Company NameSmarte Limited
DirectorSimon John Clarke
Company StatusActive
Company Number06094554
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon John Clarke
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleAv Engineer
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameJoanne Clarke
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressQuarles
Elm Lane Roxwell
Chelmsford
Essex
CM1 4NJ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

9 December 2016Delivered on: 22 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property being unit 2, radford business park, radford way, billericay, essex - land registry title no. Ex 593000.
Outstanding
22 July 2016Delivered on: 28 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
23 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
28 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
7 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
14 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
1 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 December 2016Registration of charge 060945540002, created on 9 December 2016 (10 pages)
22 December 2016Registration of charge 060945540002, created on 9 December 2016 (10 pages)
24 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 November 2016Previous accounting period extended from 29 February 2016 to 31 May 2016 (1 page)
24 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 November 2016Previous accounting period extended from 29 February 2016 to 31 May 2016 (1 page)
28 July 2016Registration of charge 060945540001, created on 22 July 2016 (26 pages)
28 July 2016Registration of charge 060945540001, created on 22 July 2016 (26 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
14 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
15 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 July 2012Director's details changed for Simon John Clarke on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Simon John Clarke on 30 July 2012 (2 pages)
20 February 2012Director's details changed for Simon John Clarke on 1 January 2012 (2 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
20 February 2012Director's details changed for Simon John Clarke on 1 January 2012 (2 pages)
20 February 2012Termination of appointment of Joanne Clarke as a secretary (1 page)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
20 February 2012Termination of appointment of Joanne Clarke as a secretary (1 page)
20 February 2012Director's details changed for Simon John Clarke on 1 January 2012 (2 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 February 2009Return made up to 12/02/09; full list of members (3 pages)
25 February 2009Return made up to 12/02/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
6 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
25 February 2008Return made up to 12/02/08; full list of members (3 pages)
25 February 2008Return made up to 12/02/08; full list of members (3 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
12 February 2007Incorporation (8 pages)
12 February 2007Incorporation (8 pages)