ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smile Leadership Holdings Ltd

Smile Leadership Holdings Ltd is an active company incorporated on 11 February 2021 with the registered office located in London, Greater London. Smile Leadership Holdings Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13197077
Private limited company
Age
4 years
Incorporated 11 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 August 2024 (1 year ago)
Next confirmation dated 31 August 2025
Was due on 14 September 2025 (12 hours ago)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
124 City Road
London
EC1V 2NX
United Kingdom
Address changed on 27 Jan 2025 (7 months ago)
Previous address was 124 City Road City Road London EC1V 2NX England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • PSC • Director • British • Lives in England • Born in May 1981
Director • English • Lives in England • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smile Education Limited
Mark Anthony Childe and Katherine Rees are mutual people.
Active
Sehl Limited
Mark Anthony Childe and Katherine Rees are mutual people.
Active
KRMC Education Limited
Mark Anthony Childe and Katherine Rees are mutual people.
Active
Smile Leadership Ltd
Mark Anthony Childe and Katherine Rees are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
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
£150.88K
Decreased by £220 (-0%)
Total Liabilities
-£150K
Same as previous period
Net Assets
£880
Decreased by £220 (-20%)
Debt Ratio (%)
99%
Increased by 0.14% (0%)
Latest Activity
Registered Address Changed
7 Months Ago on 27 Jan 2025
Registered Address Changed
7 Months Ago on 27 Jan 2025
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Micro Accounts Submitted
11 Months Ago on 7 Oct 2024
Own Shares Purchased
1 Year 3 Months Ago on 12 Jun 2024
Shares Cancelled
1 Year 3 Months Ago on 20 May 2024
Emma Louise Sheldon Resigned
1 Year 7 Months Ago on 31 Jan 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 8 Dec 2023
Micro Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
1 Year 9 Months Ago on 23 Nov 2023
Get Credit Report
Discover Smile Leadership Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 124 City Road City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 27 January 2025
Submitted on 27 Jan 2025
Registered office address changed from Colmore Building Colmore Circus Queensway Birmingham B4 6AT England to 124 City Road City Road London EC1V 2NX on 27 January 2025
Submitted on 27 Jan 2025
Confirmation statement made on 31 August 2024 with updates
Submitted on 8 Oct 2024
Micro company accounts made up to 28 February 2024
Submitted on 7 Oct 2024
Purchase of own shares.
Submitted on 12 Jun 2024
Resolutions
Submitted on 21 May 2024
Cancellation of shares. Statement of capital on 3 May 2024
Submitted on 20 May 2024
Termination of appointment of Emma Louise Sheldon as a director on 31 January 2024
Submitted on 15 Feb 2024
Compulsory strike-off action has been discontinued
Submitted on 8 Dec 2023
Micro company accounts made up to 28 February 2023
Submitted on 30 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year