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

SMARTSENSOR TELEMED LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
03772288
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Smartsensor Telemed Ltd
SMARTSENSOR TELEMED LIMITED was founded on 1999-05-18 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Smartsensor Telemed 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
SMARTSENSOR TELEMED LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in OX11
 
Telephone01235838530
 
Filing Information
Company Number 03772288
Company ID Number 03772288
Date formed 1999-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742532349  
Last Datalog update: 2020-09-08 14:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTSENSOR TELEMED LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY 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.

Company Officers of SMARTSENSOR TELEMED LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD JACKSON
Director 2000-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROY KELLY
Director 2001-03-05 2018-06-12
MATTHEW BALDWIN
Director 2013-05-01 2018-06-06
GAVIN MARK JONES
Director 2017-09-27 2018-06-01
NEVILLE HEARNE HOPKINS
Company Secretary 2000-10-03 2009-05-25
NICHOLAS JOHN BATEMAN
Director 2000-06-28 2001-03-05
PHILIP DAVID LEO
Company Secretary 2000-06-28 2000-10-03
GITA SORENSEN
Company Secretary 2000-04-20 2000-06-28
GITA SORENSEN
Director 2000-04-20 2000-06-27
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-05-18 1999-08-12
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-05-18 1999-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD JACKSON GOS CONSULTING LTD Director 2014-06-26 CURRENT 2014-06-26 Active
JAMES RICHARD JACKSON DIAMATRIX LIMITED Director 2000-06-28 CURRENT 2000-06-19 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
2020-08-24AM23Liquidation. Administration move to dissolve company
2020-08-24AM10Administrator's progress report
2020-07-07AM11Notice of appointment of a replacement or additional administrator
2020-05-22AM16Notice of order removing administrator from office
2020-03-11AM10Administrator's progress report
2020-02-13AM19liquidation-in-administration-extension-of-period
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD JACKSON
2019-09-13AM10Administrator's progress report
2019-05-13AM06Notice of deemed approval of proposals
2019-04-26AM03Statement of administrator's proposal
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWAN HAMILTON JOHN O'REGAN
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM C/O Abacus Business Consulting Thistledown Wendlebury Bicester OX25 2PE England
2019-03-03AM01Appointment of an administrator
2019-01-31AP01DIRECTOR APPOINTED MR MICHAEL ROWAN HAMILTON JOHN O'REGAN
2019-01-26AP01DIRECTOR APPOINTED MR JAMES ROY KELLY
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03MEM/ARTSARTICLES OF ASSOCIATION
2018-07-03RES01ADOPT ARTICLES 03/07/18
2018-06-20RES01ADOPT ARTICLES 20/06/18
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROY KELLY
2018-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BALDWIN
2018-06-09PSC07CESSATION OF ALISTAIR CAVANAGH AS A PERSON OF SIGNIFICANT CONTROL
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JONES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JONES
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM Harwell Innovation Centre 173 Curie Avenue Harwell Oxford Didcot Oxfordshire OX11 0QG
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 198.99
2017-10-25SH0104/10/17 STATEMENT OF CAPITAL GBP 198.99
2017-10-10AP01DIRECTOR APPOINTED MR GAVIN MARK JONES
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BALDWIN / 14/07/2017
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BALDWIN / 14/07/2017
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 191.82
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 191.82
2016-06-10AR0118/05/16 ANNUAL RETURN FULL LIST
2016-04-19RES13SECTION 190 18/03/2016
2016-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037722880001
2015-09-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 191.82
2015-06-16AR0118/05/15 ANNUAL RETURN FULL LIST
2015-01-20SH08Change of share class name or designation
2014-12-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-28RES12VARYING SHARE RIGHTS AND NAMES
2014-10-28RES01ADOPT ARTICLES 11/09/2014
2014-10-20SH0111/09/14 STATEMENT OF CAPITAL GBP 182.22
2014-10-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-24RES01ADOPT ARTICLES 11/09/2014
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 182.22
2014-05-21AR0118/05/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-07-22AP01DIRECTOR APPOINTED MR MATTHEW BALDWIN
2013-07-15SH0103/06/13 STATEMENT OF CAPITAL GBP 171.78
2013-06-05AR0118/05/13 FULL LIST
2013-06-05AD02SAIL ADDRESS CHANGED FROM: MILTON PARK INNOVATION CENTRE 99 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY
2013-06-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM MILTON PARK INNOVATION CENTRE 99 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, MILTON PARK INNOVATION CENTRE 99 MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RY
2013-05-03RES13REVOKE OF S561 RESOLUTION 27/03/2013
2013-05-03RES01ADOPT ARTICLES 27/03/2013
2013-01-08AA31/03/12 TOTAL EXEMPTION FULL
2012-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-11AR0118/05/12 FULL LIST
2011-11-16AA31/03/11 TOTAL EXEMPTION FULL
2011-06-01AR0118/05/11 FULL LIST
2010-12-06SH0120/09/10 STATEMENT OF CAPITAL GBP 171.78
2010-11-11AA31/03/10 TOTAL EXEMPTION FULL
2010-06-22AR0118/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY KELLY / 18/05/2010
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM HARWELL INNOVATION CENTRE HARWELL INTERNATIONAL BUSINESS CENTRE 173 CURIE AVENUE DIDCOT OXFORDSHIRE OX11 0QG
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-06-22AD02SAIL ADDRESS CREATED
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM, HARWELL INNOVATION CENTRE, HARWELL INTERNATIONAL BUSINESS, CENTRE 173 CURIE AVENUE, DIDCOT OXFORDSHIRE, OX11 0QG
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD JACKSON / 18/05/2010
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY NEVILLE HOPKINS
2009-07-13363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-12-15AA31/03/08 TOTAL EXEMPTION FULL
2008-06-30363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-27363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-01-1188(2)RAD 24/11/06--------- £ SI 905@.01=9 £ IC 138/147
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-0188(2)RAD 11/07/05--------- £ SI 1104@.01=11 £ IC 127/138
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-3088(2)RAD 16/08/04--------- £ SI 921@.01=9 £ IC 113/122
2004-09-3088(2)RAD 01/07/04--------- £ SI 564@.01=5 £ IC 122/127
2004-06-14363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-1488(2)RAD 03/11/03--------- £ SI 169@.01=1 £ IC 111/112
2003-06-09363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-0688(2)RAD 18/09/02--------- £ SI 167@.01=1 £ IC 109/110
2002-07-09363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-02-1288(2)RAD 04/02/02--------- £ SI 165@.01=1 £ IC 108/109
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-18363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-16288bDIRECTOR RESIGNED
2001-03-16287REGISTERED OFFICE CHANGED ON 16/03/01 FROM: THE LAITHE HOUSE WOODS LANE, CLIDDESDEN BASINGSTOKE HAMPSHIRE RG25 2JF
2001-03-15AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-08ORES04NC INC ALREADY ADJUSTED 31/07/00
2001-01-08123£ NC 10000/19000 25/06/00
2001-01-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/00
2001-01-08ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/00
2000-10-26288aNEW SECRETARY APPOINTED
2000-10-26288bSECRETARY RESIGNED
2000-09-26363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-09-25WRES04£ NC 1000/10000 25/06/
2000-09-25122S-DIV 28/06/00
2000-09-25WRES12VARYING SHARE RIGHTS AND NAMES 25/06/00
2000-09-25SRES01ADOPT ARTICLES 28/06/00
2000-07-12288aNEW SECRETARY APPOINTED
2000-07-12225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288bSECRETARY RESIGNED
2000-07-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to SMARTSENSOR TELEMED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-21
Fines / Sanctions
No fines or sanctions have been issued against SMARTSENSOR TELEMED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SMARTSENSOR TELEMED LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 144,885
Creditors Due Within One Year 2012-03-31 £ 188,590
Other Creditors Due Within One Year 2012-03-31 £ 168,000
Trade Creditors Within One Year 2013-03-31 £ 144,885
Trade Creditors Within One Year 2012-03-31 £ 20,590

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 SMARTSENSOR TELEMED LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 112,921
Cash Bank In Hand 2012-03-31 £ 206,113
Current Assets 2013-03-31 £ 123,347
Current Assets 2012-03-31 £ 211,570
Debtors 2013-03-31 £ 10,426
Debtors 2012-03-31 £ 5,457
Shareholder Funds 2012-03-31 £ 23,877
Tangible Fixed Assets 2013-03-31 £ 1,880

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by SMARTSENSOR TELEMED LIMITED

SMARTSENSOR TELEMED LIMITED has registered 1 patents

GB2499838 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SMARTSENSOR TELEMED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMARTSENSOR TELEMED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as SMARTSENSOR TELEMED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMARTSENSOR TELEMED 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 TypeAppointmen
Defending partySMARTSENSOR TELEMED LIMITEDEvent Date2019-02-21
In the High Court of Justice Business and Property Courts in England, Insolvency & Companies List (ChD) Court Number: CR-2019-000073 SMARTSENSOR TELEMED LIMITED (Company Number 03772288 ) Nature of Bu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMARTSENSOR TELEMED 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 SMARTSENSOR TELEMED 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.