Company NameSmartpurse Limited
DirectorsOlga Miler Christen and Jude Kelly
Company StatusActive
Company Number11881335
CategoryPrivate Limited Company
Incorporation Date14 March 2019(5 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameOlga Miler Christen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed14 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Allium Wood Ltd The Chestnuts
Brewers End
Takeley
Essex
CM22 6QJ
Director NameMs Jude Kelly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allium Wood Ltd The Chestnuts
Brewers End
Takeley
Essex
CM22 6QJ

Location

Registered AddressC/O Allium Wood Ltd The Chestnuts
Brewers End
Takeley
Essex
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2024Confirmation statement made on 13 March 2024 with updates (6 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 March 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
29 March 2023Cessation of Judith Pamela Kelly as a person with significant control on 12 August 2022 (1 page)
8 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: buyback/companies business 02/11/2022
(6 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 March 2021Confirmation statement made on 13 March 2021 with updates (5 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 July 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 119.99
(3 pages)
1 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
28 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 100.02
(4 pages)
27 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 July 2019Director's details changed for Ms Judith Pamela Kelly on 5 July 2019 (2 pages)
14 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-14
  • GBP 90.9
(34 pages)