Chelmsford
Essex
CM1 1LN
Director Name | Mr Thomas James Wills |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 31 August 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | Mr Tobin Richard Ireland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Felix Malpartida |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 13 January 2014(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Fraser Robert Park |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ |
Website | smartpipesolutions.com |
---|---|
Telephone | 020 37003643 |
Telephone region | London |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Smartpipe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,333 |
Net Worth | -£555,806 |
Cash | £9,323 |
Current Liabilities | £682,235 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
2 June 2015 | Delivered on: 11 June 2015 Persons entitled: Sism Investments Limited Classification: A registered charge Outstanding |
---|---|
25 April 2014 | Delivered on: 28 April 2014 Persons entitled: Sism Investments Limited (As Security Trustee) Classification: A registered charge Outstanding |
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (5 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
14 December 2020 | Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 14 December 2020 (1 page) |
8 September 2020 | Notification of Novatiq Limited as a person with significant control on 30 August 2019 (2 pages) |
8 September 2020 | Cessation of Smartpipe Holdings Limited as a person with significant control on 30 August 2019 (1 page) |
1 April 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
17 March 2020 | Resolutions
|
13 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
19 November 2019 | Second filing for the appointment of Thomas Wills as a director (6 pages) |
16 September 2019 | Appointment of Mr Thomas Wills as a director on 31 August 2019
|
16 September 2019 | Termination of appointment of Fraser Robert Park as a director on 31 August 2019 (1 page) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
17 January 2019 | Confirmation statement made on 6 January 2019 with updates (5 pages) |
16 August 2018 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 16 August 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 March 2018 | Termination of appointment of Tobin Richard Ireland as a director on 21 March 2018 (1 page) |
16 January 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 October 2017 | Appointment of Mr Fraser Robert Park as a director on 28 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Fraser Robert Park as a director on 28 September 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
30 November 2016 | Satisfaction of charge 088336170001 in full (4 pages) |
30 November 2016 | Satisfaction of charge 088336170002 in full (4 pages) |
30 November 2016 | Satisfaction of charge 088336170002 in full (4 pages) |
30 November 2016 | Satisfaction of charge 088336170001 in full (4 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
29 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 February 2016 | Termination of appointment of Felix Malpartida as a director on 31 August 2015 (1 page) |
2 February 2016 | Termination of appointment of Felix Malpartida as a director on 31 August 2015 (1 page) |
30 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
11 June 2015 | Registration of charge 088336170002, created on 2 June 2015 (26 pages) |
11 June 2015 | Registration of charge 088336170002, created on 2 June 2015 (26 pages) |
11 June 2015 | Registration of charge 088336170002, created on 2 June 2015 (26 pages) |
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 April 2014 | Registration of charge 088336170001 (29 pages) |
28 April 2014 | Registration of charge 088336170001 (29 pages) |
21 January 2014 | Appointment of Mr Felix Malpartida as a director (2 pages) |
21 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 January 2014 | Appointment of Mr Felix Malpartida as a director (2 pages) |
21 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 January 2014 | Appointment of Tanya May Field as a director (2 pages) |
21 January 2014 | Appointment of Tanya May Field as a director (2 pages) |
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|