ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smaa Developments Limited

Smaa Developments Limited is an active company incorporated on 17 July 2018 with the registered office located in London, Greater London. Smaa Developments Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11468596
Private limited company
Age
7 years
Incorporated 17 July 2018
Size
Unreported
Confirmation
Submitted
Dated 4 October 2024 (11 months ago)
Next confirmation dated 4 October 2025
Due by 18 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Ground Floor 123 Pall Mall
St James's
London
SW1Y 5EA
England
Address changed on 28 Jun 2024 (1 year 2 months ago)
Previous address was 125 London Wall London EC2Y 5AS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Zimbabwean • Lives in England • Born in Mar 1986
Director • British • Lives in UK • Born in Jan 1964
Director • Irish • Lives in England • Born in Oct 1978
Director • British • Lives in England • Born in Feb 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Palladium Industries Limited
Jonathan Kudzanai Muteera, Rebecca Suzanne Cox, and 4 more are mutual people.
Active
CG Shield House (UK) No.2 Limited
Jonathan Kudzanai Muteera, Apex Group Secretaries (UK) Limited, and 1 more are mutual people.
Active
CG Cutlers Gardens (UK) No.2 Limited
Jonathan Kudzanai Muteera, Apex Group Secretaries (UK) Limited, and 1 more are mutual people.
Active
CG Shield House (UK) No.1 Limited
Jonathan Kudzanai Muteera, Apex Group Secretaries (UK) Limited, and 1 more are mutual people.
Active
CG Cutlers Gardens (UK) No.1 Limited
Jonathan Kudzanai Muteera, Apex Group Secretaries (UK) Limited, and 1 more are mutual people.
Active
Prime London Investments Ii Limited
Rebecca Suzanne Cox, Gerard Thomas Rafferty, and 1 more are mutual people.
Active
Cutlers Gardens Estates Limited
Jonathan Kudzanai Muteera, Apex Group Secretaries (UK) Limited, and 1 more are mutual people.
Active
1 Theobald's Court Partnerco Limited
Jonathan Kudzanai Muteera and Apex Group Secretaries (UK) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£113K
Decreased by £298K (-73%)
Turnover
£1.09M
Increased by £428K (+65%)
Employees
Unreported
Same as previous period
Total Assets
£56.09M
Decreased by £13.61M (-20%)
Total Liabilities
-£25.24M
Increased by £1.13M (+5%)
Net Assets
£30.85M
Decreased by £14.74M (-32%)
Debt Ratio (%)
45%
Increased by 10.41% (+30%)
Latest Activity
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Mr Saud Al Aiban (PSC) Details Changed
11 Months Ago on 4 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 28 Jun 2024
Hawksford Uk Secretaries Limited Appointed
1 Year 2 Months Ago on 21 Jun 2024
Mr Gerard Thomas Rafferty Appointed
1 Year 2 Months Ago on 21 Jun 2024
Ms Rebecca Suzanne Cox Appointed
1 Year 2 Months Ago on 21 Jun 2024
Apex Group Secretaries (Uk) Limited Resigned
1 Year 2 Months Ago on 21 Jun 2024
Jonathan Kudzanai Muteera Resigned
1 Year 2 Months Ago on 21 Jun 2024
Peter David Malcolm Resigned
1 Year 2 Months Ago on 21 Jun 2024
Full Accounts Submitted
1 Year 2 Months Ago on 11 Jun 2024
Get Credit Report
Discover Smaa Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 14 May 2025
Resolutions
Submitted on 1 May 2025
Confirmation statement made on 4 October 2024 with updates
Submitted on 8 Oct 2024
Change of details for Mr Saud Al Aiban as a person with significant control on 4 October 2024
Submitted on 4 Oct 2024
Registered office address changed from 125 London Wall London EC2Y 5AS England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA on 28 June 2024
Submitted on 28 Jun 2024
Appointment of Mr Gerard Thomas Rafferty as a director on 21 June 2024
Submitted on 26 Jun 2024
Appointment of Hawksford Uk Secretaries Limited as a secretary on 21 June 2024
Submitted on 26 Jun 2024
Appointment of Ms Rebecca Suzanne Cox as a director on 21 June 2024
Submitted on 26 Jun 2024
Termination of appointment of Peter David Malcolm as a director on 21 June 2024
Submitted on 21 Jun 2024
Termination of appointment of Jonathan Kudzanai Muteera as a director on 21 June 2024
Submitted on 21 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year