Company NameSMW Financial Planning Ltd
DirectorStuart Mark White
Company StatusActive
Company Number07860912
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Mark White
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Stockton Close
Hadleigh
Suffolk
IP7 5SH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Stuart White
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,581
Cash£644
Current Liabilities£64,386

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 January 2020Notification of Lynnette White as a person with significant control on 8 May 2019 (2 pages)
24 January 2020Change of details for Mr Stuart Mark White as a person with significant control on 23 January 2020 (2 pages)
24 January 2020Confirmation statement made on 2 November 2019 with updates (5 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 December 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 2
(3 pages)
11 December 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
29 April 2019Micro company accounts made up to 31 March 2018 (4 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
27 February 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
27 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 25 November 2016 with updates (6 pages)
7 March 2017Confirmation statement made on 25 November 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
8 January 2014Director's details changed for Mr Stuart Mark White on 29 November 2013 (2 pages)
8 January 2014Director's details changed for Mr Stuart Mark White on 29 November 2013 (2 pages)
11 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Registered office address changed from 20 High Street Watton Thetford Norfolk IP25 6AE United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 20 High Street Watton Thetford Norfolk IP25 6AE United Kingdom on 28 February 2013 (1 page)
3 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
9 December 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
9 December 2011Appointment of Mr Stuart Mark White as a director (2 pages)
9 December 2011Appointment of Mr Stuart Mark White as a director (2 pages)
9 December 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
25 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 November 2011Incorporation (20 pages)
25 November 2011Incorporation (20 pages)
25 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)