Company NameSmerud Medical Research UK Limited
DirectorKnut Terje Smerud
Company StatusActive
Company Number05844549
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Previous NameSmerud Medical Research United Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Knut Terje Smerud
Date of BirthJuly 1963 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceNorway
Correspondence AddressSuite 1s-B Trafford House Chester Road
Stretford
Manchester
M32 0RS
Secretary NameMrs Hilde Kloster Smerud
NationalityBritish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1s-B Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameDr June Sonia Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed04 July 2006(3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2010)
RoleClinical Research
Country of ResidenceEngland
Correspondence AddressUnit 10 Enterprise House
Manchester Science Park
Lloyd Street North
Manchester
M15 4EN
Director NameMr Russell Keith Svensen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2011(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 11nb Trafford House
Chester Road Old Trafford
Manchester
M32 0RS

Contact

Websitewww.smerud.com
Telephone07 812244140
Telephone regionMobile

Location

Registered AddressSuite 1s-B Trafford House Chester Road
Stretford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£84,265
Cash£4,348
Current Liabilities£130,756

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2024 (3 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

28 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
8 June 2021Change of details for Mr Knut Terje Smerud as a person with significant control on 6 April 2016 (2 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 August 2016Registered office address changed from Suite 11Nb Trafford House Chester Road Old Trafford Manchester M32 0RS to Suite 1S-B Trafford House Chester Road Stretford Manchester M32 0RS on 27 August 2016 (1 page)
27 August 2016Registered office address changed from Suite 11Nb Trafford House Chester Road Old Trafford Manchester M32 0RS to Suite 1S-B Trafford House Chester Road Stretford Manchester M32 0RS on 27 August 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Termination of appointment of Russell Svensen as a director (1 page)
29 February 2012Termination of appointment of Russell Svensen as a director (1 page)
16 December 2011Registered office address changed from Unit 10 Enterprise House Manchester Science Park Lloyd Street North Manchester M15 4EN on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Unit 10 Enterprise House Manchester Science Park Lloyd Street North Manchester M15 4EN on 16 December 2011 (1 page)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
23 March 2011Appointment of Mr Russell Keith Svensen as a director (2 pages)
23 March 2011Appointment of Mr Russell Keith Svensen as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Termination of appointment of June Williams as a director (1 page)
17 August 2010Termination of appointment of June Williams as a director (1 page)
16 June 2010Director's details changed for June Williams on 13 June 2010 (2 pages)
16 June 2010Director's details changed for Knut Smerud on 13 June 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for June Williams on 13 June 2010 (2 pages)
16 June 2010Director's details changed for Knut Smerud on 13 June 2010 (2 pages)
16 June 2010Secretary's details changed for Hilde Kloster Smerud on 13 June 2010 (1 page)
16 June 2010Secretary's details changed for Hilde Kloster Smerud on 13 June 2010 (1 page)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
24 June 2009Return made up to 13/06/09; full list of members (3 pages)
24 June 2009Return made up to 13/06/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
22 August 2007Return made up to 13/06/07; full list of members (2 pages)
22 August 2007Location of debenture register (1 page)
22 August 2007Return made up to 13/06/07; full list of members (2 pages)
22 August 2007Location of register of members (1 page)
22 August 2007Registered office changed on 22/08/07 from: manchester science park office 1E, miic, kilburn house lloyd street north manchester M15 6SE (1 page)
22 August 2007Location of debenture register (1 page)
22 August 2007Location of register of members (1 page)
22 August 2007Registered office changed on 22/08/07 from: manchester science park office 1E, miic, kilburn house lloyd street north manchester M15 6SE (1 page)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 August 2006New director appointed (2 pages)
9 August 2006Company name changed smerud medical research united l imited\certificate issued on 09/08/06 (2 pages)
9 August 2006Company name changed smerud medical research united l imited\certificate issued on 09/08/06 (2 pages)
13 June 2006Incorporation (19 pages)
13 June 2006Incorporation (19 pages)