ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Developments By SMC Ltd

Developments By SMC Ltd is a liquidation company incorporated on 7 April 2015 with the registered office located in London, Greater London. Developments By SMC Ltd was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 5 days ago
Company No
09526605
Private limited company
Age
10 years
Incorporated 7 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 507 days
Dated 7 April 2023 (2 years 5 months ago)
Next confirmation dated 7 April 2024
Was due on 21 April 2024 (1 year 4 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 253 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
3 Warehouse W, 3 Western Gateway
Royal Victoria Docks
London
E16 1BD
Address changed on 26 Mar 2025 (5 months ago)
Previous address was 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Apr 1961
PSC • Director • British • Lives in England • Born in Jan 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SPG Investments Limited
Mr Stephen Peter Goodall is a mutual person.
Dissolved
Dafeco Ltd
Mr Stephen Peter Goodall is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£196.67K
Increased by £196.57K (+196567%)
Total Liabilities
£0
Same as previous period
Net Assets
£196.67K
Increased by £196.57K (+196567%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntary Liquidator Appointed
5 Days Ago on 5 Sep 2025
Liquidator Removed By Court
6 Days Ago on 4 Sep 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
Liquidator Removed By Court
8 Months Ago on 2 Jan 2025
Voluntary Liquidator Appointed
8 Months Ago on 16 Dec 2024
Declaration of Solvency
9 Months Ago on 19 Nov 2024
Voluntary Liquidator Appointed
9 Months Ago on 19 Nov 2024
Registered Address Changed
10 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year Ago on 3 Sep 2024
Amended Full Accounts Submitted
1 Year Ago on 29 Aug 2024
Get Credit Report
Discover Developments By SMC Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 5 Sep 2025
Removal of liquidator by court order
Submitted on 4 Sep 2025
Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to 3 Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 26 March 2025
Submitted on 26 Mar 2025
Removal of liquidator by court order
Submitted on 2 Jan 2025
Appointment of a voluntary liquidator
Submitted on 16 Dec 2024
Appointment of a voluntary liquidator
Submitted on 19 Nov 2024
Declaration of solvency
Submitted on 19 Nov 2024
Resolutions
Submitted on 19 Nov 2024
Registered office address changed from 151 Rugby Road Cubbington Leamington Spa CV32 7JJ England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 14 November 2024
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year