Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M2 SMILE LIMITED
Company Information for

M2 SMILE LIMITED

James House, Warwick Road, Birmingham, B11 2LE,
Company Registration Number
05800796
Private Limited Company
Active

Company Overview

About M2 Smile Ltd
M2 SMILE LIMITED was founded on 2006-04-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". M2 Smile 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
M2 SMILE LIMITED
 
Legal Registered Office
James House
Warwick Road
Birmingham
B11 2LE
Other companies in M16
 
Previous Names
HAMSARD 3003 LIMITED05/12/2006
Filing Information
Company Number 05800796
Company ID Number 05800796
Date formed 2006-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts DORMANT
Last Datalog update: 2024-04-10 15:45:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M2 SMILE 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.
Companies with same name M2 SMILE LIMITED
The following companies were found which have the same name as M2 SMILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED C/O M2 DIGITAL LIMITED PO BOX 2000 380 CHESTER ROAD MANCHESTER M16 9XX Dissolved Company formed on the 2006-04-29

Company Officers of M2 SMILE LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER RIGBY
Director 2015-07-16
STEVEN PAUL RIGBY
Director 2014-02-14
JOHN PAUL TAYLOR
Director 2009-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
SASHA RUDD
Company Secretary 2006-09-15 2014-02-14
JOHN ANDREW HAYHURST
Director 2006-09-15 2014-02-14
JOHN PATRICK HIGHAM
Director 2006-09-15 2014-02-14
DAVID MCNEIL MITCHELL
Director 2006-09-15 2014-02-14
PETER ANTONY QUINN
Director 2006-09-15 2013-03-31
MICHAEL VAUGHAN DRIVER
Director 2006-09-15 2009-01-31
NICHOLAS LUKE ORME
Director 2006-09-15 2008-11-30
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2006-04-28 2006-09-15
HAMMONDS DIRECTORS LIMITED
Nominated Director 2006-04-28 2006-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2017-01-12 CURRENT 1997-09-26 Dissolved 2018-02-13
JAMES PETER RIGBY SCC DATA CENTRE SERVICES LIMITED Director 2016-08-18 CURRENT 1997-12-24 Active
JAMES PETER RIGBY QUALITYDELIGHT LIMITED Director 2016-08-18 CURRENT 1989-08-31 Active - Proposal to Strike off
JAMES PETER RIGBY SCC CAPITAL LIMITED Director 2015-11-23 CURRENT 2014-06-07 Active
JAMES PETER RIGBY M2 DIGITAL LIMITED Director 2015-07-16 CURRENT 1992-12-22 Active
JAMES PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
JAMES PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
JAMES PETER RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
JAMES PETER RIGBY SCC EMEA LIMITED Director 2011-08-01 CURRENT 2001-08-31 Active
JAMES PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
JAMES PETER RIGBY RIGBY GROUP (RG) PLC Director 2010-12-02 CURRENT 1997-09-19 Active
JAMES PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
JAMES PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
JAMES PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 2009-11-05 CURRENT 1997-06-10 Active
JAMES PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
JAMES PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
JAMES PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 2007-11-29 CURRENT 1980-01-16 Dissolved 2014-04-08
JAMES PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 2007-08-07 CURRENT 1998-09-03 Dissolved 2014-04-01
JAMES PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 2007-08-07 CURRENT 1980-03-27 Dissolved 2015-10-27
JAMES PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 2007-08-07 CURRENT 1994-03-30 Dissolved 2015-12-29
JAMES PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 2007-08-07 CURRENT 1997-01-24 Dissolved 2016-04-05
JAMES PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 2007-08-07 CURRENT 1966-12-01 Active
JAMES PETER RIGBY VOLANTE AVIATION LIMITED Director 2007-08-07 CURRENT 1989-02-13 Active - Proposal to Strike off
JAMES PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 2004-03-19 CURRENT 1979-06-12 Active
JAMES PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2003-08-22 CURRENT 2000-05-24 Dissolved 2014-05-20
JAMES PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 2003-03-14 CURRENT 1997-06-09 Dissolved 2014-06-03
JAMES PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 2003-01-30 CURRENT 1997-08-14 Dissolved 2016-04-05
JAMES PETER RIGBY SCC UK HOLDINGS LIMITED Director 1999-10-01 CURRENT 1974-02-18 Active
STEVEN PAUL RIGBY M2 MANAGED DOCUMENT SERVICES LTD Director 2018-05-04 CURRENT 1999-05-12 Active - Proposal to Strike off
STEVEN PAUL RIGBY LAWSON ROBB DESIGN LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
STEVEN PAUL RIGBY ALLECT HOLDINGS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
STEVEN PAUL RIGBY RIGBY REAL ESTATE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY IMPERIAL PARK BOURNEMOUTH LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIAS UC LIMITED Director 2016-09-29 CURRENT 2009-03-19 Active
STEVEN PAUL RIGBY ONE POINT COMMUNICATIONS LIMITED Director 2015-12-10 CURRENT 2000-12-20 Active - Proposal to Strike off
STEVEN PAUL RIGBY ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIA NETWORKS LIMITED Director 2015-11-10 CURRENT 2015-06-26 Active
STEVEN PAUL RIGBY NUVIAS GROUP LIMITED Director 2015-10-02 CURRENT 2015-09-11 Active
STEVEN PAUL RIGBY FLUIDONE HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-21 Active
STEVEN PAUL RIGBY WICK HILL GROUP LIMITED Director 2015-07-03 CURRENT 1976-03-23 Active
STEVEN PAUL RIGBY INFINIGATE UK & IRELAND LTD Director 2015-07-03 CURRENT 1983-01-31 Active
STEVEN PAUL RIGBY RPE INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-01 Active
STEVEN PAUL RIGBY INGLEBY (1977) LIMITED Director 2015-07-02 CURRENT 2015-05-05 Active
STEVEN PAUL RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
STEVEN PAUL RIGBY FLUIDONE LIMITED Director 2015-04-08 CURRENT 2004-11-25 Active
STEVEN PAUL RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY SCC CAPITAL LIMITED Director 2014-06-07 CURRENT 2014-06-07 Active
STEVEN PAUL RIGBY M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
STEVEN PAUL RIGBY M2 DIGITAL LIMITED Director 2014-02-14 CURRENT 1992-12-22 Active
STEVEN PAUL RIGBY SCC (UK) LIMITED Director 2013-10-09 CURRENT 2013-09-18 Active
STEVEN PAUL RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
STEVEN PAUL RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
STEVEN PAUL RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
JOHN PAUL TAYLOR FLUIDONE HOLDINGS LIMITED Director 2016-03-21 CURRENT 2015-09-21 Active
JOHN PAUL TAYLOR RIGBY CAPITAL LIMITED Director 2015-03-03 CURRENT 2014-12-09 Active
JOHN PAUL TAYLOR M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
JOHN PAUL TAYLOR M2 DIGITAL LIMITED Director 2009-10-12 CURRENT 1992-12-22 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
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-15Director's details changed for Mr James Peter Rigby on 2020-10-01
2022-11-15Director's details changed for Mr James Peter Rigby on 2020-10-01
2022-11-15CH01Director's details changed for Mr James Peter Rigby on 2020-10-01
2022-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM Brightgate House, Cobra Court Brightgate Way Manchester M32 0TB England
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL TAYLOR
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058007960003
2019-01-25SH20Statement by Directors
2019-01-25SH19Statement of capital on 2019-01-25 GBP 0.10
2019-01-25CAP-SSSolvency Statement dated 24/01/19
2019-01-25RES13Resolutions passed:
  • Cancellation of share premium account and capital redemption reserve 24/01/2019
  • Resolution of reduction in issued share capital
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11CH01Director's details changed for Mr James Peter Rigby on 2018-05-11
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM PO Box 2000 380 C/O M2 Digital Limited, Chester Road Manchester M16 9EA England
2017-10-03RP04SH01Second filing of capital allotment of shares GBP11,970,629.20
2017-10-03ANNOTATIONClarification
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-30RP04AR01Second filing of the annual return made up to 2015-04-28
2017-09-30ANNOTATIONClarification
2017-09-27RP04CS01Second filing of Confirmation Statement dated 30/09/2016
2017-08-17RP04AR01Second filing of the annual return made up to 2016-04-28
2017-08-17ANNOTATIONClarification
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM C/O M2 DIGITAL LIMITED PO BOX 2000 380 CHESTER ROAD MANCHESTER M16 9XX
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM C/O M2 DIGITAL LIMITED PO BOX 2000 380 CHESTER ROAD MANCHESTER M16 9XX
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM, C/O M2 DIGITAL LIMITED, PO BOX 2000, 380 CHESTER ROAD, MANCHESTER, M16 9XX
2016-10-01AD02Register inspection address changed from Two Snow Hill Birmingham B4 6WR England to 11th Floor Two Snow Hill Birmingham B4 6WR
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 17676052.2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-30AD03Registers moved to registered inspection location of Two Snow Hill Birmingham B4 6WR
2016-09-30LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 17676052.2
2016-09-30CS0130/09/16 STATEMENT OF CAPITAL GBP 17676052.2
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-09AR0128/04/16 FULL LIST
2016-05-09AD04Register(s) moved to registered office address C/O M2 Digital Limited PO Box 2000 380 Chester Road Manchester M16 9XX
2016-05-09AR0128/04/16 FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-17AP01DIRECTOR APPOINTED MR JAMES PETER RIGBY
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 17676052.2
2015-05-12AR0128/04/15 FULL LIST
2015-05-12AD02SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS ENGLAND
2015-05-12AR0128/04/15 FULL LIST
2015-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-04-30MISCSEC 519
2014-07-24RES13INTERESTS WHICH COULD OR MAY CONFLICT 01/07/2014
2014-07-24RES01ADOPT ARTICLES 01/07/2014
2014-07-24SH0101/07/14 STATEMENT OF CAPITAL GBP 11953129.20
2014-07-24SH0101/07/14 STATEMENT OF CAPITAL GBP 11953129.20
2014-05-19AR0128/04/14 FULL LIST
2014-05-19AD02SAIL ADDRESS CREATED
2014-04-10AP01DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIGHAM
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY SASHA RUDD
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAYHURST
2014-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058007960003
2014-03-28AA01CURREXT FROM 31/03/2014 TO 31/03/2015
2014-03-05AA01CURRSHO FROM 30/09/2014 TO 31/03/2014
2014-02-24RES13SECTION 560 OF THE 2006 COMPANIES ACT 14/02/2014
2014-02-24RES01ALTER ARTICLES 14/02/2014
2014-02-24SH0114/02/14 STATEMENT OF CAPITAL GBP 5805423.00
2013-05-08AR0128/04/13 FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER QUINN
2013-04-03AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2012-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-10AR0128/04/12 FULL LIST
2011-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-03AR0128/04/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HIGHAM / 28/04/2011
2010-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-18AR0128/04/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HIGHAM / 02/10/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAYHURST / 02/10/2009
2010-05-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-22AP01DIRECTOR APPOINTED MR JOHN TAYLOR
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / SASHA GELL / 20/10/2009
2009-05-26363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ORME
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DRIVER
2008-05-21363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MITCHELL / 28/04/2008
2007-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-25363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-01-0588(2)RAD 16/10/06--------- £ SI 390000@.1=39000 £ IC 61000/100000
2006-12-05CERTNMCOMPANY NAME CHANGED HAMSARD 3003 LIMITED CERTIFICATE ISSUED ON 05/12/06
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: CENTURY HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9TG
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: CENTURY HOUSE, ASHLEY ROAD HALE, ALTRINCHAM, CHESHIRE WA15 9TG
2006-09-29288aNEW SECRETARY APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bSECRETARY RESIGNED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2006-09-26225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-09-26122S-DIV 15/09/06
2006-09-26123NC INC ALREADY ADJUSTED 15/09/06
2006-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 M2 SMILE 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 M2 SMILE 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
2014-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2006-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of M2 SMILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M2 SMILE LIMITED
Trademarks
We have not found any records of M2 SMILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M2 SMILE 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 (82990 - Other business support service activities n.e.c.) as M2 SMILE 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 M2 SMILE 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 M2 SMILE 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 M2 SMILE 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.