Company NameMaria Smiles Limited
DirectorMaria Inkeri Smiles
Company StatusActive
Company Number08129625
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Maria Inkeri Smiles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Contact

Websitemariasmiles.co.uk

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Maria Inkeri Smiles
100.00%
Ordinary

Financials

Year2014
Net Worth£60,845
Cash£122,299
Current Liabilities£61,622

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

26 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
18 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
25 August 2022Director's details changed for Ms Maria Inkeri Smiles on 25 August 2022 (2 pages)
25 August 2022Change of details for Ms Maria Inkeri Smiles as a person with significant control on 25 August 2022 (2 pages)
6 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 31 July 2021 (5 pages)
9 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
12 November 2020Change of details for Ms Maria Inkeri Smiles as a person with significant control on 12 November 2020 (2 pages)
12 November 2020Director's details changed for Ms Maria Inkeri Smiles on 12 November 2020 (2 pages)
21 October 2020Micro company accounts made up to 31 July 2020 (5 pages)
21 July 2020Director's details changed for Ms Maria Inkeri Smiles on 4 October 2019 (2 pages)
21 July 2020Director's details changed for Ms Maria Inkeri Smiles on 4 July 2012 (2 pages)
21 July 2020Director's details changed for Ms Maria Inkeri Smiles on 4 October 2019 (2 pages)
9 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
25 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
16 October 2019Change of details for Ms Maria Inkeri Smiles as a person with significant control on 4 October 2019 (2 pages)
14 October 2019Change of details for Ms Maria Inkeri Smiles as a person with significant control on 4 October 2019 (2 pages)
17 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 July 2018 (6 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
16 March 2018Change of details for Ms Maria Inkeri Smiles as a person with significant control on 8 March 2018 (2 pages)
15 March 2018Registered office address changed from Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 15 March 2018 (1 page)
14 March 2018Change of details for Ms Maria Inkeri Smiles as a person with significant control on 8 March 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)