ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Smoke Haus Group Limited

The Smoke Haus Group Limited is an active company incorporated on 3 November 2016 with the registered office located in Cardiff, South Glamorgan. The Smoke Haus Group Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10460597
Private limited company
Age
9 years
Incorporated 3 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 2 November 2024 (1 year ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (13 days remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
The Smoke Haus
Mary Ann St
Cardiff
CF10 2EN
Wales
Address changed on 25 Mar 2024 (1 year 7 months ago)
Previous address was Unit 11 Salubrious Place Swansea Swansea SA1 1EE Wales
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in Wales • Born in May 1962
Director • PSC • Managing Director • British • Lives in UK • Born in Jan 1970
Director • Bar Manager • British • Lives in Wales • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smokin Skulls Limited
Mrs Jayne Mary Myall and Mr Owen Rhys Thomas are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£1.8K
Increased by £480 (+36%)
Net Assets
-£1.8K
Decreased by £480 (+36%)
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
4 Months Ago on 16 Jun 2025
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Full Accounts Submitted
11 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Mar 2024
Mrs Jayne Mary Myall (PSC) Details Changed
1 Year 7 Months Ago on 21 Mar 2024
Mr Mark David Power (PSC) Details Changed
1 Year 7 Months Ago on 21 Mar 2024
Mr Mark David Power Details Changed
1 Year 7 Months Ago on 21 Mar 2024
Mrs Jayne Mary Myall Details Changed
1 Year 7 Months Ago on 21 Mar 2024
Mr Owen Rhys Thomas Details Changed
1 Year 7 Months Ago on 21 Mar 2024
Get Credit Report
Discover The Smoke Haus Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 16 Jun 2025
Confirmation statement made on 2 November 2024 with no updates
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Nov 2024
Director's details changed for Mr Owen Rhys Thomas on 21 March 2024
Submitted on 25 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 25 Mar 2024
Director's details changed for Mrs Jayne Mary Myall on 21 March 2024
Submitted on 25 Mar 2024
Director's details changed for Mr Mark David Power on 21 March 2024
Submitted on 25 Mar 2024
Change of details for Mr Mark David Power as a person with significant control on 21 March 2024
Submitted on 25 Mar 2024
Change of details for Mrs Jayne Mary Myall as a person with significant control on 21 March 2024
Submitted on 25 Mar 2024
Registered office address changed from Unit 11 Salubrious Place Swansea Swansea SA1 1EE Wales to The Smoke Haus Mary Ann St Cardiff CF10 2EN on 25 March 2024
Submitted on 25 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year