ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smile Midco 1 Limited

Smile Midco 1 Limited is an active company incorporated on 4 July 2017 with the registered office located in London, Greater London. Smile Midco 1 Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10848559
Private limited company
Age
8 years
Incorporated 4 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (3 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
5th Floor, 9 Appold Street
London
EC2A 2AP
England
Address changed on 29 May 2025 (5 months ago)
Previous address was 9 Appold Street London EC2A 2AP England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Financial Officer • British • Lives in UK • Born in Jun 1967
Director • Chief Executive Officer • British • Lives in UK • Born in Jan 1975
Director • Chartered Accountant • British,american • Lives in England • Born in May 1987
Smile Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Power Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Bionic Services Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Triple S Promotions Ltd
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Think Business Finance Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Business Juice Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Bionic Financial Services Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
SK Utilities Ltd
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Smile Bidco Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
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
2
Increased by 1 (+100%)
Total Assets
£148.42M
Increased by £12.74M (+9%)
Total Liabilities
-£148.18M
Increased by £11.81M (+9%)
Net Assets
£234K
Increased by £932K (-134%)
Debt Ratio (%)
100%
Decreased by 0.67% (-1%)
Latest Activity
Subsidiary Accounts Submitted
9 Days Ago on 21 Oct 2025
Confirmation Submitted
3 Months Ago on 11 Jul 2025
Smile Topco Limited (PSC) Details Changed
5 Months Ago on 29 May 2025
Registered Address Changed
5 Months Ago on 29 May 2025
Registered Address Changed
5 Months Ago on 29 May 2025
Andrew James Botha Resigned
5 Months Ago on 21 May 2025
Mr Daniel Lee Teutsch Appointed
8 Months Ago on 3 Mar 2025
Subsidiary Accounts Submitted
1 Year Ago on 18 Oct 2024
Mr Andrew Botha Appointed
1 Year Ago on 7 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Get Credit Report
Discover Smile Midco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 21 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 21 Oct 2025
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 21 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 21 Oct 2025
Appointment of Mr Daniel Lee Teutsch as a director on 3 March 2025
Submitted on 16 Jul 2025
Confirmation statement made on 3 July 2025 with no updates
Submitted on 11 Jul 2025
Termination of appointment of Andrew James Botha as a director on 21 May 2025
Submitted on 23 Jun 2025
Change of details for Smile Topco Limited as a person with significant control on 29 May 2025
Submitted on 30 May 2025
Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on 29 May 2025
Submitted on 29 May 2025
Registered office address changed from Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England to 9 Appold Street London EC2A 2AP on 29 May 2025
Submitted on 29 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year