Company NameSML Directions Limited
DirectorsSallie Victoria Mills-Lewis and Roger Crispin Mills Lewis
Company StatusActive
Company Number08531297
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSallie Victoria Mills-Lewis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Roger Crispin Mills Lewis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleTheatre Technician
Country of ResidenceEngland
Correspondence Address51 Beaconsfield Avenue
Colchester
Essex
CO3 3DH

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

9 June 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 August 2019Change of share class name or designation (2 pages)
8 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 July 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 June 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Change of details for Sallie Victoria Mills-Lewis as a person with significant control on 27 January 2017 (2 pages)
17 November 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 2
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 2
(3 pages)
17 November 2017Notification of Roger Crispin Mills Lewis as a person with significant control on 27 January 2017 (2 pages)
17 November 2017Change of details for Sallie Victoria Mills-Lewis as a person with significant control on 27 January 2017 (2 pages)
17 November 2017Notification of Roger Crispin Mills Lewis as a person with significant control on 27 January 2017 (2 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
27 January 2017Appointment of Mr Roger Crispin Mills Lewis as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Roger Crispin Mills Lewis as a director on 27 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
21 November 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
21 November 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
16 May 2013Incorporation (33 pages)
16 May 2013Incorporation (33 pages)