Background WavePink WaveYellow Wave

M2 SMILE LIMITED (05800796)

M2 SMILE LIMITED (05800796) is an active UK company. incorporated on 28 April 2006. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M2 SMILE LIMITED has been registered for 19 years. Current directors include RIGBY, James Peter, RIGBY, Steven Paul.

Company Number
05800796
Status
active
Type
ltd
Incorporated
28 April 2006
Age
19 years
Address
James House, Birmingham, B11 2LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RIGBY, James Peter, RIGBY, Steven Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M2 SMILE LIMITED

M2 SMILE LIMITED is an active company incorporated on 28 April 2006 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M2 SMILE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05800796

LTD Company

Age

19 Years

Incorporated 28 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HAMSARD 3003 LIMITED
From: 28 April 2006To: 5 December 2006
Contact
Address

James House Warwick Road Birmingham, B11 2LE,

Previous Addresses

Brightgate House, Cobra Court Brightgate Way Manchester M32 0TB England
From: 23 November 2017To: 10 August 2020
PO Box 2000 380 C/O M2 Digital Limited, Chester Road Manchester M16 9EA England
From: 15 May 2017To: 23 November 2017
, C/O M2 Digital Limited, PO Box 2000, 380 Chester Road, Manchester, M16 9XX
From: 28 April 2006To: 15 May 2017
Timeline

16 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Oct 09
Director Left
Apr 13
Funding Round
Feb 14
Loan Secured
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Jul 14
Director Joined
Jul 15
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Capital Update
Jan 19
Loan Cleared
Jan 19
Director Left
Apr 19
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

RIGBY, James Peter

Active
Warwick Road, BirminghamB11 2LE
Born April 1971
Director
Appointed 16 Jul 2015

RIGBY, Steven Paul

Active
Warwick Road, BirminghamB11 2LE
Born December 1972
Director
Appointed 14 Feb 2014

RUDD, Sasha

Resigned
Greenfinch Gardens, AltrinchamWA14 5YA
Secretary
Appointed 15 Sept 2006
Resigned 14 Feb 2014

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 28 Apr 2006
Resigned 15 Sept 2006

DRIVER, Michael Vaughan

Resigned
Kingshill, HaleWA15 9DW
Born March 1968
Director
Appointed 15 Sept 2006
Resigned 31 Jan 2009

HAYHURST, John Andrew

Resigned
16 The Boulevard, DidsburyM20 2EU
Born June 1970
Director
Appointed 15 Sept 2006
Resigned 14 Feb 2014

HIGHAM, John Patrick

Resigned
C/O M2 Digital Limited, 380 Chester RoadM16 9XX
Born March 1966
Director
Appointed 15 Sept 2006
Resigned 14 Feb 2014

MITCHELL, David Mcneil

Resigned
Greystones, OxshottKT22 0SP
Born November 1959
Director
Appointed 15 Sept 2006
Resigned 14 Feb 2014

ORME, Nicholas Luke

Resigned
49 Frederick Road, BirminghamB15 1HN
Born October 1970
Director
Appointed 15 Sept 2006
Resigned 30 Nov 2008

QUINN, Peter Antony

Resigned
4 Philip Godlee Lodge, ManchesterM20 2DS
Born October 1967
Director
Appointed 15 Sept 2006
Resigned 31 Mar 2013

TAYLOR, John Paul

Resigned
Brightgate Way, ManchesterM32 0TB
Born July 1970
Director
Appointed 12 Oct 2009
Resigned 31 Mar 2019

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 28 Apr 2006
Resigned 15 Sept 2006

Persons with significant control

1

Warwick Road, BirminghamB11 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Legacy
25 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 January 2019
SH19Statement of Capital
Legacy
25 January 2019
CAP-SSCAP-SS
Resolution
25 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
3 October 2017
RP04SH01RP04SH01
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
30 September 2017
RP04AR01RP04AR01
Legacy
27 September 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
17 August 2017
RP04AR01RP04AR01
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
1 October 2016
AD02Notification of Single Alternative Inspection Location
Legacy
30 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
9 May 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
12 May 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 May 2015
AD03Change of Location of Company Records
Miscellaneous
30 April 2015
MISCMISC
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Resolution
24 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Sail Address Company
19 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Resolution
24 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
25 May 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
29 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Group
12 March 2009
AAAnnual Accounts
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
15 November 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
5 January 2007
88(2)R88(2)R
Certificate Change Of Name Company
5 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2006
287Change of Registered Office
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
26 September 2006
287Change of Registered Office
Legacy
26 September 2006
122122
Legacy
26 September 2006
123Notice of Increase in Nominal Capital
Legacy
26 September 2006
88(2)R88(2)R
Legacy
26 September 2006
88(2)R88(2)R
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Incorporation Company
28 April 2006
NEWINCIncorporation