Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHMIDT GROUPE UK LIMITED
Company Information for

SCHMIDT GROUPE UK LIMITED

11 OLD JEWRY, 8TH FLOOR SOUTH, LONDON, EC2R 8DU,
Company Registration Number
01938195
Private Limited Company
Active

Company Overview

About Schmidt Groupe Uk Ltd
SCHMIDT GROUPE UK LIMITED was founded on 1985-08-12 and has its registered office in London. The organisation's status is listed as "Active". Schmidt Groupe Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCHMIDT GROUPE UK LIMITED
 
Legal Registered Office
11 OLD JEWRY
8TH FLOOR SOUTH
LONDON
EC2R 8DU
Other companies in EC3V
 
Previous Names
CUISINES SCHMIDT (U.K.) LIMITED19/12/2016
Filing Information
Company Number 01938195
Company ID Number 01938195
Date formed 1985-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts SMALL
Last Datalog update: 2023-12-05 17:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHMIDT GROUPE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCHMIDT GROUPE UK LIMITED

Current Directors
Officer Role Date Appointed
PRAMEX INTERNATIONAL LTD
Company Secretary 2018-01-01
ANNE LEITZGEN
Director 2013-06-01
CAROLINE LEITZGEN
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2001-06-29 2018-01-01
ANTONIA LEITZGEN
Director 1996-04-03 2013-06-01
JEAN-MARIE HENRI AUGUSTE SCHWAB
Director 2004-08-02 2013-06-01
PETER CHARLES SELLS
Company Secretary 1991-05-16 2001-06-29
FRANK THOMAS QUINN
Director 1991-05-16 1996-12-19
KARL LEITZGEN
Director 1991-05-16 1995-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRAMEX INTERNATIONAL LTD ATEMPO LTD Company Secretary 2018-05-30 CURRENT 2018-05-30 Active
PRAMEX INTERNATIONAL LTD INVIVOO LTD Company Secretary 2018-05-14 CURRENT 2012-05-17 Active
PRAMEX INTERNATIONAL LTD FFED UK LTD Company Secretary 2018-04-10 CURRENT 2018-04-10 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD LYLO MEDIA GROUP UK LTD Company Secretary 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD GROUPE MAYET CONSULTANT INTERNATIONAL LTD Company Secretary 2018-01-17 CURRENT 2015-01-30 Active
PRAMEX INTERNATIONAL LTD GROUPE MAYET CONSULTANT INTERNATIONAL HOLDING LTD Company Secretary 2018-01-17 CURRENT 2015-01-29 Active
PRAMEX INTERNATIONAL LTD AXODEL LTD Company Secretary 2017-12-15 CURRENT 2017-12-15 Active
PRAMEX INTERNATIONAL LTD BASTIDE DEVCO LTD Company Secretary 2017-10-30 CURRENT 2017-10-30 Active
PRAMEX INTERNATIONAL LTD PHYSIDIA UK LTD Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD OPTEVEN UK LIMITED Company Secretary 2017-10-20 CURRENT 2016-04-26 Active
PRAMEX INTERNATIONAL LTD SUNCROPS UK LIMITED Company Secretary 2017-10-01 CURRENT 2015-10-03 Active
PRAMEX INTERNATIONAL LTD SHIFT TECHNOLOGY UK LTD Company Secretary 2017-08-08 CURRENT 2017-08-08 Active
PRAMEX INTERNATIONAL LTD SMC2 LTD Company Secretary 2017-07-21 CURRENT 2017-07-21 Active
PRAMEX INTERNATIONAL LTD ODALIX LONDON LTD Company Secretary 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD WE LIKE TRAVEL LTD Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
PRAMEX INTERNATIONAL LTD SUN CITY CLOTHING LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PRAMEX INTERNATIONAL LTD AVENT MEDIA UK LTD Company Secretary 2016-12-28 CURRENT 2016-12-28 Active
PRAMEX INTERNATIONAL LTD AMPHIPRION TRADING LTD Company Secretary 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD BASTIDE HOMECARE DEVELOPMENT LTD Company Secretary 2016-09-30 CURRENT 2016-09-30 Active
PRAMEX INTERNATIONAL LTD MSG STONE LTD Company Secretary 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD EPRESSPACK LTD Company Secretary 2016-04-19 CURRENT 2016-04-19 Active
PRAMEX INTERNATIONAL LTD G. MAGYAR UK LTD Company Secretary 2016-04-15 CURRENT 2016-04-15 Active
PRAMEX INTERNATIONAL LTD KB LONDON LTD Company Secretary 2016-04-04 CURRENT 2016-04-04 Active
PRAMEX INTERNATIONAL LTD LYSIS STUDIO LTD Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRAMEX INTERNATIONAL LTD POTEL ET CHABOT LTD Company Secretary 2016-03-01 CURRENT 2016-03-01 Active
PRAMEX INTERNATIONAL LTD LEMONWAY PAYMENTS LTD Company Secretary 2016-02-22 CURRENT 2016-02-22 Active
PRAMEX INTERNATIONAL LTD HAWK PLATFORM LTD Company Secretary 2016-01-25 CURRENT 2016-01-25 Active
PRAMEX INTERNATIONAL LTD ADVENTORI LONDON LTD Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
PRAMEX INTERNATIONAL LTD EYSSAUTIER LIMITED Company Secretary 2015-11-09 CURRENT 2002-10-18 Active
PRAMEX INTERNATIONAL LTD SCHOMEI LTD Company Secretary 2015-11-05 CURRENT 2015-11-05 Active
PRAMEX INTERNATIONAL LTD AB TASTY LTD Company Secretary 2015-10-14 CURRENT 2015-10-14 Active
PRAMEX INTERNATIONAL LTD PEOPLEDOC UK LTD Company Secretary 2015-10-14 CURRENT 2015-10-14 Active
PRAMEX INTERNATIONAL LTD SPORTS & EVENT EXPERIENCE LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-03 Dissolved 2018-01-16
PRAMEX INTERNATIONAL LTD UTW LTD Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PRAMEX INTERNATIONAL LTD WISEMBLY LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD SAVE MY SMARTPHONE LTD Company Secretary 2015-05-28 CURRENT 2015-05-28 Dissolved 2018-03-20
PRAMEX INTERNATIONAL LTD TIMBERWOOD SYSTEMS LTD Company Secretary 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD SATISFACTORY SOLUTION LTD Company Secretary 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD ADVINI UK LIMITED Company Secretary 2014-12-02 CURRENT 1985-11-01 Active
PRAMEX INTERNATIONAL LTD KONBINI UK LIMITED Company Secretary 2014-12-01 CURRENT 2014-05-27 Active
PRAMEX INTERNATIONAL LTD UK ENERGY SOLUTION LTD Company Secretary 2014-08-29 CURRENT 2014-08-29 Liquidation
PRAMEX INTERNATIONAL LTD PERCALL LONDON UK LTD Company Secretary 2014-08-28 CURRENT 2014-08-28 Active
PRAMEX INTERNATIONAL LTD HEMODIA UK LTD Company Secretary 2014-08-11 CURRENT 2014-08-11 Active
PRAMEX INTERNATIONAL LTD TVTY UK LTD Company Secretary 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD MACOPHARMA (UK) LIMITED Company Secretary 2014-04-07 CURRENT 1986-02-07 Active
PRAMEX INTERNATIONAL LTD NETEVEN UK LTD Company Secretary 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD MC2I UK LTD Company Secretary 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD FIFTY-FIVE UK LTD Company Secretary 2014-02-11 CURRENT 2014-02-11 Active
PRAMEX INTERNATIONAL LTD VEXIM UK LTD Company Secretary 2014-01-14 CURRENT 2013-01-30 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD COMBIER UK LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Active
PRAMEX INTERNATIONAL LTD COTE MAS LONDON LIMITED Company Secretary 2013-10-14 CURRENT 2012-10-10 Active
PRAMEX INTERNATIONAL LTD LA PATATERIE UK LTD Company Secretary 2013-03-27 CURRENT 2013-03-27 Dissolved 2018-02-13
PRAMEX INTERNATIONAL LTD CAVAION UK LTD Company Secretary 2012-06-07 CURRENT 2012-06-07 Dissolved 2016-04-19
PRAMEX INTERNATIONAL LTD KYRIBA UK LTD Company Secretary 2012-01-16 CURRENT 2012-01-16 Active
PRAMEX INTERNATIONAL LTD UNIFORM TJ UK LTD Company Secretary 2011-11-08 CURRENT 2011-11-08 Active
PRAMEX INTERNATIONAL LTD ARLETTIE LONDON LTD Company Secretary 2011-10-04 CURRENT 2011-10-04 Active
PRAMEX INTERNATIONAL LTD TERRADUE UK LTD Company Secretary 2011-08-22 CURRENT 2011-06-17 Active
PRAMEX INTERNATIONAL LTD TENESOL UK LTD Company Secretary 2011-03-11 CURRENT 2011-03-11 Dissolved 2013-08-27
PRAMEX INTERNATIONAL LTD CLEMESSY UK LIMITED Company Secretary 2011-01-24 CURRENT 2011-01-24 Active
PRAMEX INTERNATIONAL LTD PELLENC ST UK LTD Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
PRAMEX INTERNATIONAL LTD LE COQ SPORTIF UK LTD Company Secretary 2010-06-04 CURRENT 2010-06-04 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD FEEDER UK LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Active
PRAMEX INTERNATIONAL LTD COFRAD UK LTD Company Secretary 2010-04-19 CURRENT 2010-04-19 Active
PRAMEX INTERNATIONAL LTD BACHET LTD Company Secretary 2009-10-13 CURRENT 2009-10-13 Dissolved 2014-09-11
PRAMEX INTERNATIONAL LTD MAGELLIUM LTD Company Secretary 2009-10-09 CURRENT 2009-10-09 Dissolved 2017-05-21
PRAMEX INTERNATIONAL LTD PIANO SOFTWARE LTD Company Secretary 2008-11-04 CURRENT 2008-11-04 Active
PRAMEX INTERNATIONAL LTD LOUISE DIFFUSION LONDON LTD Company Secretary 2008-07-11 CURRENT 2008-07-11 Dissolved 2013-11-12
PRAMEX INTERNATIONAL LTD G2J.COM UK LTD Company Secretary 2008-01-24 CURRENT 2008-01-24 Active - Proposal to Strike off
PRAMEX INTERNATIONAL LTD AMPERE UK LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Active
PRAMEX INTERNATIONAL LTD SERVICES LOGICIELS D'INTEGRATION BOURSIERE UK (SLIB UK) LTD Company Secretary 2006-07-26 CURRENT 2006-07-26 Active
PRAMEX INTERNATIONAL LTD IMS UK & CO LTD Company Secretary 2003-12-04 CURRENT 2003-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE LEITZGEN
2018-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LEITZGEN
2018-05-25PSC09Withdrawal of a person with significant control statement on 2018-05-25
2018-01-23AP04Appointment of Pramex International Ltd as company secretary on 2018-01-01
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/18 FROM C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
2018-01-22TM02Termination of appointment of Castlegate Secretaries Limited on 2018-01-01
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-25CH01Director's details changed for Mrs Caroline Leitzgen on 2017-05-22
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-19RES15CHANGE OF NAME 01/12/2016
2016-12-19CERTNMCompany name changed cuisines schmidt (U.K.) LIMITED\certificate issued on 19/12/16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-18AR0116/05/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-05AR0116/05/15 ANNUAL RETURN FULL LIST
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-21AR0116/05/14 ANNUAL RETURN FULL LIST
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA LEITZGEN
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARIE SCHWAB
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARIE SCHWAB
2013-07-02AP01DIRECTOR APPOINTED MRS ANNE LEITZGEN
2013-07-02AP01DIRECTOR APPOINTED MRS CAROLINE LEITZGEN
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0116/05/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012
2012-05-16AR0116/05/12 FULL LIST
2011-05-24AR0116/05/11 FULL LIST
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O BROWNE JACOBSON LLP C N A HOUSE 77 GRACECHURCH STREET LONDON EC3V 0AS
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0116/05/10 FULL LIST
2010-06-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 16/05/2010
2010-06-04CH01CHANGE PERSON AS DIRECTOR
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA LEITZGEN / 16/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE HENRI AUGUSTE SCHWAB / 16/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA LEITZGEN / 16/05/2010
2010-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 16/05/2010
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-06363aRETURN MADE UP TO 16/05/09; NO CHANGE OF MEMBERS
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM C/O BROWNE JACOBSON ALDYCH HOUSE 81 ALDWYCH LONDON
2008-06-26363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-14363aRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-01363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10363aRETURN MADE UP TO 16/05/05; NO CHANGE OF MEMBERS
2004-09-08288aNEW DIRECTOR APPOINTED
2004-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-07363aRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-06-02363aRETURN MADE UP TO 16/05/03; NO CHANGE OF MEMBERS
2003-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-13363aRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-26288bSECRETARY RESIGNED
2001-07-26288aNEW SECRETARY APPOINTED
2001-06-01363aRETURN MADE UP TO 16/05/01; NO CHANGE OF MEMBERS
2000-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-12363aRETURN MADE UP TO 16/05/00; NO CHANGE OF MEMBERS
1999-12-10(W)ELRESS386 DIS APP AUDS 27/10/99
1999-12-10(W)ELRESS366A DISP HOLDING AGM 27/10/99
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-18287REGISTERED OFFICE CHANGED ON 18/10/99 FROM: GROUND FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
1999-07-21363aRETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-02363aRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1998-05-12(W)ELRESS252 DISP LAYING ACC 28/04/98
1998-05-12(W)ELRESS366A DISP HOLDING AGM 28/04/98
1997-06-16363aRETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS
1997-05-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-08288bDIRECTOR RESIGNED
1996-06-04363sRETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS
1996-04-26AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SCHMIDT GROUPE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHMIDT GROUPE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHMIDT GROUPE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCHMIDT GROUPE UK LIMITED

Intangible Assets
Patents
We have not found any records of SCHMIDT GROUPE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHMIDT GROUPE UK LIMITED
Trademarks
We have not found any records of SCHMIDT GROUPE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHMIDT GROUPE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as SCHMIDT GROUPE UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCHMIDT GROUPE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHMIDT GROUPE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHMIDT GROUPE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.