Company NameSmartlink Limited
DirectorsKathleen Theresa Hinton and Danny Lee Hinton
Company StatusActive
Company Number03040763
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kathleen Theresa Hinton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarribert House Chester Hall Lane
Basildon
Essex
SS14 3DA
Director NameMr Danny Lee Hinton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Germain
Cranfield Park Road
Wickford
Essex
SS12 9EP
Secretary NameDon Broodie
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address42 Ajax House
Old Bethnal Green Road
London
E2 6QY
Director NameMr Anthony Hinton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Nevendon Road
Wickford
Essex
SS12 0NS
Secretary NameMrs Margaret Hinton
NationalityBritish
StatusResigned
Appointed22 May 2000(5 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarribert House Chester Hall Lane
Basildon
Essex
SS14 3DA
Director NameMrs Margaret Hinton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(6 years after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleCompany Director
Correspondence Address49 Byfletts
Vange
Basildon
Essex
SS16 4LW
Director NameMrs Margaret Hinton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(9 years after company formation)
Appointment Duration19 years, 10 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarribert House Chester Hall Lane
Basildon
Essex
SS14 3DA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHarribert House
Chester Hall Lane
Basildon
Essex
SS14 3DA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Shareholders

105 at £1Sunjade LTD
95.45%
Ordinary A
5 at £1Sunjade LTD
4.55%
Ordinary B

Financials

Year2014
Net Worth£110
Cash£210

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return31 March 2024 (1 month, 2 weeks ago)
Next Return Due14 April 2025 (11 months from now)

Charges

26 May 1998Delivered on: 30 May 1998
Persons entitled: Barclays Commercial Services Limited

Classification: Fixed and floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fittings fixed plant and machinery.
Outstanding

Filing History

20 February 2024Termination of appointment of Margaret Hinton as a secretary on 31 January 2024 (1 page)
20 February 2024Registered office address changed from Harribert House Chester Hall Lane Basildon Essex SS14 3DA England to Harribert House Chester Hall Lane Basildon Essex SS14 3DA on 20 February 2024 (1 page)
20 February 2024Termination of appointment of Margaret Hinton as a director on 31 January 2024 (1 page)
20 February 2024Change of details for Sunjade Limited as a person with significant control on 20 February 2024 (2 pages)
20 February 2024Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Harribert House Chester Hall Lane Basildon Essex SS14 3DA on 20 February 2024 (1 page)
8 January 2024Total exemption full accounts made up to 28 March 2023 (6 pages)
28 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
31 August 2023Director's details changed for Mrs Margaret Hinton on 30 August 2023 (2 pages)
31 August 2023Secretary's details changed for Mrs Margaret Hinton on 30 August 2023 (1 page)
31 August 2023Director's details changed for Mrs Kathleen Theresa Hinton on 30 August 2023 (2 pages)
25 April 2023Total exemption full accounts made up to 28 March 2022 (6 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 28 March 2021 (6 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 March 2022Current accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
25 June 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
13 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 March 2021Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
25 February 2021Change of details for Sunjade Limited as a person with significant control on 29 October 2020 (2 pages)
29 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 29 October 2020 (1 page)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 110
(7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 110
(7 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 110
(7 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 110
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 110
(7 pages)
23 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 110
(7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
13 May 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 13 May 2013 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 May 2010Annual return made up to 31 March 2010 (11 pages)
26 May 2010Annual return made up to 31 March 2010 (11 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 31/03/09; no change of members (5 pages)
18 June 2009Return made up to 31/03/09; no change of members (5 pages)
23 June 2008Return made up to 31/03/08; full list of members (7 pages)
23 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 June 2008Return made up to 31/03/08; full list of members (7 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
24 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
4 May 2006Return made up to 31/03/06; full list of members (7 pages)
4 May 2006Return made up to 31/03/06; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 May 2005Return made up to 31/03/05; full list of members (8 pages)
5 May 2005Return made up to 31/03/05; full list of members (8 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: rowland hall ca grovedell house 15 knightswick road canvey island,essex SS8 9PA (1 page)
21 June 2004Registered office changed on 21/06/04 from: rowland hall ca grovedell house 15 knightswick road canvey island,essex SS8 9PA (1 page)
4 May 2004Return made up to 31/03/04; full list of members (8 pages)
4 May 2004Ad 30/03/01--------- £ si 5@1 (2 pages)
4 May 2004Return made up to 31/03/04; full list of members (8 pages)
4 May 2004Ad 30/03/01--------- £ si 5@1 (2 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
12 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
1 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
19 November 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
19 November 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Return made up to 31/03/01; full list of members (6 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 May 2001Return made up to 31/03/01; full list of members (6 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 May 2001New director appointed (2 pages)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
31 May 2000Return made up to 31/03/00; full list of members (6 pages)
31 May 2000Return made up to 31/03/00; full list of members (6 pages)
11 May 2000Full accounts made up to 31 March 1999 (12 pages)
11 May 2000Full accounts made up to 31 March 1999 (12 pages)
29 February 2000Registered office changed on 29/02/00 from: 120 east road london N1 6AA (1 page)
29 February 2000Registered office changed on 29/02/00 from: 120 east road london N1 6AA (1 page)
19 April 1999Full accounts made up to 31 March 1998 (13 pages)
19 April 1999Full accounts made up to 31 March 1998 (13 pages)
17 April 1999Director's particulars changed (1 page)
17 April 1999Director's particulars changed (1 page)
14 April 1999Return made up to 31/03/99; full list of members (6 pages)
14 April 1999Return made up to 31/03/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 March 1997 (12 pages)
4 December 1998Full accounts made up to 31 March 1997 (12 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
1 December 1997Accounts for a small company made up to 31 March 1996 (10 pages)
1 December 1997Accounts for a small company made up to 31 March 1996 (10 pages)
1 July 1997Return made up to 31/03/97; full list of members (6 pages)
1 July 1997Return made up to 31/03/97; full list of members (6 pages)
9 October 1996Return made up to 31/03/96; full list of members (5 pages)
9 October 1996Return made up to 31/03/96; full list of members (5 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
31 March 1995Incorporation (28 pages)
31 March 1995Incorporation (28 pages)