Background WavePink WaveYellow Wave

SME CORPORATION (2) LIMITED (08483705)

SME CORPORATION (2) LIMITED (08483705) is an active UK company. incorporated on 11 April 2013. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. SME CORPORATION (2) LIMITED has been registered for 12 years. Current directors include ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed.

Company Number
08483705
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 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 (2) LIMITED

SME CORPORATION (2) LIMITED is an active company incorporated on 11 April 2013 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 (2) LIMITED was registered 12 years ago.(SIC: 56102)

Status

active

Active since 12 years ago

Company No

08483705

LTD Company

Age

12 Years

Incorporated 11 April 2013

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 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

AKBLEICESTER LIMITED
From: 11 April 2013To: 7 January 2014
Contact
Address

Runway House The Runway Ruislip, HA4 6SE,

Previous Addresses

Charlwood House the Runway Ruislip Middlesex HA4 6SE
From: 8 January 2014To: 25 May 2016
85 Heyworth Road Leicester LE3 2DB United Kingdom
From: 11 April 2013To: 8 January 2014
Timeline

15 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Aug 14
Director Left
Nov 14
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Oct 17
Loan Secured
Apr 19
Loan Secured
Mar 21
Loan Secured
Mar 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ESMAIL, Aly

Active
The Runway, RuislipHA4 6SE
Secretary
Appointed 02 Jan 2014

ESMAIL, Sayed

Active
The Runway, RuislipHA4 6SE
Secretary
Appointed 02 Jan 2014

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
The Runway, RuislipHA4 6SE
Secretary
Appointed 02 Jan 2014
Resigned 31 Mar 2017

BATA, Akbarali

Resigned
Heyworth Road, LeicesterLE32DB
Born January 1953
Director
Appointed 11 Apr 2013
Resigned 02 Jan 2014

ESMAIL, Mohamed Fazal

Resigned
The Runway, RuislipHA4 6SE
Born December 1944
Director
Appointed 02 Jan 2014
Resigned 23 Oct 2014

ESMAIL, Sushma Bhatia

Resigned
The Runway, RuislipHA4 6SE
Born April 1947
Director
Appointed 02 Jan 2014
Resigned 31 Mar 2017

Persons with significant control

1

The Runway, RuislipHA4 6SE

Nature of Control

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

Filing History

48

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
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
18 May 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 January 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Certificate Change Of Name Company
7 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2014
CONNOTConfirmation Statement Notification
Incorporation Company
11 April 2013
NEWINCIncorporation