ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smbusiness Support Services Limited

Smbusiness Support Services Limited is an active company incorporated on 13 November 2020 with the registered office located in Dartford, Kent. Smbusiness Support Services Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13017459
Private limited company
Age
4 years
Incorporated 13 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 November 2024 (10 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Was due on 31 August 2025 (12 days ago)
Contact
Address
Crown House, 11 Home Gardens
Dartford
Kent
DA1 1DZ
United Kingdom
Address changed on 1 Feb 2024 (1 year 7 months ago)
Previous address was Flat 4 Forsyte Shades 82 Lilliput Road Poole BH14 8LA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Jan 1965
Mr Stuart Micheal Veitch
PSC • British • Lives in England • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Seed Mentors Limited
Stuart Micheal Veitch is a mutual person.
Active
Amir London Limited
Stuart Micheal Veitch is a mutual person.
Active
I Biz Strategies Limited
Stuart Micheal Veitch is a mutual person.
Active
Canfields Law Limited
Stuart Micheal Veitch is a mutual person.
Active
Seed Mentors Entrepreneurs Limited
Stuart Micheal Veitch is a mutual person.
Active
Canfields Estates Limited
Stuart Micheal Veitch is a mutual person.
Active
Seed Vending Enterprises Limited
Stuart Micheal Veitch is a mutual person.
Active
Property Events Global Ltd
Stuart Micheal Veitch is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
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
£137.84K
Increased by £104.61K (+315%)
Total Liabilities
-£34.96K
Increased by £4.27K (+14%)
Net Assets
£102.88K
Increased by £100.34K (+3950%)
Debt Ratio (%)
25%
Decreased by 66.99% (-73%)
Latest Activity
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Micro Accounts Submitted
1 Year Ago on 4 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 1 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Nov 2023
Micro Accounts Submitted
2 Years Ago on 11 Sep 2023
Jennifer Barbara Shulman (PSC) Resigned
2 Years 3 Months Ago on 24 May 2023
Stuart Micheal Veitch (PSC) Appointed
2 Years 3 Months Ago on 24 May 2023
Pauline Margaret Curham (PSC) Resigned
2 Years 3 Months Ago on 24 May 2023
Jennifer Shulman (PSC) Appointed
2 Years 3 Months Ago on 23 May 2023
Pauline Margaret Curham Resigned
2 Years 4 Months Ago on 16 May 2023
Get Credit Report
Discover Smbusiness Support Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 November 2024 with updates
Submitted on 8 Jan 2025
Micro company accounts made up to 30 November 2023
Submitted on 4 Sep 2024
Certificate of change of name
Submitted on 4 Feb 2024
Registered office address changed from Flat 4 Forsyte Shades 82 Lilliput Road Poole BH14 8LA England to Crown House, 11 Home Gardens Dartford Kent DA1 1DZ on 1 February 2024
Submitted on 1 Feb 2024
Confirmation statement made on 12 November 2023 with updates
Submitted on 23 Nov 2023
Micro company accounts made up to 30 November 2022
Submitted on 11 Sep 2023
Notification of Jennifer Shulman as a person with significant control on 23 May 2023
Submitted on 24 May 2023
Cessation of Pauline Margaret Curham as a person with significant control on 24 May 2023
Submitted on 24 May 2023
Notification of Stuart Micheal Veitch as a person with significant control on 24 May 2023
Submitted on 24 May 2023
Cessation of Jennifer Barbara Shulman as a person with significant control on 24 May 2023
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year