ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SM Henley Holdings Limited

SM Henley Holdings Limited is an active company incorporated on 6 April 2022 with the registered office located in Henley-on-Thames, Oxfordshire. SM Henley Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14029700
Private limited company
Age
3 years
Incorporated 6 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (7 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Unit 6 Newtown Road
Henley-On-Thames
RG9 1HG
England
Address changed on 17 Feb 2025 (9 months ago)
Previous address was Unit 27 Greys Green Rotherfield Greys Henley-on-Thames RG9 4QG England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1961
Mr Simon Christopher Micuta
PSC • British • Lives in UK • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Energy Control Products Limited
Simon Christopher Micuta is a mutual person.
Active
Durable Vision Limited
Simon Christopher Micuta is a mutual person.
Active
Durable Limited
Simon Christopher Micuta is a mutual person.
Active
Autotint Limited
Simon Christopher Micuta is a mutual person.
Active
Daylight Redirecting Film Limited
Simon Christopher Micuta is a mutual person.
Active
Sash Window Solutions Ltd
Simon Christopher Micuta is a mutual person.
Active
Sash Window Holdings Ltd
Simon Christopher Micuta is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£511.3K
Increased by £191.3K (+60%)
Total Liabilities
-£511.2K
Increased by £191.3K (+60%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 0.01% (0%)
Latest Activity
Confirmation Submitted
7 Months Ago on 8 Apr 2025
Registered Address Changed
9 Months Ago on 17 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 11 Months Ago on 19 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 27 Mar 2023
Registered Address Changed
3 Years Ago on 19 Oct 2022
Mr Simon Charles Micuta (PSC) Details Changed
3 Years Ago on 12 Oct 2022
Get Credit Report
Discover SM Henley Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 March 2025 with no updates
Submitted on 8 Apr 2025
Registered office address changed from Unit 27 Greys Green Rotherfield Greys Henley-on-Thames RG9 4QG England to Unit 6 Newtown Road Henley-on-Thames RG9 1HG on 17 February 2025
Submitted on 17 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 20 Sep 2024
Registered office address changed from 4 Piran Heights Upton Bude EX23 0LY England to Unit 27 Greys Green Rotherfield Greys Henley-on-Thames RG9 4QG on 29 April 2024
Submitted on 29 Apr 2024
Confirmation statement made on 27 March 2024 with no updates
Submitted on 29 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 19 Dec 2023
Registered office address changed from 10 Newtown Road Henley-on-Thames RG9 1HG England to 4 Piran Heights Upton Bude EX23 0LY on 19 December 2023
Submitted on 19 Dec 2023
Confirmation statement made on 27 March 2023 with no updates
Submitted on 27 Mar 2023
Director's details changed for Mr Simon Charles Micuta on 12 October 2022
Submitted on 19 Oct 2022
Registered office address changed from 23 Holyrood Close Caversham RG4 6PZ England to 10 Newtown Road Henley-on-Thames RG9 1HG on 19 October 2022
Submitted on 19 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year