Company NameQuick Smile Limited
Company StatusActive
Company Number09415472
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward John Attenborough
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address76 Tyler Street
Sheffield
South Yorkshire
S9 1DH
Director NameMark Cameron Francis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address76 Tyler Street
Sheffield
South Yorkshire
S9 1DH
Director NameJayne Pennie Hudson Ward
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address76 Tyler Street
Sheffield
South Yorkshire
S9 1DH

Contact

Websitewww.smilexpress.com

Location

Registered Address76 Tyler Street
Sheffield
South Yorkshire
S9 1DH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
2 September 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
2 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
4 September 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
8 March 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
2 February 2021Registered office address changed from Viscosa House George Street Nottingham NG1 3BN United Kingdom to 76 Tyler Street Sheffield South Yorkshire S9 1DH on 2 February 2021 (1 page)
22 September 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
4 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
8 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
24 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
8 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
8 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(5 pages)
19 February 2016Registered office address changed from C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom to Viscosa House George Street Nottingham NG1 3BN on 19 February 2016 (1 page)
19 February 2016Registered office address changed from C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom to Viscosa House George Street Nottingham NG1 3BN on 19 February 2016 (1 page)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(5 pages)
22 October 2015Director's details changed for Pennie Hudson-Ward on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Pennie Hudson-Ward on 22 October 2015 (2 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 3
(47 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 3
(47 pages)