Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SM 1 Oldco Limited
SM 1 Oldco Limited is a dissolved company incorporated on 23 June 2000 with the registered office located in London, Greater London. SM 1 Oldco Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 June 2021
(4 years ago)
Was
21 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04023273
Private limited company
Age
25 years
Incorporated
23 June 2000
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SM 1 Oldco Limited
Contact
Update Details
Address
7 Bell Yard
London
WC2A 2JR
England
Same address for the past
5 years
Companies in WC2A 2JR
Telephone
Unreported
Email
Available in Endole App
Website
Specificmedia.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Timothy Charles Vanderhook
Director • Secretary • PSC • Chief Executive Officer • American • Lives in United States • Born in Feb 1981
Christopher John Vanderhook
Director • PSC • Chief Operating Officer • American • Lives in United States • Born in Oct 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£577K
Increased by £114K (+25%)
Turnover
£12.63M
Decreased by £8.32M (-40%)
Employees
79
Decreased by 48 (-38%)
Total Assets
£4.13M
Decreased by £13.75M (-77%)
Total Liabilities
-£12.58M
Increased by £325K (+3%)
Net Assets
-£8.46M
Decreased by £14.08M (-250%)
Debt Ratio (%)
305%
Increased by 236.32% (+345%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 29 Jun 2021
Mr Christopher John Vanderhook (PSC) Details Changed
5 Years Ago on 1 Jan 2020
Mr Timothy Charles Vanderhook (PSC) Details Changed
5 Years Ago on 1 Jan 2020
Timothy Charles Vanderhook Details Changed
5 Years Ago on 1 Jan 2020
Christopher John Vanderhook Details Changed
5 Years Ago on 1 Jan 2020
Timothy Charles Vanderhook Details Changed
5 Years Ago on 1 Jan 2020
Registered Address Changed
5 Years Ago on 31 Dec 2019
Compulsory Strike-Off Suspended
6 Years Ago on 13 Dec 2018
Compulsory Gazette Notice
7 Years Ago on 6 Nov 2018
Christopher John Vanderhook Details Changed
7 Years Ago on 27 Jul 2018
Get Alerts
Get Credit Report
Discover SM 1 Oldco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 29 Jun 2021
Director's details changed for Timothy Charles Vanderhook on 1 January 2020
Submitted on 3 Jan 2020
Director's details changed for Christopher John Vanderhook on 1 January 2020
Submitted on 3 Jan 2020
Secretary's details changed for Timothy Charles Vanderhook on 1 January 2020
Submitted on 3 Jan 2020
Change of details for Mr Timothy Charles Vanderhook as a person with significant control on 1 January 2020
Submitted on 3 Jan 2020
Change of details for Mr Christopher John Vanderhook as a person with significant control on 1 January 2020
Submitted on 3 Jan 2020
Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 7 Bell Yard London WC2A 2JR on 31 December 2019
Submitted on 31 Dec 2019
Compulsory strike-off action has been suspended
Submitted on 13 Dec 2018
First Gazette notice for compulsory strike-off
Submitted on 6 Nov 2018
Director's details changed for Christopher John Vanderhook on 27 July 2018
Submitted on 30 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs