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

SMI CONFERENCES LIMITED

GROUND FLOOR, INDIA HOUSE, CURLEW STREET, LONDON, SE1 2ND,
Company Registration Number
02883832
Private Limited Company
Active

Company Overview

About Smi Conferences Ltd
SMI CONFERENCES LIMITED was founded on 1993-12-24 and has its registered office in London. The organisation's status is listed as "Active". Smi Conferences Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SMI CONFERENCES LIMITED
 
Legal Registered Office
GROUND FLOOR, INDIA HOUSE
CURLEW STREET
LONDON
SE1 2ND
Other companies in WR1
 
Filing Information
Company Number 02883832
Company ID Number 02883832
Date formed 1993-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:44:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMI CONFERENCES 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 SMI CONFERENCES LIMITED

Current Directors
Officer Role Date Appointed
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2006-02-01
DALE BUTLER
Director 2001-06-12
MADELAINE SOPHIE ORMAN
Director 2005-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY MARK GLOVER
Director 2005-08-05 2010-09-29
DOUGLAS WILLIAM ARMOUR
Company Secretary 2001-06-12 2005-08-31
ANDREW ADKINS
Director 2005-02-04 2005-07-14
MICHAEL JOHN JAMES
Director 2001-06-12 2005-07-14
ANN KIELY
Director 2005-02-04 2005-07-14
ANDREW MICHAEL SHEPHERD
Director 1996-08-13 2005-07-14
ANNE WHENSLEY
Director 2005-02-04 2005-07-14
ASHLEY MARK GLOVER
Director 1994-01-14 2005-02-04
MADELEINE SOPHIE ORMAN
Director 1994-01-14 2005-02-04
CK CORPORATE SERVICES LIMITED
Company Secretary 1996-06-01 2001-06-12
JAMES RICHARD ORMAN
Director 1998-06-01 2001-03-16
DEAN ALAN MERRION
Director 1997-06-02 1998-01-14
MADELEINE SOPHIE ORMAN
Company Secretary 1994-01-14 1996-06-01
STEVEN JOHN BRADSHAW
Company Secretary 1993-12-24 1994-01-14
JAMES KEITH REYNOLDS
Director 1993-12-24 1994-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON CLARK (SECRETARIAL) LTD REES FOUNDATION Company Secretary 2012-09-17 CURRENT 2012-09-17 Active
HARRISON CLARK (SECRETARIAL) LTD AGILITY UK LIMITED Company Secretary 2010-01-31 CURRENT 2004-07-28 Active
HARRISON CLARK (SECRETARIAL) LTD REVALUETECH LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active - Proposal to Strike off
HARRISON CLARK (SECRETARIAL) LTD ST. PIRAN'S HEALTH CARE LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Active
HARRISON CLARK (SECRETARIAL) LTD COCHRANE INDUSTRIES UK LIMITED Company Secretary 2007-08-23 CURRENT 1988-08-31 Active
HARRISON CLARK (SECRETARIAL) LTD GREENOCK HOLDINGS LIMITED Company Secretary 2007-08-23 CURRENT 2003-12-30 Active
HARRISON CLARK (SECRETARIAL) LTD LEMAN ENTERPRISE LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2017-05-09
HARRISON CLARK (SECRETARIAL) LTD IFLY INDOOR SKYDIVING LTD Company Secretary 2006-08-04 CURRENT 2002-11-07 Active
HARRISON CLARK (SECRETARIAL) LTD SKYVENTURE INTERNATIONAL (UK) LIMITED Company Secretary 2006-08-04 CURRENT 2003-01-24 Active
HARRISON CLARK (SECRETARIAL) LTD NOEL MARSHALL HOLIDAY HOME ESTATES (2004) LIMITED Company Secretary 2006-02-17 CURRENT 2004-02-16 Active
HARRISON CLARK (SECRETARIAL) LTD SMI GROUP LIMITED Company Secretary 2006-02-01 CURRENT 1999-05-24 Active
HARRISON CLARK (SECRETARIAL) LTD EVENMOAT LIMITED Company Secretary 2005-12-05 CURRENT 2005-02-18 Dissolved 2014-01-21
DALE BUTLER SMI TRAINING LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-03-07
DALE BUTLER SMI EVENT MANAGEMENT LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-03-07
DALE BUTLER SMI MILSATCOM LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2017-03-07
DALE BUTLER ST CATHERINE'S RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-04-07 CURRENT 2011-01-12 Active
DALE BUTLER SAE MEDIA GROUP LIMITED Director 2010-09-10 CURRENT 2010-02-11 Active
DALE BUTLER SMI GROUP LIMITED Director 2001-06-12 CURRENT 1999-05-24 Active
MADELAINE SOPHIE ORMAN GROUPAPP LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-01-24
MADELAINE SOPHIE ORMAN HC 1241 LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2017-03-07
MADELAINE SOPHIE ORMAN EVENTAPP LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2017-03-28
MADELAINE SOPHIE ORMAN SMI TRAINING LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-03-07
MADELAINE SOPHIE ORMAN SMI EVENT MANAGEMENT LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-03-07
MADELAINE SOPHIE ORMAN SMI MILSATCOM LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2017-03-07
MADELAINE SOPHIE ORMAN KIDADL LTD Director 2014-03-13 CURRENT 2014-03-13 Active
MADELAINE SOPHIE ORMAN PLANET PARENT LIMITED Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2015-03-31
MADELAINE SOPHIE ORMAN SAE MEDIA GROUP LIMITED Director 2010-09-10 CURRENT 2010-02-11 Active
MADELAINE SOPHIE ORMAN SMI GROUP LIMITED Director 2005-06-20 CURRENT 1999-05-24 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
2024-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-02CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-15DIRECTOR APPOINTED MR MILES OWEN DIXON
2022-12-15APPOINTMENT TERMINATED, DIRECTOR RAMAN VENKATESH
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RAMAN VENKATESH
2022-12-15AP01DIRECTOR APPOINTED MR MILES OWEN DIXON
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04Register inspection address changed from 5 Deansway Worcester WR1 2JG England to 7 Pilgrim Street London EC4V 6LB
2022-01-04CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-04AD02Register inspection address changed from 5 Deansway Worcester WR1 2JG England to 7 Pilgrim Street London EC4V 6LB
2021-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2021-01-29PSC05Change of details for Smi Group Limited as a person with significant control on 2018-12-07
2021-01-29CH01Director's details changed for Mr Joseph Pramberger on 2021-01-29
2020-05-19AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DALE BUTLER
2020-02-05TM02Termination of appointment of Harrison Clark (Secretarial) Ltd on 2020-02-01
2020-02-05AP01DIRECTOR APPOINTED MR RAMAN VENKATESH
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-12-20AD03Registers moved to registered inspection location of 5 Deansway Worcester WR1 2JG
2018-12-20AD02Register inspection address changed to 5 Deansway Worcester WR1 2JG
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM 5 Deansway Worcester WR1 2JG
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 24668
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-01-12AR0124/12/15 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 24668
2015-01-09AR0124/12/14 ANNUAL RETURN FULL LIST
2014-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 24668
2014-01-08AR0124/12/13 ANNUAL RETURN FULL LIST
2013-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-01-21AR0124/12/12 ANNUAL RETURN FULL LIST
2013-01-21CH01Director's details changed for Mrs Madelaine Sophie Orman on 2013-01-18
2013-01-18CH01Director's details changed for Dale Butler on 2013-01-18
2012-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-01-13AR0124/12/11 ANNUAL RETURN FULL LIST
2011-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2011-01-18AR0124/12/10 ANNUAL RETURN FULL LIST
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GLOVER
2010-08-11AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09CH01Director's details changed for Dale Butler on 2008-12-31
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MARK GLOVER / 21/01/2010
2010-01-05AR0124/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELAINE SOPHIE ORMAN / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MARK GLOVER / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE BUTLER / 05/01/2010
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LTD / 05/01/2010
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-06-25AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-23363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-21353LOCATION OF REGISTER OF MEMBERS
2006-02-21363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-01288bSECRETARY RESIGNED
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: GREAT GUILDFORD BUSINESS SQUARE 30 GREAT GUILDFORD STREET LONDON SE1 0HS
2005-10-28225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: THE CLOVE BUILDING MAGUIRE STREET LONDON SE1 2NQ
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288bDIRECTOR RESIGNED
2005-01-28363aRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2005-01-12288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22288cSECRETARY'S PARTICULARS CHANGED
2004-10-14AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-17288cDIRECTOR'S PARTICULARS CHANGED
2004-01-19363aRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-16AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: NUMBER ONE NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-06363aRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2003-02-14AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-04AAFULL ACCOUNTS MADE UP TO 30/04/01
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
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 SMI CONFERENCES 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 SMI CONFERENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-11-03 Satisfied SPICE PROPERTY INVESTMENTS LIMITED
RENTAL DEPOSIT AGREEMENT 2002-08-09 Satisfied SIMON RICHARD FRASER AND NATHAN GEORGE FRASER
FIXED AND FLOATING CHARGE 1994-02-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-12-31
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 SMI CONFERENCES LIMITED

Intangible Assets
Patents
We have not found any records of SMI CONFERENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMI CONFERENCES LIMITED
Trademarks
We have not found any records of SMI CONFERENCES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMI CONFERENCES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking & Dagenham 2010-12-09 GBP £1,612

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SMI CONFERENCES 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 SMI CONFERENCES 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 SMI CONFERENCES 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.