Company Information for SMARTEX LIMITED
8A THE MOUNT HIGH STREET, TOFT, CAMBRIDGE, CB23 2RL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SMARTEX LIMITED | |
Legal Registered Office | |
8A THE MOUNT HIGH STREET TOFT CAMBRIDGE CB23 2RL Other companies in CB23 | |
Company Number | 02758219 | |
---|---|---|
Company ID Number | 02758219 | |
Date formed | 1992-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB584613325 |
Last Datalog update: | 2024-12-05 07:02:53 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SMARTEX | BUKIT BATOK STREET 33 Singapore 650330 | Dissolved | Company formed on the 2008-09-13 |
![]() |
SMARTEX (ASIA) LIMITED | Active | Company formed on the 2001-03-21 | |
![]() |
SMARTEX (ASIA PACIFIC) LIMITED | Dissolved | Company formed on the 1997-04-16 | |
![]() |
SMARTEX (FAR EAST) LIMITED | Active | Company formed on the 1998-09-02 | |
![]() |
SMARTEX APPAREL (HK) CO., LIMITED | Unknown | Company formed on the 2014-04-16 | |
![]() |
SMARTEX APPAREL INCORPORATED | California | Unknown | |
![]() |
SMARTEX APPAREL, INC. | 2040 S STATE COLLEGE BLVD ANAHEIM CA 92806 | Active | Company formed on the 2022-04-19 |
![]() |
SMARTEX AUSTRALIA PTY. LTD. | VIC 3121 | Dissolved | Company formed on the 2008-06-25 |
SMARTEX BUSINESS CONSULTANCY LTD | 512 MAIDSTONE ROAD BLUE BELL HILL CHATHAM ME5 9QN | Active | Company formed on the 2024-09-27 | |
SMARTEX CLOTHING LTD | C/O Saga U5 20 High Street London E15 2PP | Active - Proposal to Strike off | Company formed on the 2012-04-02 | |
SMARTEX COMPUTERS LIMITED | THE LIMES 66A MILL ROAD LISVANE CARDIFF CF14 0XN | Active - Proposal to Strike off | Company formed on the 1997-11-26 | |
SMARTEX CONSULTANCY LIMITED | Hames Partnership Stables End Court Main Street, Market Bosworth Nuneaton WARWICKSHIRE CV13 0JN | Liquidation | Company formed on the 1998-02-05 | |
![]() |
SmartEx Corp. LLC. | 30 N. Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2013-07-31 |
![]() |
SMARTEX CORPORATION LIMITED | Unknown | Company formed on the 2012-11-22 | |
![]() |
SMARTEX CO., LIMITED | Active | Company formed on the 2014-02-14 | |
![]() |
Smartex Corporation | Delaware | Unknown | |
![]() |
SMARTEX CORP | Delaware | Unknown | |
SMARTEX CORP. | 8521 NW 138 TERR, #1810 MIAMI LAKES FL 33016 | Inactive | Company formed on the 2002-03-18 | |
![]() |
Smartex Computer Technology LLC | Maryland | Unknown | |
![]() |
SMARTEX CONSTRUCTION LLC | 9403 CRYSTAL COVE CIR HOUSTON TX 77070 | Active | Company formed on the 2020-07-08 |
Officer | Role | Date Appointed |
---|---|---|
JOHN RICHARD POYNDER |
||
JOHN RICHARD POYNDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY ANNE HIGGINSON |
Company Secretary | ||
DOROTHY ANNE HIGGINSON |
Director | ||
ALISON LYNNE CULPECK |
Director | ||
ELIZABETH JANE KATHERINE POYNDER |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
RICHARD JAMES JOHNSTONE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FCCW LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2006-01-11 | Dissolved 2017-01-24 | |
CITIZENS' CARD LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1998-11-05 | Dissolved 2017-01-24 | |
SMART PAYMENTS FORUM LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2005-02-21 | Active | |
HESCA LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2002-01-18 | Active | |
HESCAPP LTD | Company Secretary | 2007-09-28 | CURRENT | 2001-09-03 | Active | |
SMARTEX GROUP LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2004-05-28 | Active | |
EVISTAND LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2001-07-16 | Active | |
CITIZENS' CARD ALLIANCE LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2004-05-11 | Active | |
SMART EXPOSITIONS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1997-06-23 | Active | |
RED DRAGON CARD LTD | Director | 2009-11-16 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
SMART PAYMENTS FORUM LIMITED | Director | 2007-09-28 | CURRENT | 2005-02-21 | Active | |
FCCW LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Dissolved 2017-01-24 | |
SMARTEX GROUP LIMITED | Director | 2004-05-28 | CURRENT | 2004-05-28 | Active | |
CITIZENS' CARD ALLIANCE LIMITED | Director | 2004-05-11 | CURRENT | 2004-05-11 | Active | |
HESCA LIMITED | Director | 2002-01-18 | CURRENT | 2002-01-18 | Active | |
HESCAPP LTD | Director | 2001-09-03 | CURRENT | 2001-09-03 | Active | |
EVISTAND LIMITED | Director | 2001-07-16 | CURRENT | 2001-07-16 | Active | |
CITIZENS' CARD LIMITED | Director | 1999-03-12 | CURRENT | 1998-11-05 | Dissolved 2017-01-24 | |
SMART EXPOSITIONS LIMITED | Director | 1997-06-30 | CURRENT | 1997-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN RICHARD POYNDER on 2022-04-24 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr. John Richard Poynder as a person with significant control on 2021-05-10 | |
EH02 | Elect to keep the directors residential address information on the public register | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr. John Richard Poynder as a person with significant control on 2021-02-19 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD POYNDER | |
AP01 | DIRECTOR APPOINTED MRS. ANNABEL MARY CARTWRIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 8A THE MOUNT HIGH STREET TOFT CAMBRIDGE CB23 2RL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 10 MILNER ROAD COMBERTON CAMBRIDGE CB23 7DE | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/12 FROM 39 Hillfield Road Comberton Cambs CB3 7DB | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD POYNDER / 15/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DOROTHY HIGGINSON | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 39 HILLGELD ROAD COMBERTON CAMBS CB3 7DB | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 55A BRIDGE STREET PINNER MIDDLESEX HA5 3HR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 8-9 BRIDGE STREET CAMBRIDGE CB2 1UA | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTAL DEPOSIT DEED | Outstanding | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
DEED OF RENTAL DEPOSIT | Outstanding | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
DEED OF RENTAL DEPOSIT | Outstanding | THE PRUDENTIAL ASSURANCE COMPANY LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMARTEX LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Personnel and Training Services, IS, Kent Curriculum Services & Training & Development Unit |
Somerset County Council | |
|
Subsistence and Conference Exp |
Kent County Council | |
|
Miscellaneous |
Nottingham City Council | |
|
525-Transport Operators |
Nottingham City Council | |
|
525-Transport Operators |
Kent County Council | |
|
Miscellaneous |
Herefordshire Council | |
|
|
Hampshire County Council | |
|
Subscriptions |
Oxfordshire County Council | |
|
|
Hampshire County Council | |
|
Bus Stops, Shelters, Poles, Signs & Displays |
HAMPSHIRE COUNTY COUNCIL | |
|
Subscriptions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |