Square Mile Commercial Funding Limited

General information

Name:

Square Mile Commercial Funding Ltd

Office Address:

34-40 High Street E11 2RJ Wanstead

Number: 04379392

Incorporation date: 2002-02-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Square Mile Commercial Funding Limited with Companies House Reg No. 04379392 has been competing in the field for 22 years. The Private Limited Company is officially located at 34-40 High Street, , Wanstead and their area code is E11 2RJ. This company's SIC code is 99999 which means Dormant Company. Square Mile Commercial Funding Ltd reported its account information for the financial period up to 2022-04-30. The firm's most recent confirmation statement was submitted on 2023-02-22.

The info we gathered related to this enterprise's executives shows us that there are two directors: Marcus N. and Christopher W. who became the part of the company on 2002-04-06 and 2002-03-01. In order to support the directors in their duties, this specific business has been utilizing the skills of Marcus N. as a secretary since the appointment on 2002-03-01.

Executives who have control over the firm are as follows: Marcus N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Marcus N.

Role: Director

Appointed: 06 April 2002

Latest update: 9 January 2024

Christopher W.

Role: Director

Appointed: 01 March 2002

Latest update: 9 January 2024

Marcus N.

Role: Secretary

Appointed: 01 March 2002

Latest update: 9 January 2024

People with significant control

Marcus N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 18 December 2014
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Sunday 30th April 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Gilmoora House 57-61 Mortimer Street

Post code:

W1W 8HS

City / Town:

Westminister

HQ address,
2014

Address:

Gilmoora House 57-61 Mortimer Street

Post code:

W1W 8HS

City / Town:

Westminister

HQ address,
2016

Address:

Gilmoora House 57-61 Mortimer Street

Post code:

W1W 8HS

City / Town:

Westminister

Accountant/Auditor,
2016 - 2014

Name:

Thp Limited

Address:

Turnbull House 226 Mulgrave Road Cheam

Post code:

SM2 6JT

City / Town:

Sutton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
22
Company Age

Closest Companies - by postcode