SMILE MIDCO 1 LIMITED
Overview
| Company Name | SMILE MIDCO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10848559 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMILE MIDCO 1 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SMILE MIDCO 1 LIMITED located?
| Registered Office Address | 5th Floor, 9 Appold Street EC2A 2AP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SMILE MIDCO 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SMILE MIDCO 1 LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for SMILE MIDCO 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Daniel Lee Teutsch as a director on Mar 03, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew James Botha as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Smile Topco Limited as a person with significant control on May 29, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on May 29, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England to 9 Appold Street London EC2A 2AP on May 29, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew Botha as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
legacy | 54 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 108485590002, created on Apr 11, 2024 | 47 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of SMILE MIDCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GALLIGAN, Paul John | Director | Appold Street EC2A 2AP London 5th Floor, 9 England | United Kingdom | British | 255787800001 | |||||||||
| TEUTSCH, Daniel Lee | Director | Appold Street EC2A 2AP London 5th Floor, 9 England | England | British,American | 284340120001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| BOTHA, Andrew James | Director | Appold Street EC2A 2AP London 5th Floor, 9 England | United Kingdom | British | 327529480001 | |||||||||
| CHAPMAN, Richard Anthony | Director | Lancaster Place WC2E 7EN London Brettenham House 2nd Floor South Entrance United Kingdom | England | British | 141406650001 | |||||||||
| COLE, Christopher William | Director | 21 Mincing Lane 4th Floor EC3R 7AG London Minster Building England | United Kingdom | British | 239056540001 | |||||||||
| CROCKFORD, Thomas Leslie | Director | 21 Mincing Lane 4th Floor EC3R 7AG London Minster Building England | United Kingdom | British | 240729140001 | |||||||||
| ELLIOTT, Jonathan David | Director | 21 Mincing Lane 4th Floor EC3R 7AG London Minster Building England | United Kingdom | British | 68717700007 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 105579880002 | |||||||||
| PHILLIPS, William Martyn | Director | 21 Mincing Lane 4th Floor EC3R 7AG London Minster Building England | United Kingdom | British | 239089200001 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 900006560001 |
Who are the persons with significant control of SMILE MIDCO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smile Topco Limited | Jul 06, 2017 | Appold Street EC2A 2AP London 5th Floor, 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Jul 04, 2017 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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