ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smilesgoms Limited

Smilesgoms Limited is a dormant company incorporated on 20 September 2018 with the registered office located in Gateshead, Tyne and Wear. Smilesgoms Limited was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
11579767
Private limited company
Age
6 years
Incorporated 20 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 April 2025 (5 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Oct31 Mar 2025 (1 year 6 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
2 Denmark Street
Gateshead
Tyne & Wear
NE8 1NQ
England
Address changed on 22 Apr 2024 (1 year 4 months ago)
Previous address was 39 the Oval Woolsington Newcastle upon Tyne NE13 8AS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Mar 1989
Director • British • Lives in UK • Born in Jan 1981
Mr Mohammed Ashfaq Quraishi
PSC • British • Lives in UK • Born in Jan 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J Foster Private Prosthetics Limited
Mohammed Ashfaq Quraishi and Michael James Cole are mutual people.
Active
Denmark Street Dental Practice Limited
Mohammed Ashfaq Quraishi and Michael James Cole are mutual people.
Active
Westmount DS Ltd
Mohammed Ashfaq Quraishi and Michael James Cole are mutual people.
Active
The St. Mary Magdalene And Holy Jesus Trustee Limited
Michael James Cole is a mutual person.
Active
AZQ Limited
Michael James Cole is a mutual person.
Active
MJC Accounting Services Limited
Michael James Cole is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 1 Oct31 Mar 2025
Traded for 18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
5 Months Ago on 15 Apr 2025
Confirmation Submitted
5 Months Ago on 15 Apr 2025
Dormant Accounts Submitted
1 Year 4 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Accounting Period Extended
1 Year 4 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 22 Apr 2024
Mr Michael James Cole Appointed
1 Year 5 Months Ago on 6 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 10 Oct 2023
Dentex Assets Limited (PSC) Resigned
1 Year 11 Months Ago on 20 Sep 2023
Get Credit Report
Discover Smilesgoms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 March 2025
Submitted on 15 Apr 2025
Confirmation statement made on 15 April 2025 with no updates
Submitted on 15 Apr 2025
Accounts for a dormant company made up to 30 September 2023
Submitted on 13 May 2024
Confirmation statement made on 24 April 2024 with updates
Submitted on 24 Apr 2024
Registered office address changed from 39 the Oval Woolsington Newcastle upon Tyne NE13 8AS England to 2 Denmark Street Gateshead Tyne & Wear NE8 1NQ on 22 April 2024
Submitted on 22 Apr 2024
Current accounting period extended from 30 September 2024 to 31 March 2025
Submitted on 22 Apr 2024
Appointment of Mr Michael James Cole as a director on 6 April 2024
Submitted on 19 Apr 2024
Confirmation statement made on 15 September 2023 with no updates
Submitted on 14 Nov 2023
Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX England to 39 the Oval Woolsington Newcastle upon Tyne NE13 8AS on 10 October 2023
Submitted on 10 Oct 2023
Termination of appointment of Barry Koors Lanesman as a director on 20 September 2023
Submitted on 9 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year