Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMART4 LIMITED
Company Information for

SMART4 LIMITED

36 LEXINGTON STREET, LONDON, W1F 0LJ,
Company Registration Number
03091059
Private Limited Company
Active

Company Overview

About Smart4 Ltd
SMART4 LIMITED was founded on 1995-08-14 and has its registered office in London. The organisation's status is listed as "Active". Smart4 Limited is a Private Limited Company registered in ENGLAND 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
SMART4 LIMITED
 
Legal Registered Office
36 LEXINGTON STREET
LONDON
W1F 0LJ
Other companies in W1S
 
Previous Names
STEPHEN SMART & COMPANY LIMITED26/04/2012
Filing Information
Company Number 03091059
Company ID Number 03091059
Date formed 1995-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 10:23:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART4 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 SMART4 LIMITED
The following companies were found which have the same name as SMART4 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMART4 ACQUISITION LLC 11183 SOUTH ORANGE BLOSSOM TRL ORLANDO FL 32837 Active Company formed on the 2021-05-18
SMART4 ENERGY LTD GROUND FLOOR THE BREWHOUSE GEORGES SQUARE BRISTOL BS1 6LA Active Company formed on the 2019-06-13
SMART4 GROUP PTY LIMITED Active Company formed on the 2022-01-20
SMART4 LLC 1250 RHINE WAY EUGENE OR 97404 Active Company formed on the 2011-11-14
SMART4 LLC 3092 ASHLAND LANE N. KISSIMMEE FL 34741 Active Company formed on the 2018-03-05
SMART4 MIGRATION SERVICES PTY LIMITED Active Company formed on the 2022-01-21
SMART4 SDN. BHD. Active
SMART40 LIMITED TALL TREES FLEET ROAD FLEET HAMPSHIRE GU51 4PW Active - Proposal to Strike off Company formed on the 2012-09-27
SMART421 LIMITED 1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR Liquidation Company formed on the 2000-01-18
SMART421 SOLUTIONS INC Delaware Unknown
SMART421 TECHNOLOGY GROUP LIMITED 37 CARR LANE HULL EAST YORKSHIRE HU1 3RE Active Company formed on the 2001-02-06
SMART49 LLC Delaware Unknown
SMART4ALL INCORPORATED California Unknown
SMART4AVIATION TECHNOLOGIES AMERICAS INC Delaware Unknown
SMART4CARS LLC Delaware Unknown
SMART4CONCEPT LTD 129 STATION ROAD LONDON LONDON ENGLAND NW4 4NJ Dissolved Company formed on the 2012-01-09
SMART4CONSTRUCTION,INC 1335 w 68 th st Hialeah FL 33014 Active Company formed on the 2016-05-25
SMART4CREATIVE GROUP LTD 7 BELL YARD LONDON WC2A 2JR Active - Proposal to Strike off Company formed on the 2020-10-13
SMART4EASE LIMITED UNIT 3 & 4 CROXTED MEWS 286/288 CROXTED ROAD LONDON SE24 9DA Active Company formed on the 2016-04-26
SMART4ENERGY LTD VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU Dissolved Company formed on the 2010-03-17

Company Officers of SMART4 LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DAVID BAKER
Director 2014-08-31
PHILIP JOHN JEMMETT
Director 1996-09-20
IAN DAVID RUSBRIDGE
Director 2014-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SMART
Company Secretary 1996-09-20 2012-08-31
STEPHEN JOHN SMART
Director 1995-08-14 2012-08-31
FIONA JANE SMART
Company Secretary 1995-08-14 1996-09-20
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-08-14 1995-08-14
ACCESS NOMINEES LIMITED
Nominated Director 1995-08-14 1995-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN JEMMETT ELMGROVE INVESTMENTS LIMITED Director 2010-03-06 CURRENT 2010-03-06 Active
PHILIP JOHN JEMMETT RHODEGLEN LIMITED Director 2003-02-10 CURRENT 2003-01-15 Active
IAN DAVID RUSBRIDGE SURREY HILLS ESTATES LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off

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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-05-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA England
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA England
2021-12-23CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM 25 Fouberts Place London W1F 7QF England
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20PSC04Change of details for Mr Anthony David Baker as a person with significant control on 2020-08-31
2021-05-20PSC07CESSATION OF FIONA SMART AS A PERSON OF SIGNIFICANT CONTROL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-04-16AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 3 Hanover Square London W1S 1HD
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 3 Hanover Square London W1S 1HD
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17SH06Cancellation of shares. Statement of capital on 2018-08-28 GBP 400
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID RUSBRIDGE
2018-12-13PSC07CESSATION OF IAN DAVID RUSBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07SH06Cancellation of shares. Statement of capital on 2018-08-31 GBP 288.00
2018-05-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-14AR0112/12/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AP01DIRECTOR APPOINTED MR IAN DAVID RUSBRIDGE
2015-04-23AP01DIRECTOR APPOINTED MR ANTHONY DAVID BAKER
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-16AR0112/12/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-10-01SH06Cancellation of shares. Statement of capital on 2013-10-01 GBP 450
2013-10-01SH03Purchase of own shares
2013-09-26AR0129/07/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMART
2012-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN SMART
2012-10-02SH06Cancellation of shares. Statement of capital on 2012-10-02 GBP 350
2012-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-13RES13PURCHASE CONTRACT 31/08/2012
2012-07-31AR0129/07/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-26RES15CHANGE OF NAME 29/03/2012
2012-04-26CERTNMCOMPANY NAME CHANGED STEPHEN SMART & COMPANY LIMITED CERTIFICATE ISSUED ON 26/04/12
2012-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-13AR0129/07/11 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-24DISS40DISS40 (DISS40(SOAD))
2010-11-23GAZ1FIRST GAZETTE
2010-11-22AR0129/07/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SMART / 29/07/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN JEMMETT / 29/07/2010
2010-06-08SH0108/03/10 STATEMENT OF CAPITAL GBP 250
2010-05-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-05-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-03363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-21363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/05
2005-08-24363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-03363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-13363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-03363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-06-2688(2)RAD 01/09/01--------- £ SI 50@1=50 £ IC 200/250
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/02
2002-01-09363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-0488(2)RAD 01/09/00--------- £ SI 80@1=80 £ IC 100/180
2001-04-26288cDIRECTOR'S PARTICULARS CHANGED
2000-09-04363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-05363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-02363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-06-26AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-16363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1997-09-05363sRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1997-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-11-29395PARTICULARS OF MORTGAGE/CHARGE
1996-10-22287REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 6 PORTER STREET BAKER STREET LONDON W1M 1HZ
1996-10-08288bSECRETARY RESIGNED
1996-10-08288aNEW SECRETARY APPOINTED
1996-10-08288aNEW DIRECTOR APPOINTED
1996-07-03CERTNMCOMPANY NAME CHANGED JAGGER SMART LIMITED CERTIFICATE ISSUED ON 04/07/96
1995-11-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-11-15SRES01ALTER MEM AND ARTS 14/08/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SMART4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-11-23
Fines / Sanctions
No fines or sanctions have been issued against SMART4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PERFORMANCE DEPOSIT DEED 1996-11-22 Satisfied BUCKINGHAM HOLDINGS LIMITED
Creditors
Creditors Due Within One Year 2013-08-31 £ 362,816
Creditors Due Within One Year 2012-08-31 £ 367,714
Creditors Due Within One Year 2011-09-01 £ 367,714

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SMART4 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Called Up Share Capital 2011-09-01 £ 350
Cash Bank In Hand 2013-08-31 £ 251,478
Cash Bank In Hand 2012-08-31 £ 310,376
Cash Bank In Hand 2011-09-01 £ 310,376
Current Assets 2013-08-31 £ 716,839
Current Assets 2012-08-31 £ 725,121
Current Assets 2011-09-01 £ 725,121
Debtors 2013-08-31 £ 465,361
Debtors 2012-08-31 £ 414,745
Debtors 2011-09-01 £ 414,745
Fixed Assets 2011-09-01 £ 11,033
Shareholder Funds 2013-08-31 £ 369,709
Shareholder Funds 2012-08-31 £ 368,440
Shareholder Funds 2011-09-01 £ 368,440
Tangible Fixed Assets 2013-08-31 £ 15,686
Tangible Fixed Assets 2012-08-31 £ 11,033
Tangible Fixed Assets 2011-09-01 £ 11,033

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMART4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMART4 LIMITED
Trademarks
We have not found any records of SMART4 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMART4 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2013-11-28 GBP £970
Derbyshire County Council 2013-10-04 GBP £700
Derbyshire County Council 2013-07-03 GBP £700

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 SMART4 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySMART4 LIMITEDEvent Date2010-11-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMART4 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 SMART4 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.