Smile Bidco Limited

DataGardener
live
Micro

Smile Bidco Limited

10848667Private Limited With Share Capital

5Th Floor, 9 Appold Street, London, EC2A2AP
Incorporated

04/07/2017

Company Age

8 years

Directors

3

Employees

2

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Smile Bidco Limited (10848667) is a private limited with share capital incorporated on 04/07/2017 (8 years old) and registered in london, EC2A2AP. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 04/07/2017
EC2A2AP
2 employees

Financial Overview

Total Assets

£95.06M

Liabilities

£164.13M

Net Assets

£-69.08M

Cash

£56.0K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

71
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-10-2025
Legacy
Category:Accounts
Date:21-10-2025
Legacy
Category:Other
Date:21-10-2025
Legacy
Category:Other
Date:21-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-10-2024
Legacy
Category:Accounts
Date:18-10-2024
Legacy
Category:Other
Date:18-10-2024
Legacy
Category:Other
Date:18-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2024
Memorandum Articles
Category:Incorporation
Date:29-04-2024
Resolution
Category:Resolution
Date:29-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-01-2024
Legacy
Category:Accounts
Date:22-01-2024
Legacy
Category:Other
Date:22-01-2024
Legacy
Category:Other
Date:22-01-2024
Legacy
Category:Other
Date:23-12-2023
Legacy
Category:Other
Date:23-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2023
Accounts With Accounts Type Group
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts With Accounts Type Group
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2021
Accounts With Accounts Type Group
Category:Accounts
Date:22-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2020
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Accounts With Accounts Type Group
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2017
Resolution
Category:Resolution
Date:19-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2017
Resolution
Category:Resolution
Date:04-10-2017
Resolution
Category:Resolution
Date:26-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Incorporation Company
Category:Incorporation
Date:04-07-2017

Risk Assessment

moderate risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date15/10/2025
Latest Accounts31/03/2025

Trading Addresses

5Th Floor, 9 Appold Street, London, EC2A2APRegistered
Minster Building, 21 Mincing Lane, London, EC3R7AG

Contact

thinkbusinessloans.com
5Th Floor, 9 Appold Street, London, EC2A2AP