M2 SMILE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM2 SMILE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05800796
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M2 SMILE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is M2 SMILE LIMITED located?

    Registered Office Address
    James House
    Warwick Road
    B11 2LE Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of M2 SMILE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 3003 LIMITEDApr 28, 2006Apr 28, 2006

    What are the latest accounts for M2 SMILE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for M2 SMILE LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for M2 SMILE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr James Peter Rigby on Oct 01, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Registered office address changed from Brightgate House, Cobra Court Brightgate Way Manchester M32 0TB England to James House Warwick Road Birmingham B11 2LE on Aug 10, 2020

    1 pagesAD01

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Termination of appointment of John Paul Taylor as a director on Mar 31, 2019

    1 pagesTM01

    Satisfaction of charge 058007960003 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Jan 25, 2019

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account and capital redemption reserve 24/01/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of M2 SMILE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, James Peter
    Warwick Road
    B11 2LE Birmingham
    James House
    England
    Director
    Warwick Road
    B11 2LE Birmingham
    James House
    England
    United KingdomBritish88633720016
    RIGBY, Steven Paul
    Warwick Road
    B11 2LE Birmingham
    James House
    England
    Director
    Warwick Road
    B11 2LE Birmingham
    James House
    England
    United KingdomBritish41996820017
    RUDD, Sasha
    Greenfinch Gardens
    West Timperley
    WA14 5YA Altrincham
    7
    Cheshire
    Secretary
    Greenfinch Gardens
    West Timperley
    WA14 5YA Altrincham
    7
    Cheshire
    British61637800004
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026710001
    DRIVER, Michael Vaughan
    Kingshill
    Park Drive
    WA15 9DW Hale
    Cheshire
    Director
    Kingshill
    Park Drive
    WA15 9DW Hale
    Cheshire
    EnglandBritish149005900001
    HAYHURST, John Andrew
    16 The Boulevard
    Didsbury Point
    M20 2EU Didsbury
    Manchester
    Director
    16 The Boulevard
    Didsbury Point
    M20 2EU Didsbury
    Manchester
    United KingdomBritish96783040001
    HIGHAM, John Patrick
    C/O M2 Digital Limited
    PO BOX 2000
    M16 9XX 380 Chester Road
    Manchester
    Director
    C/O M2 Digital Limited
    PO BOX 2000
    M16 9XX 380 Chester Road
    Manchester
    EnglandBritish115725840003
    MITCHELL, David Mcneil
    Greystones
    14 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    Director
    Greystones
    14 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    EnglandBritish22029690003
    ORME, Nicholas Luke
    49 Frederick Road
    Edgbaston
    B15 1HN Birmingham
    West Midlands
    Director
    49 Frederick Road
    Edgbaston
    B15 1HN Birmingham
    West Midlands
    British115726050001
    QUINN, Peter Antony
    4 Philip Godlee Lodge
    842 Wilmslow Road Didsbury
    M20 2DS Manchester
    Director
    4 Philip Godlee Lodge
    842 Wilmslow Road Didsbury
    M20 2DS Manchester
    United KingdomBritish115726390001
    TAYLOR, John Paul
    Brightgate Way
    M32 0TB Manchester
    Brightgate House, Cobra Court
    England
    Director
    Brightgate Way
    M32 0TB Manchester
    Brightgate House, Cobra Court
    England
    EnglandBritish146410750001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026700001

    Who are the persons with significant control of M2 SMILE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warwick Road
    B11 2LE Birmingham
    James House
    England
    Apr 06, 2016
    Warwick Road
    B11 2LE Birmingham
    James House
    England
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number01428210
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0