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
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.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 month ago
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
Overdue
Confirmation statement overdue by
82 days
Dated
2 November 2024
(1 year 3 months ago)
Next confirmation dated
2 November 2025
Was due on
16 November 2025
(2 months ago)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(10 months remaining)
Learn more about The Smoke Haus Group Limited
Contact
Update Details
Address
The Smoke Haus
Mary Ann St
Cardiff
CF10 2EN
Wales
Address changed on
25 Mar 2024
(1 year 10 months ago)
Previous address was
Unit 11 Salubrious Place Swansea Swansea SA1 1EE Wales
Companies in CF10 2EN
Telephone
Unreported
Email
Unreported
Website
Thesmokehaus.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Owen Rhys Thomas
Director • British • Lives in Wales • Born in Jun 1983
Mark David Power
Director • British • Lives in UK • Born in Jan 1970
Jayne Mary Myall
Director • British • Lives in Wales • Born in May 1962
Mr Mark David Power
PSC • British • Lives in UK • Born in Jan 1970
Mrs Jayne Mary Myall
PSC • British • Lives in Wales • Born in May 1962
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
Smokin Skulls Limited
Jayne Mary Myall and Owen Rhys Thomas are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 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
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 16 Dec 2025
Application To Strike Off
1 Month Ago on 9 Dec 2025
Charge Satisfied
2 Months Ago on 25 Nov 2025
Full Accounts Submitted
7 Months Ago on 16 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year 10 Months Ago on 25 Mar 2024
Mrs Jayne Mary Myall (PSC) Details Changed
1 Year 10 Months Ago on 21 Mar 2024
Mr Mark David Power (PSC) Details Changed
1 Year 10 Months Ago on 21 Mar 2024
Mr Mark David Power Details Changed
1 Year 10 Months Ago on 21 Mar 2024
Get Alerts
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
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 16 Dec 2025
Application to strike the company off the register
Submitted on 9 Dec 2025
Satisfaction of charge 104605970001 in full
Submitted on 25 Nov 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs