Company NameThe Incredibly Smart Company Limited
DirectorLindsay O'Hagan
Company StatusActive
Company Number05444048
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Previous NameToumay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lindsay O'Hagan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address35 Winston Avenue
Tiptree
Essex
CO5 0JU
Director NameMarlene Thelma Essex
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Secretarial Technician
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameNatalie Claire Ellis
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 High Woolaston
Lydney
Gloucestershire
GL15 6PX
Wales
Director NameJane Hanny
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 13 September 2005)
RoleAdvertising Consultant
Correspondence AddressThe Red House
Dean Lane, Cookham
Maidenhead
Berkshire
SL6 9BD
Director NameJoan Marie Murphy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 13 September 2005)
RoleCompany Director
Correspondence Address27 Northumberland Avenue
Wanstead
London
E12 5HD
Director NameMr Paul William Sexton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Northiam Street
London
E9 7HQ
Director NameMr Terrance Anthony Bush
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2009)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address27 Northumberland Avenue
Wanstead
London
E12 5HD
Secretary NameMr Terrance Anthony Bush
NationalityBritish
StatusResigned
Appointed15 November 2005(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2009)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address27 Northumberland Avenue
Wanstead
London
E12 5HD
Director NameJane Marr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(10 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2012)
RoleAdvertising Consultant
Correspondence AddressThe Red House
Dean Lane Cookham
Maidenhead
Berkshire
SL6 9BD
Director NameNeil Sexton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2006(10 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 22 October 2015)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address8 Bartholomew Square
Bethnal Green
London
E1 5PH
Director NameKirsty Healey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address27 Haverhill Road
London
SW12 0HD
Secretary NameMrs Jane Marr
StatusResigned
Appointed01 November 2014(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 2015)
RoleCompany Director
Correspondence AddressThe Red House Dean Lane
Cookham
Maidenhead
Berks.
SL6 9BD
Secretary NameEC Management Services Limited (Corporation)
StatusResigned
Appointed07 June 2005(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 15 November 2005)
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Location

Registered Address35 Winston Avenue
Tiptree
Essex
CO5 0JU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address Matches5 other UK companies use this postal address

Shareholders

10 at £0.5Kirsty Healey
5.26%
Ordinary D
30 at £1Jane Marr
31.58%
Ordinary B
30 at £1Lindsay O'hagan
31.58%
Ordinary A
30 at £1Neil Sexton
31.58%
Ordinary C

Financials

Year2014
Net Worth£180,299
Cash£300,491
Current Liabilities£162,624

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

25 September 2007Delivered on: 3 October 2007
Satisfied on: 22 October 2014
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £27,750.56.
Fully Satisfied

Filing History

29 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
2 December 2022Registered office address changed from 5 Winston Avenue Tiptree Essex CO5 0JU England to 35 Winston Avenue Tiptree Colchester Essex CO5 0JU on 2 December 2022 (1 page)
28 November 2022Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 5 Winston Avenue Tiptree Essex CO5 0JU on 28 November 2022 (1 page)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
9 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
12 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
5 April 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
8 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
5 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30
(3 pages)
27 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30
(3 pages)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 21 October 2015
  • GBP 30
(4 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 21 October 2015
  • GBP 30
(4 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Purchase of own shares. (3 pages)
5 November 2015Termination of appointment of Neil Sexton as a director on 22 October 2015 (1 page)
5 November 2015Termination of appointment of Jane Marr as a secretary on 22 October 2015 (1 page)
5 November 2015Termination of appointment of Jane Marr as a secretary on 22 October 2015 (1 page)
5 November 2015Termination of appointment of Neil Sexton as a director on 22 October 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders (5 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders (5 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 95
(5 pages)
19 December 2014Appointment of Mrs. Jane Marr as a secretary on 1 November 2014 (2 pages)
19 December 2014Appointment of Mrs. Jane Marr as a secretary on 1 November 2014 (2 pages)
19 December 2014Appointment of Mrs. Jane Marr as a secretary on 1 November 2014 (2 pages)
22 October 2014Satisfaction of charge 1 in full (3 pages)
22 October 2014Satisfaction of charge 1 in full (3 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 95
(5 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders (5 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders (5 pages)
19 September 2013Appointment of Mr Lindsay O'hagan as a director on 19 September 2013 (2 pages)
19 September 2013Appointment of Mr Lindsay O'hagan as a director on 19 September 2013 (2 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 January 2013Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
7 January 2013Previous accounting period shortened from 28 February 2013 to 31 October 2012 (1 page)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 August 2012Termination of appointment of Jane Marr as a director on 31 July 2012 (1 page)
1 August 2012Termination of appointment of Kirsty Healey as a director on 31 July 2012 (1 page)
1 August 2012Termination of appointment of Kirsty Healey as a director (1 page)
1 August 2012Termination of appointment of Kirsty Healey as a director on 31 July 2012 (1 page)
1 August 2012Termination of appointment of Jane Marr as a director (1 page)
1 August 2012Termination of appointment of Jane Marr as a director on 31 July 2012 (1 page)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
5 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
5 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
6 May 2009Return made up to 05/05/09; full list of members (4 pages)
6 May 2009Return made up to 05/05/09; full list of members (4 pages)
2 February 2009Director appointed kirsty healey (1 page)
2 February 2009Director appointed kirsty healey (1 page)
15 January 2009Resolutions
  • RES13 ‐ Company business 05/01/2009
(1 page)
15 January 2009Resolutions
  • RES13 ‐ Company business 05/01/2009
(1 page)
13 January 2009Appointment terminated director terry bush (1 page)
13 January 2009Appointment terminated secretary terry bush (1 page)
13 January 2009Appointment terminated secretary terry bush (1 page)
13 January 2009Appointment terminated director terry bush (1 page)
21 July 2008Return made up to 05/05/08; full list of members (5 pages)
21 July 2008Return made up to 05/05/08; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
8 May 2007Return made up to 05/05/07; full list of members (3 pages)
8 May 2007Return made up to 05/05/07; full list of members (3 pages)
19 December 2006Ad 08/12/06--------- £ si [email protected]=2 £ ic 95/97 (2 pages)
19 December 2006Ad 08/12/06--------- £ si [email protected]=2 £ ic 95/97 (2 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2006S-div 01/09/05 (1 page)
4 July 2006Resolutions
  • RES13 ‐ Sub div 01/09/05
(1 page)
4 July 2006Resolutions
  • RES13 ‐ Sub div 01/09/05
(1 page)
4 July 2006Ad 01/09/05--------- £ si [email protected] (2 pages)
4 July 2006S-div 01/09/05 (1 page)
4 July 2006Ad 01/09/05--------- £ si [email protected] (2 pages)
7 June 2006Return made up to 05/05/06; full list of members (7 pages)
7 June 2006Return made up to 05/05/06; full list of members (7 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
14 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
14 March 2006Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page)
14 March 2006Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page)
14 March 2006Accounts made up to 31 August 2005 (1 page)
14 March 2006Accounts made up to 31 August 2005 (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 July 2005Location of register of members (1 page)
21 July 2005Ad 07/06/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
21 July 2005Ad 07/06/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
21 July 2005Location of register of members (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
15 July 2005Company name changed toumay LIMITED\certificate issued on 15/07/05 (2 pages)
15 July 2005Company name changed toumay LIMITED\certificate issued on 15/07/05 (2 pages)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2005Nc inc already adjusted 07/06/05 (2 pages)
28 June 2005Nc inc already adjusted 07/06/05 (2 pages)
15 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 May 2005Incorporation (17 pages)
5 May 2005Incorporation (17 pages)