/2015
  • RES13 ‐ Sub-division of shares 01/09/2015
(1 page)
16 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
3 July 2015Appointment of Mr Vaughn Mullady as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Edmund Vincent Doyle-Kelly as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Vaughn Mullady as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Vaughn Mullady as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Edmund Vincent Doyle-Kelly as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Edmund Vincent Doyle-Kelly as a director on 3 July 2015 (2 pages)
25 June 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
25 June 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 April 2014Registered office address changed from 4 Roman Way Carshalton SM5 4EF United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4 Roman Way Carshalton SM5 4EF United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4 Roman Way Carshalton SM5 4EF United Kingdom on 7 April 2014 (1 page)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
20 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)