ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sme Holdco 2 Limited

Sme Holdco 2 Limited is an active company incorporated on 17 June 2021 with the registered office located in London, Greater London. Sme Holdco 2 Limited was registered 4 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
13461578
Private limited company
Age
4 years
Incorporated 17 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 June 2025 (6 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 2 Dec 2025 (28 days ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
PSC • Director • British • Lives in Portugal • Born in Sep 1989
Director • British • Lives in UK • Born in Sep 1985
Director • British • Lives in England • Born in Jul 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Save My Exams Limited
Constance Mantle, Stuart Mark Taylor, and 1 more are mutual people.
Active
Sme Holdco Limited
Stuart Mark Taylor and James Philip Undrell are mutual people.
Active
Sme Residential Property Limited
Stuart Mark Taylor and James Philip Undrell are mutual people.
Active
RJ Capital Ltd
James Philip Undrell is a mutual person.
Active
Perlins Land And Sea Community Interest Company
Stuart Mark Taylor is a mutual person.
Active
Oxcam Tutors Ltd
James Philip Undrell is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
£62.22K
Increased by £62.12K (+62123%)
Total Liabilities
-£62.12K
Increased by £62.12K (%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 99.84% (%)
Latest Activity
Registered Address Changed
28 Days Ago on 2 Dec 2025
Confirmation Submitted
4 Months Ago on 7 Aug 2025
Micro Accounts Submitted
8 Months Ago on 9 Apr 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 25 Jun 2024
Mr James Undrell (PSC) Details Changed
1 Year 7 Months Ago on 7 May 2024
Mr James Undrell Details Changed
1 Year 7 Months Ago on 7 May 2024
Mr Stuart Mark Taylor Appointed
1 Year 10 Months Ago on 1 Mar 2024
Ms Constance Mantle Appointed
1 Year 10 Months Ago on 1 Mar 2024
Get Credit Report
Discover Sme Holdco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 10 April 2025
Submitted on 16 Dec 2025
Statement of capital following an allotment of shares on 2 June 2025
Submitted on 16 Dec 2025
Statement of capital following an allotment of shares on 12 June 2025
Submitted on 16 Dec 2025
Replacement filing of SH01 - 13/03/25 Statement of Capital gbp 100.66631
Submitted on 12 Dec 2025
Statement of capital following an allotment of shares on 13 March 2025
Submitted on 10 Dec 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 86-90 Paul Street London EC2A 4NE on 2 December 2025
Submitted on 2 Dec 2025
Confirmation statement made on 16 June 2025 with no updates
Submitted on 7 Aug 2025
Micro company accounts made up to 31 December 2024
Submitted on 9 Apr 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 17 September 2024
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year