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

SMO SECRETARIAL SERVICES LIMITED

MOOR COURT FARM, WESTON ROAD, LEWKNOR, WATLINGTON, OXFORDSHIRE, OX49 5RU,
Company Registration Number
04595183
Private Limited Company
Active

Company Overview

About Smo Secretarial Services Ltd
SMO SECRETARIAL SERVICES LIMITED was founded on 2002-11-20 and has its registered office in Watlington. The organisation's status is listed as "Active". Smo Secretarial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SMO SECRETARIAL SERVICES LIMITED
 
Legal Registered Office
MOOR COURT FARM, WESTON ROAD
LEWKNOR
WATLINGTON
OXFORDSHIRE
OX49 5RU
Other companies in OX49
 
Filing Information
Company Number 04595183
Company ID Number 04595183
Date formed 2002-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:45:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMO SECRETARIAL SERVICES 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 SMO SECRETARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAN MARK HARGROVE
Company Secretary 2009-04-01
IAN MARK HARGROVE
Director 2010-04-01
OWEN ALFRED HARGROVE
Director 2016-02-16
TARA DEIRDRE ELIZABETH HYDE
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TARA DEIRDRE ELIZABETH HYDE
Company Secretary 2002-11-20 2009-04-01
IAN MARK HARGROVE
Director 2002-11-20 2009-04-01
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2002-11-20 2002-11-20
CHALFEN NOMINEES LIMITED
Nominated Director 2002-11-20 2002-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARK HARGROVE COMTESSE KTC LIMITED Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-01-07
IAN MARK HARGROVE COMTESSE JTB LIMITED Company Secretary 2008-04-08 CURRENT 2008-04-08 Active - Proposal to Strike off
IAN MARK HARGROVE COMTESSE FTH LIMITED Company Secretary 2006-12-07 CURRENT 2006-12-07 Dissolved 2014-08-05
IAN MARK HARGROVE COMTESSE ETB LIMITED Company Secretary 2006-12-07 CURRENT 2006-12-07 Dissolved 2014-08-05
IAN MARK HARGROVE COMTESSE BTH LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-05 Active
IAN MARK HARGROVE COMTESSE ATN LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-05 Active
IAN MARK HARGROVE COMTESSE CTC LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-05 Active
IAN MARK HARGROVE COMTESSE DTD LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-05 Active
IAN MARK HARGROVE COMTESSE CARGO LIMITED Company Secretary 2004-04-01 CURRENT 2004-03-24 Active - Proposal to Strike off
IAN MARK HARGROVE COMTESSE AF LIMITED Company Secretary 2004-04-01 CURRENT 2004-03-24 Active - Proposal to Strike off
IAN MARK HARGROVE COMTESSE RESERVE CO LIMITED Company Secretary 2004-03-31 CURRENT 2003-07-02 Active - Proposal to Strike off
IAN MARK HARGROVE TRITON AF LIMITED Company Secretary 2002-09-24 CURRENT 2002-09-05 Dissolved 2017-07-04
IAN MARK HARGROVE TRITON INVESTMENT (CARGO) LIMITED Company Secretary 2002-09-24 CURRENT 2002-09-05 Dissolved 2017-07-04
IAN MARK HARGROVE TICL ENTERPRISES LIMITED Company Secretary 2002-09-24 CURRENT 2002-09-05 Dissolved 2017-07-04
IAN MARK HARGROVE MOUNTADAM PROPERTIES LIMITED Company Secretary 1994-03-23 CURRENT 1994-03-23 Dissolved 2016-06-14
IAN MARK HARGROVE TRAJAN LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active - Proposal to Strike off
IAN MARK HARGROVE COMTESSE KTC LIMITED Director 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-01-07
IAN MARK HARGROVE COMTESSE JTB LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active - Proposal to Strike off
IAN MARK HARGROVE COMTESSE FTH LIMITED Director 2006-12-07 CURRENT 2006-12-07 Dissolved 2014-08-05
IAN MARK HARGROVE COMTESSE ETB LIMITED Director 2006-12-07 CURRENT 2006-12-07 Dissolved 2014-08-05
IAN MARK HARGROVE COMTESSE BTH LIMITED Director 2005-09-13 CURRENT 2005-09-05 Active
IAN MARK HARGROVE COMTESSE ATN LIMITED Director 2005-09-13 CURRENT 2005-09-05 Active
IAN MARK HARGROVE COMTESSE CTC LIMITED Director 2005-09-13 CURRENT 2005-09-05 Active
IAN MARK HARGROVE COMTESSE DTD LIMITED Director 2005-09-13 CURRENT 2005-09-05 Active
IAN MARK HARGROVE COMTESSE CARGO LIMITED Director 2004-04-01 CURRENT 2004-03-24 Active - Proposal to Strike off
IAN MARK HARGROVE COMTESSE AF LIMITED Director 2004-04-01 CURRENT 2004-03-24 Active - Proposal to Strike off
IAN MARK HARGROVE COMTESSE RESERVE CO LIMITED Director 2004-03-31 CURRENT 2003-07-02 Active - Proposal to Strike off
IAN MARK HARGROVE JUNECREST ASSOCIATES LIMITED Director 2004-03-17 CURRENT 1998-05-22 Dissolved 2017-03-14
IAN MARK HARGROVE TRITON AF LIMITED Director 2002-09-24 CURRENT 2002-09-05 Dissolved 2017-07-04
IAN MARK HARGROVE TRITON INVESTMENT (CARGO) LIMITED Director 2002-09-24 CURRENT 2002-09-05 Dissolved 2017-07-04
IAN MARK HARGROVE TICL ENTERPRISES LIMITED Director 2002-09-24 CURRENT 2002-09-05 Dissolved 2017-07-04
OWEN ALFRED HARGROVE LOOP TRADING LTD Director 2018-05-18 CURRENT 2018-05-18 Active - Proposal to Strike off

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
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-16APPOINTMENT TERMINATED, DIRECTOR TOBY JOHN HARGROVE
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-11-19AD02Register inspection address changed from Suite W-06 the Windrush Innovation Centre Howbery Park Wallingford Oxfordshire OX10 8BA United Kingdom to Moor Court Farm Weston Road Lewknor Watlington OX49 5RU
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR OWEN ALFRED HARGROVE
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-11-09CH01Director's details changed for Ms Ellen Simone Hargrove on 2020-11-03
2020-04-06AP01DIRECTOR APPOINTED MR TOBY JOHN HARGROVE
2020-04-06AP01DIRECTOR APPOINTED MR TOBY JOHN HARGROVE
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-03-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-11-23AD04Register(s) moved to registered office address Moor Court Farm, Weston Road Lewknor Watlington Oxfordshire OX49 5RU
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-03-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AP01DIRECTOR APPOINTED OWEN ALFRED HARGROVE
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 50
2015-11-24AR0119/11/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-01AR0119/11/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 50
2013-11-26AR0119/11/13 ANNUAL RETURN FULL LIST
2013-03-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0119/11/12 ANNUAL RETURN FULL LIST
2012-11-21AD02Register inspection address changed from Moor Court Farm Weston Road Lewknor Watlington Oxfordshire OX49 5RU United Kingdom
2012-11-21CH01Director's details changed for Iain Mark Hargrove on 2012-11-21
2012-02-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0119/11/11 ANNUAL RETURN FULL LIST
2011-03-11AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-24AR0119/11/10 ANNUAL RETURN FULL LIST
2010-06-09SH02Sub-division of shares on 2010-05-26
2010-06-09RES01ADOPT ARTICLES 26/05/2010
2010-06-09RES12Resolution of varying share rights or name
2010-04-27AP01DIRECTOR APPOINTED IAIN MARK HARGROVE
2010-01-19AA30/06/09 TOTAL EXEMPTION FULL
2009-11-19AR0119/11/09 FULL LIST
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA DEIRDRE ELIZABETH HYDE / 19/11/2009
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR IAN HARGROVE
2009-04-29288aSECRETARY APPOINTED MR. IAN HARGROVE
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY TARA HYDE
2009-03-20AA30/06/08 TOTAL EXEMPTION FULL
2008-12-04363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-04-10AA30/06/07 TOTAL EXEMPTION FULL
2007-11-20363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-20190LOCATION OF DEBENTURE REGISTER
2007-11-20353LOCATION OF REGISTER OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: MOOR COURT FARM WESTON ROAD LEWKNOR OXFORDSHIRE OX49 5RU
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-24363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-09363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-07363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2003-12-19363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-12-19353LOCATION OF REGISTER OF MEMBERS
2003-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-14225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 30/06/03
2002-12-18353LOCATION OF REGISTER OF MEMBERS
2002-12-18225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04
2002-12-1888(2)RAD 20/11/02--------- £ SI 49@1=49 £ IC 1/50
2002-12-13287REGISTERED OFFICE CHANGED ON 13/12/02 FROM: MOOR COURT FARM, WESTON ROAD LEWKNOR OXON OX49 5RU
2002-12-06288aNEW SECRETARY APPOINTED
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-05288bSECRETARY RESIGNED
2002-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-05288bDIRECTOR RESIGNED
2002-11-30288bSECRETARY RESIGNED
2002-11-30288bDIRECTOR RESIGNED
2002-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

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 SMO SECRETARIAL SERVICES 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 SMO SECRETARIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMO SECRETARIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SMO SECRETARIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SMO SECRETARIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMO SECRETARIAL SERVICES LIMITED
Trademarks
We have not found any records of SMO SECRETARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMO SECRETARIAL SERVICES 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 (64209 - Activities of other holding companies n.e.c.) as SMO SECRETARIAL SERVICES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SMO SECRETARIAL SERVICES 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 SMO SECRETARIAL SERVICES 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 SMO SECRETARIAL SERVICES 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.