ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Software Management Tools UK Ltd

Software Management Tools UK Ltd is an active company incorporated on 14 November 2011 with the registered office located in Cardiff, South Glamorgan. Software Management Tools UK Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07846530
Private limited company
Age
13 years
Incorporated 14 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1072 days
Dated 4 November 2021 (3 years ago)
Next confirmation dated 4 November 2022
Was due on 18 November 2022 (2 years 11 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 970 days
For period 1 Jun31 May 2021 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 May 2022
Was due on 28 February 2023 (2 years 8 months ago)
Address
4385
07846530 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 23 Mar 2023 (2 years 7 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Aug 1976
Mr Nathan James Siekierski
PSC • British • Lives in England • Born in Jun 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mutiny Kitchens Ltd
Paul Michael McMahon and Nathan James Siekierski are mutual people.
Active
UK Hospitality Brands And Systems Ltd
Paul Michael McMahon is a mutual person.
Active
Jaspers Corporate Catering Limited
Paul Michael McMahon and Nathan James Siekierski are mutual people.
Liquidation
A&P Hancock Enterprise Ltd
Paul Michael McMahon and Nathan James Siekierski are mutual people.
Liquidation
Catering Business Solutions Solihull Ltd
Paul Michael McMahon and Nathan James Siekierski are mutual people.
Dissolved
Jasper's Catering Franchise Ltd
Paul Michael McMahon is a mutual person.
Liquidation
Don'T Burn Anymore Money On Marketing Ltd
Nathan James Siekierski is a mutual person.
Dissolved
PM Knights Holdings Ltd
Paul Michael McMahon is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 May 2021
For period 31 May31 May 2021
Traded for 12 months
Cash in Bank
£85.25K
Increased by £63.22K (+287%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£172.38K
Increased by £43.03K (+33%)
Total Liabilities
-£163.68K
Increased by £9.54K (+6%)
Net Assets
£8.69K
Increased by £33.49K (-135%)
Debt Ratio (%)
95%
Decreased by 24.21% (-20%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 8 Months Ago on 11 Feb 2023
Compulsory Gazette Notice
2 Years 8 Months Ago on 31 Jan 2023
Abridged Accounts Submitted
3 Years Ago on 17 May 2022
Mr Paul Michael Mcmahon Details Changed
3 Years Ago on 18 Mar 2022
Confirmation Submitted
3 Years Ago on 12 Jan 2022
Abridged Accounts Submitted
4 Years Ago on 15 Apr 2021
Confirmation Submitted
4 Years Ago on 5 Jan 2021
Registered Address Changed
5 Years Ago on 7 Jul 2020
Micro Accounts Submitted
5 Years Ago on 28 Feb 2020
Confirmation Submitted
5 Years Ago on 4 Nov 2019
Get Credit Report
Discover Software Management Tools UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 23 Mar 2023
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2023
First Gazette notice for compulsory strike-off
Submitted on 31 Jan 2023
Unaudited abridged accounts made up to 31 May 2021
Submitted on 17 May 2022
Director's details changed for Mr Paul Michael Mcmahon on 18 March 2022
Submitted on 21 Mar 2022
Confirmation statement made on 4 November 2021 with no updates
Submitted on 12 Jan 2022
Unaudited abridged accounts made up to 31 May 2020
Submitted on 15 Apr 2021
Confirmation statement made on 4 November 2020 with updates
Submitted on 5 Jan 2021
Registered office address changed from 5 Emmanuel Court Sutton Coldfield Birmingham B72 1TJ England to 33a Market Street Lichfield Staffordshire WS13 6LA on 7 July 2020
Submitted on 7 Jul 2020
Micro company accounts made up to 31 May 2019
Submitted on 28 Feb 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year