Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMARTEX LIMITED
Company Information for

SMARTEX LIMITED

8A THE MOUNT HIGH STREET, TOFT, CAMBRIDGE, CB23 2RL,
Company Registration Number
02758219
Private Limited Company
Active

Company Overview

About Smartex Ltd
SMARTEX LIMITED was founded on 1992-10-23 and has its registered office in Cambridge. The organisation's status is listed as "Active". Smartex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMARTEX LIMITED
 
Legal Registered Office
8A THE MOUNT HIGH STREET
TOFT
CAMBRIDGE
CB23 2RL
Other companies in CB23
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTEX LIMITED
Is this data useful to you?
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.
Companies with same name SMARTEX LIMITED
The following companies were found which have the same name as SMARTEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SMARTEX LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD POYNDER
Company Secretary 2007-09-28
JOHN RICHARD POYNDER
Director 1992-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY ANNE HIGGINSON
Company Secretary 1996-01-01 2007-09-28
DOROTHY ANNE HIGGINSON
Director 1996-01-01 2007-09-28
ALISON LYNNE CULPECK
Director 1996-01-01 1998-10-12
ELIZABETH JANE KATHERINE POYNDER
Company Secretary 1993-10-23 1996-01-03
FIRST SECRETARIES LIMITED
Nominated Secretary 1992-10-23 1993-10-23
RICHARD JAMES JOHNSTONE
Company Secretary 1992-10-23 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD POYNDER FCCW LIMITED Company Secretary 2007-09-28 CURRENT 2006-01-11 Dissolved 2017-01-24
JOHN RICHARD POYNDER CITIZENS' CARD LIMITED Company Secretary 2007-09-28 CURRENT 1998-11-05 Dissolved 2017-01-24
JOHN RICHARD POYNDER SMART PAYMENTS FORUM LIMITED Company Secretary 2007-09-28 CURRENT 2005-02-21 Active
JOHN RICHARD POYNDER HESCA LIMITED Company Secretary 2007-09-28 CURRENT 2002-01-18 Active
JOHN RICHARD POYNDER HESCAPP LTD Company Secretary 2007-09-28 CURRENT 2001-09-03 Active
JOHN RICHARD POYNDER SMARTEX GROUP LIMITED Company Secretary 2007-09-28 CURRENT 2004-05-28 Active
JOHN RICHARD POYNDER EVISTAND LIMITED Company Secretary 2007-09-28 CURRENT 2001-07-16 Active
JOHN RICHARD POYNDER CITIZENS' CARD ALLIANCE LIMITED Company Secretary 2007-09-28 CURRENT 2004-05-11 Active
JOHN RICHARD POYNDER SMART EXPOSITIONS LIMITED Company Secretary 2007-09-28 CURRENT 1997-06-23 Active
JOHN RICHARD POYNDER RED DRAGON CARD LTD Director 2009-11-16 CURRENT 2009-11-03 Active - Proposal to Strike off
JOHN RICHARD POYNDER SMART PAYMENTS FORUM LIMITED Director 2007-09-28 CURRENT 2005-02-21 Active
JOHN RICHARD POYNDER FCCW LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2017-01-24
JOHN RICHARD POYNDER SMARTEX GROUP LIMITED Director 2004-05-28 CURRENT 2004-05-28 Active
JOHN RICHARD POYNDER CITIZENS' CARD ALLIANCE LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
JOHN RICHARD POYNDER HESCA LIMITED Director 2002-01-18 CURRENT 2002-01-18 Active
JOHN RICHARD POYNDER HESCAPP LTD Director 2001-09-03 CURRENT 2001-09-03 Active
JOHN RICHARD POYNDER EVISTAND LIMITED Director 2001-07-16 CURRENT 2001-07-16 Active
JOHN RICHARD POYNDER CITIZENS' CARD LIMITED Director 1999-03-12 CURRENT 1998-11-05 Dissolved 2017-01-24
JOHN RICHARD POYNDER SMART EXPOSITIONS LIMITED Director 1997-06-30 CURRENT 1997-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-09CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2022-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN RICHARD POYNDER on 2022-04-24
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10PSC04Change of details for Mr. John Richard Poynder as a person with significant control on 2021-05-10
2021-05-06EH02Elect to keep the directors residential address information on the public register
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-03-29PSC04Change of details for Mr. John Richard Poynder as a person with significant control on 2021-02-19
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD POYNDER
2019-08-07AP01DIRECTOR APPOINTED MRS. ANNABEL MARY CARTWRIGHT
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-01LATEST SOC01/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-01AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-01AR0121/10/14 ANNUAL RETURN FULL LIST
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 8A THE MOUNT HIGH STREET TOFT CAMBRIDGE CB23 2RL ENGLAND
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 10 MILNER ROAD COMBERTON CAMBRIDGE CB23 7DE
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-26AR0123/10/12 ANNUAL RETURN FULL LIST
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/12 FROM 39 Hillfield Road Comberton Cambs CB3 7DB
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-25AR0123/10/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-25AR0123/10/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-07-05SH0101/01/10 STATEMENT OF CAPITAL GBP 200
2010-01-15AR0123/10/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD POYNDER / 15/01/2010
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-10-23363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-09-04363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY HIGGINSON
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288bSECRETARY RESIGNED
2007-10-04288aNEW SECRETARY APPOINTED
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 39 HILLGELD ROAD COMBERTON CAMBS CB3 7DB
2006-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-24363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-16363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-26363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 55A BRIDGE STREET PINNER MIDDLESEX HA5 3HR
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-06363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-14363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-03-22363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 8-9 BRIDGE STREET CAMBRIDGE CB2 1UA
2002-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-24363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-06-03395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/98
2000-04-12AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-18363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-08-10395PARTICULARS OF MORTGAGE/CHARGE
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-04-30363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS; AMEND
1999-03-24288bDIRECTOR RESIGNED
1999-03-24363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1997-11-18363sRETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-14363sRETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-28395PARTICULARS OF MORTGAGE/CHARGE
1996-03-25288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-24288NEW DIRECTOR APPOINTED
1996-03-24363sRETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS
1996-03-24288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-24363(288)SECRETARY RESIGNED
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-28288DIRECTOR'S PARTICULARS CHANGED
1995-02-28288SECRETARY'S PARTICULARS CHANGED
1995-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-02-07363sRETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to SMARTEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMARTEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT DEED 2000-06-03 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RENTAL DEPOSIT 1999-08-10 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RENTAL DEPOSIT 1996-03-28 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of SMARTEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTEX LIMITED
Trademarks
We have not found any records of SMARTEX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMARTEX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-12-21 GBP £300 Personnel and Training Services, IS, Kent Curriculum Services & Training & Development Unit
Somerset County Council 2015-09-08 GBP £700 Subsistence and Conference Exp
Kent County Council 2015-06-26 GBP £450 Miscellaneous
Nottingham City Council 2015-06-18 GBP £480 525-Transport Operators
Nottingham City Council 2015-06-18 GBP £480 525-Transport Operators
Kent County Council 2015-04-10 GBP £450 Miscellaneous
Herefordshire Council 2015-03-06 GBP £1,600
Hampshire County Council 2014-03-11 GBP £1,020 Subscriptions
Oxfordshire County Council 2013-08-20 GBP £1,100
Hampshire County Council 2013-03-07 GBP £850 Bus Stops, Shelters, Poles, Signs & Displays
HAMPSHIRE COUNTY COUNCIL 2011-05-13 GBP £850 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.

Outgoings
Business Rates/Property Tax
No properties were found where SMARTEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMARTEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMARTEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.