ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sme Hci Limited

Sme Hci Limited is an active company incorporated on 9 September 2005 with the registered office located in London, City of London. Sme Hci Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05558651
Private limited company
Age
20 years
Incorporated 9 September 2005
Size
Unreported
Confirmation
Submitted
Dated 18 December 2024 (10 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (2 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3 Dorset Rise
London
EC4Y 8EN
England
Address changed on 5 Mar 2025 (7 months ago)
Previous address was 5 Margaret Road Romford Essex RM2 5SH England
Telephone
01252784541
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Group Chief Financial Officer • British • Lives in England • Born in Nov 1981
Director • Chief Customer Officer • British • Lives in England • Born in Apr 1971
Director • American • Lives in United States • Born in Aug 1964
Director • Investor • American • Lives in United States • Born in Mar 1975
Director • Chief Technology Officer • Greek • Lives in England • Born in Aug 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vivup Financial Services Ltd
Simon Peter Moyle, Steven Andrew Clark, and 6 more are mutual people.
Active
Work&Life Partners Limited
Georgios Michalakidis, Gregory Michael Gaffney, and 5 more are mutual people.
Active
Merces Bidco Limited
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 4 more are mutual people.
Active
Merces Topco Limited
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 4 more are mutual people.
Active
Merces Midco Limited
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 4 more are mutual people.
Active
Merces Cleanco Limited
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 3 more are mutual people.
Active
Lets Connect It Solutions Limited
Doug Butler, Andrew Loucks, and 2 more are mutual people.
Active
Perkbox Limited
Doug Butler, Andrew Loucks, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.39M
Increased by £1.28M (+115%)
Turnover
£68.47M
Decreased by £2.22M (-3%)
Employees
211
Increased by 49 (+30%)
Total Assets
£48.7M
Increased by £19.12M (+65%)
Total Liabilities
-£48.97M
Increased by £23.88M (+95%)
Net Assets
-£269K
Decreased by £4.76M (-106%)
Debt Ratio (%)
101%
Increased by 15.72% (+19%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Sep 2025
Merces Bidco Limited (PSC) Resigned
1 Month Ago on 5 Sep 2025
Beneficium Bidco Limited (PSC) Appointed
1 Month Ago on 5 Sep 2025
New Charge Registered
2 Months Ago on 31 Jul 2025
Registered Address Changed
7 Months Ago on 5 Mar 2025
Merces Bidco Limited (PSC) Details Changed
7 Months Ago on 4 Mar 2025
Mr Andrew Loucks Details Changed
7 Months Ago on 4 Mar 2025
Rebecca Hooley Details Changed
7 Months Ago on 4 Mar 2025
Mr Doug Butler Details Changed
7 Months Ago on 4 Mar 2025
Mr Mats Heimes Details Changed
7 Months Ago on 4 Mar 2025
Get Credit Report
Discover Sme Hci Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 23 October 2025
Submitted on 24 Oct 2025
Statement of capital following an allotment of shares on 23 September 2025
Submitted on 23 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Notification of Beneficium Bidco Limited as a person with significant control on 5 September 2025
Submitted on 5 Sep 2025
Cessation of Merces Bidco Limited as a person with significant control on 5 September 2025
Submitted on 5 Sep 2025
Registration of charge 055586510014, created on 31 July 2025
Submitted on 5 Aug 2025
Director's details changed for Mr Mats Heimes on 4 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Doug Butler on 4 March 2025
Submitted on 5 Mar 2025
Director's details changed for Rebecca Hooley on 4 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Andrew Loucks on 4 March 2025
Submitted on 5 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year