Company NameSMBE Direct Ltd
DirectorLinda Joyce Scott
Company StatusActive
Company Number08769307
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMrs Linda Joyce Scott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFergusson House 124-128 City Road
London
EC1V 2NX

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1C4 Digital Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
1 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
28 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
28 June 2022Registered office address changed from Kemp House 154-158 City Road London EC1V 2NX England to Fergusson House 124-128 City Road London EC1V 2NX on 28 June 2022 (1 page)
26 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
26 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
30 December 2020Registered office address changed from Kemp House 154 City Road London EC1V 2NX England to Kemp House 154-158 City Road London EC1V 2NX on 30 December 2020 (1 page)
29 June 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 154 City Road London EC1V 2NX on 29 June 2020 (1 page)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
19 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
(3 pages)
18 June 2020Registered office address changed from 4th Floor 169 Piccadilly London W1J 9EH United Kingdom to Kemp House 160 Kemp House London EC1V 2NX on 18 June 2020 (1 page)
18 June 2020Registered office address changed from Kemp House 160 Kemp House London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 18 June 2020 (1 page)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 June 2018Change of details for Mrs Linda Joyce Scott as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Director's details changed for Mrs Linda Joyce Scott on 12 June 2018 (2 pages)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 30th Floor 40 Bank Street Canary Wharf London E14 5NR England to 4th Floor 169 Piccadilly London W1J 9EH on 3 April 2018 (1 page)
9 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 November 2016Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page)
28 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 November 2016Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
5 October 2015Registered office address changed from Healey House Dene Road Andover Hampshire SP10 2AA to 30th Floor 40 Bank Street Canary Wharf London E14 5NR on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Healey House Dene Road Andover Hampshire SP10 2AA to 30th Floor 40 Bank Street Canary Wharf London E14 5NR on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Healey House Dene Road Andover Hampshire SP10 2AA to 30th Floor 40 Bank Street Canary Wharf London E14 5NR on 5 October 2015 (1 page)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
27 September 2015Company name changed C4 social media LTD\certificate issued on 27/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
27 September 2015Company name changed C4 social media LTD\certificate issued on 27/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 June 2015Company name changed chapel social LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
17 June 2015Company name changed chapel social LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
6 December 2014Registered office address changed from Healey House Dene Road Andover Hampshire SP10 2AA England to Healey House Dene Road Andover Hampshire SP10 2AA on 6 December 2014 (1 page)
6 December 2014Registered office address changed from 2 Church Close Andover Hampshire SP10 1DP England to Healey House Dene Road Andover Hampshire SP10 2AA on 6 December 2014 (1 page)
6 December 2014Registered office address changed from Healey House Dene Road Andover Hampshire SP10 2AA England to Healey House Dene Road Andover Hampshire SP10 2AA on 6 December 2014 (1 page)
6 December 2014Registered office address changed from 2 Church Close Andover Hampshire SP10 1DP England to Healey House Dene Road Andover Hampshire SP10 2AA on 6 December 2014 (1 page)
6 December 2014Registered office address changed from 2 Church Close Andover Hampshire SP10 1DP England to Healey House Dene Road Andover Hampshire SP10 2AA on 6 December 2014 (1 page)
6 December 2014Registered office address changed from Healey House Dene Road Andover Hampshire SP10 2AA England to Healey House Dene Road Andover Hampshire SP10 2AA on 6 December 2014 (1 page)
27 November 2013Registered office address changed from Communications House 26 York Street London WU1 6PZ United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Communications House 26 York Street London WU1 6PZ United Kingdom on 27 November 2013 (1 page)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)