Company NameSmart Bookkeeping Services (Essex) Limited
DirectorJamie Lawrence Thompson
Company StatusActive
Company Number11197328
CategoryPrivate Limited Company
Incorporation Date9 February 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jamie Lawrence Thompson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(5 years, 2 months after company formation)
Appointment Duration1 year
RoleManager
Country of ResidenceEngland
Correspondence AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
Director NameMr Jamie Lawrence Thompson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleBookkeeping
Country of ResidenceEngland
Correspondence Address9 Park Road Park Road
Clacton-On-Sea
Essex
CO15 1HF
Director NameMr David James Thompson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Park Road
Clacton-On-Sea
CO15 1HF

Location

Registered AddressEvergreen Colchester Road
Ardleigh
Colchester
CO7 7PB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
25 May 2023Cessation of David James Thompson as a person with significant control on 1 May 2023 (1 page)
25 May 2023Notification of Jamie Lawrence Thompson as a person with significant control on 1 May 2023 (2 pages)
25 May 2023Termination of appointment of David James Thompson as a director on 1 May 2023 (1 page)
25 May 2023Appointment of Mr Jamie Lawrence Thompson as a director on 1 May 2023 (2 pages)
24 May 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
11 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
11 March 2022Micro company accounts made up to 28 February 2022 (4 pages)
6 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
19 July 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 March 2021Director's details changed for Mr David James Thompson on 30 November 2018 (2 pages)
6 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
2 October 2020Amended micro company accounts made up to 28 February 2019 (3 pages)
23 September 2020Micro company accounts made up to 28 February 2020 (4 pages)
9 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
11 November 2019Registered office address changed from 44 Cross Road Clacton-on-Sea Essex CO16 8GE England to 9 Park Road Clacton-on-Sea CO15 1HF on 11 November 2019 (1 page)
8 July 2019Appointment of Mr David James Thompson as a director on 30 November 2018 (2 pages)
8 July 2019Cessation of Jamie Lawrence Thompson as a person with significant control on 30 November 2018 (1 page)
8 July 2019Notification of David James Thompson as a person with significant control on 30 November 2018 (2 pages)
4 March 2019Registered office address changed from 9 Park Road Park Road Clacton-on-Sea Essex CO15 1HF England to 44 Cross Road Clacton-on-Sea Essex CO16 8GE on 4 March 2019 (1 page)
30 November 2018Termination of appointment of Jamie Lawrence Thompson as a director on 30 November 2018 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
1 September 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 2
(3 pages)
22 May 2018Registered office address changed from 20 - 22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to 9 Park Road Park Road Clacton-on-Sea Essex CO15 1HF on 22 May 2018 (1 page)
24 February 2018Registered office address changed from 1 Masons Court Knox Road Clacton-on-Sea Essex CO15 3SE United Kingdom to 20 - 22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 24 February 2018 (1 page)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)