Background WavePink WaveYellow Wave

SME CORPORATION LIMITED (06266285)

SME CORPORATION LIMITED (06266285) is an active UK company. incorporated on 1 June 2007. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. SME CORPORATION LIMITED has been registered for 18 years. Current directors include ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed.

Company Number
06266285
Status
active
Type
ltd
Incorporated
1 June 2007
Age
18 years
Address
Runway House, Ruislip, HA4 6SE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SME CORPORATION LIMITED

SME CORPORATION LIMITED is an active company incorporated on 1 June 2007 with the registered office located in Ruislip. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. SME CORPORATION LIMITED was registered 18 years ago.(SIC: 56102)

Status

active

Active since 18 years ago

Company No

06266285

LTD Company

Age

18 Years

Incorporated 1 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Runway House The Runway Ruislip, HA4 6SE,

Previous Addresses

Charlwood House, the Runway South Ruislip London Middlesex HA4 6SE
From: 1 June 2007To: 25 May 2016
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Nov 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Mar 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ESMAIL, Aly Mohamed

Active
Charlwood House, RuislipHA4 6SE
Secretary
Appointed 18 Jul 2007

ESMAIL, Sayed Mohamed

Active
Charlwood House, South RuislipHA4 6SE
Secretary
Appointed 06 Feb 2008

ESMAIL, Aly Mohamed

Active
The Runway, RuislipHA4 6SE
Born December 1982
Director
Appointed 01 Apr 2016

ESMAIL, Sayed Mohamed

Active
The Runway, RuislipHA4 6SE
Born June 1986
Director
Appointed 01 Apr 2017

ESMAIL, Sushma Bhatia

Resigned
Charlwood House, RuislipHA4 6SE
Secretary
Appointed 06 Feb 2008
Resigned 31 Mar 2017

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 01 Jun 2007
Resigned 18 Jul 2007

ESMAIL, Mohamed Fazal

Resigned
Charlwood House, South RuislipHA4 6SE
Born December 1944
Director
Appointed 18 Jul 2007
Resigned 23 Oct 2014

ESMAIL, Sushma Bhatia

Resigned
The Runway, RuislipHA4 6SE
Born April 1947
Director
Appointed 23 Oct 2014
Resigned 31 Mar 2017

ESMAIL, Sushma Bhatia

Resigned
Charlwood House, The Runway, LondonHA4 6SE
Born April 1947
Director
Appointed 24 Sept 2014
Resigned 24 Sept 2014

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 01 Jun 2007
Resigned 18 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
The Runway, RuislipHA4 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024

Sme Investments Ltd

Ceased
The Runway, RuislipHA4 6SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Legacy
7 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Legacy
14 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2009
AR01AR01
Accounts With Accounts Type Small
9 October 2009
AAAnnual Accounts
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
28 January 2009
225Change of Accounting Reference Date
Legacy
25 June 2008
363aAnnual Return
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
88(2)R88(2)R
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Incorporation Company
1 June 2007
NEWINCIncorporation