Background WavePink WaveYellow Wave

SME INVESTMENT PARTNERS LIMITED (13032618)

SME INVESTMENT PARTNERS LIMITED (13032618) is a dissolved UK company. incorporated on 19 November 2020. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SME INVESTMENT PARTNERS LIMITED has been registered for 5 years. Current directors include EDWARDS, Darren John, EVANS, Julian Freddie, THOMAS, Christopher Mark.

Company Number
13032618
Status
dissolved
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
Ground Floor, 16 Columbus Walk, Cardiff, CF10 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EDWARDS, Darren John, EVANS, Julian Freddie, THOMAS, Christopher Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SME INVESTMENT PARTNERS LIMITED

SME INVESTMENT PARTNERS LIMITED is an dissolved company incorporated on 19 November 2020 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SME INVESTMENT PARTNERS LIMITED was registered 5 years ago.(SIC: 70229)

Status

dissolved

Active since 5 years ago

Company No

13032618

LTD Company

Age

5 Years

Incorporated 19 November 2020

Size

N/A

Accounts

ARD: 9/10

Up to Date

Last Filed

Made up to 9 October 2023 (2 years ago)
Submitted on 9 November 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 November 2022 (3 years ago)
Submitted on 19 December 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Ground Floor, 16 Columbus Walk Brigantine Place Cardiff, CF10 4BY,

Previous Addresses

1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW
From: 18 October 2023To: 28 May 2024
The Business Centre Miskin Manor Pendoylan Road Talbot Green CF72 8nd United Kingdom
From: 19 November 2020To: 18 October 2023
Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Aug 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

EDWARDS, Darren John

Active
Brigantine Place, CardiffCF10 4BY
Born April 1975
Director
Appointed 19 Nov 2020

EVANS, Julian Freddie

Active
Brigantine Place, CardiffCF10 4BY
Born June 1980
Director
Appointed 19 Nov 2020

THOMAS, Christopher Mark

Active
Brigantine Place, CardiffCF10 4BY
Born July 1974
Director
Appointed 19 Nov 2020

Persons with significant control

3

2 Active
1 Ceased
Miskin Manor, Talbot GreenCF72 8ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Ceased 14 Jun 2021

Mr Christopher Mark Thomas

Active
Brigantine Place, CardiffCF10 4BY
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2020

Mr Darren John Edwards

Active
Brigantine Place, CardiffCF10 4BY
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

16

Gazette Dissolved Liquidation
1 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
1 August 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 October 2023
600600
Resolution
18 October 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
18 October 2023
LIQ01LIQ01
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 November 2020
NEWINCIncorporation