Background WavePink WaveYellow Wave

SMKE LTD (10607889)

SMKE LTD (10607889) is an active UK company. incorporated on 8 February 2017. with registered office in Edgware. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). SMKE LTD has been registered for 9 years. Current directors include KLIEN, Yaacov Shlomo.

Company Number
10607889
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
KLIEN, Yaacov Shlomo
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMKE LTD

SMKE LTD is an active company incorporated on 8 February 2017 with the registered office located in Edgware. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). SMKE LTD was registered 9 years ago.(SIC: 47290)

Status

active

Active since 9 years ago

Company No

10607889

LTD Company

Age

9 Years

Incorporated 8 February 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Jun 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Sept 19
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 24
New Owner
Sept 24
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEZIMITROVSKY, Yehezkel

Active
Mowbray Road, EdgwareHA8 8JL
Secretary
Appointed 05 Aug 2024

KLIEN, Yaacov Shlomo

Active
Mowbray Road, EdgwareHA8 8JL
Born September 1982
Director
Appointed 10 Apr 2024

CRAIMER, Solomon Mordecai

Resigned
Mowbray Road, EdgwareHA8 8JL
Born December 1974
Director
Appointed 20 May 2019
Resigned 10 Apr 2024

DEZIMITROVSKY, Yehezkel

Resigned
Mowbray Road, EdgwareHA8 8JL
Born July 1980
Director
Appointed 20 May 2019
Resigned 05 Aug 2024

KLIEN, Yaacov Shlomo

Resigned
Mowbray Road, EdgwareHA8 8JL
Born September 1982
Director
Appointed 20 May 2019
Resigned 23 Sept 2019

LITKE, Elchonon

Resigned
Mowbray Road, EdgwareHA8 8JL
Born June 1987
Director
Appointed 08 Feb 2017
Resigned 23 Sept 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Yaacov Shlomo Klien

Active
Mowbray Road, EdgwareHA8 8JL
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2024

Mr Yaacov Shlomo Klien

Ceased
Mowbray Road, EdgwareHA8 8JL
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2018
Ceased 30 May 2022

Mr Yehezkel Dezimitrovsky

Ceased
Mowbray Road, EdgwareHA8 8JL
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2018
Ceased 30 May 2022

Mr Solomon Mordecai Craimer

Active
Mowbray Road, EdgwareHA8 8JL
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2018

Mr Elchonon Litke

Ceased
Mowbray Road, EdgwareHA8 8JL
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2017
Ceased 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 September 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Incorporation Company
8 February 2017
NEWINCIncorporation