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

SMOOTHWALL LIMITED

2ND FLOOR, 2 WHITEHALL QUAY, LEEDS, LS1 4HR,
Company Registration Number
04298247
Private Limited Company
Active

Company Overview

About Smoothwall Ltd
SMOOTHWALL LIMITED was founded on 2001-10-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Smoothwall Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SMOOTHWALL LIMITED
 
Legal Registered Office
2ND FLOOR
2 WHITEHALL QUAY
LEEDS
LS1 4HR
Other companies in LS12
 
Filing Information
Company Number 04298247
Company ID Number 04298247
Date formed 2001-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB785117708  GB282711111  
Last Datalog update: 2024-03-06 02:59:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMOOTHWALL 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 SMOOTHWALL LIMITED
The following companies were found which have the same name as SMOOTHWALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMOOTHWALL SPECIALISTS INC 2417 "L" AVE ANACORTES WA 98221 Dissolved Company formed on the 2005-06-20
SMOOTHWALL SPECIALISTS INC. 2417 L AVE ANACORTES WA 982210000 Dissolved Company formed on the 2016-05-10
SMOOTHWALL PTY LIMITED QLD 4000 Dissolved Company formed on the 2013-09-23
SMOOTHWALL INC California Unknown
SMOOTHWALL CORPORATION New Jersey Unknown
SMOOTHWALL CORPORATION New Jersey Unknown
SMOOTHWALL INCORPORATED New Jersey Unknown
SMOOTHWALL INC North Carolina Unknown
SMOOTHWALL SOLUTIONS LTD 10 PARK DRIVE BRADFORD BD9 4DR Active Company formed on the 2024-04-08

Company Officers of SMOOTHWALL LIMITED

Current Directors
Officer Role Date Appointed
TERENCE ROY HEATH
Director 2017-03-01
RICHARD WILLIAM HURD-WOOD
Director 2017-10-04
JAMES GAVIN LOGAN
Director 2013-01-02
MICHAEL MARKS
Director 2014-06-02
NICOLA JANE SHARP
Director 2009-10-07
LISA JANE STONE
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LUNGLEY
Company Secretary 2010-06-02 2017-10-04
GEORGE LUNGLEY
Director 2001-11-02 2017-10-04
IAN CHARLES PARRETT
Director 2014-07-28 2016-11-25
DANIEL BENEDICT BARRON
Director 2003-01-14 2016-03-21
GARY PEARSON
Director 2013-01-02 2014-07-25
RICHARD PETER MOORE
Director 2009-10-07 2013-11-22
GEORGE LUNGLEY
Company Secretary 2002-10-04 2010-06-02
LAWRENCE MANNING
Director 2001-11-02 2006-01-13
RICHARD MICHAEL MORRELL
Director 2001-11-02 2003-03-11
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-10-03 2002-10-04
PINSENT MASONS DIRECTOR LIMITED
Director 2001-10-03 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE ROY HEATH BIDCO OASIS LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active
TERENCE ROY HEATH TOPCO OASIS LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active
RICHARD WILLIAM HURD-WOOD EXHILARATION LIMITED Director 2018-07-20 CURRENT 2008-04-29 Active
LISA JANE STONE TATTLETON SERVICES LIMITED Director 2017-11-01 CURRENT 2013-05-23 Active
LISA JANE STONE BIDCO OASIS LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active
LISA JANE STONE TOPCO OASIS LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active
LISA JANE STONE HATCH FARM LAND LIMITED Director 2017-04-13 CURRENT 2017-03-08 Active
LISA JANE STONE ERM EVENTS LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
LISA JANE STONE IMPETUS - THE PRIVATE EQUITY FOUNDATION Director 2016-06-29 CURRENT 2013-03-25 Active
LISA JANE STONE EVENT RIDER MASTERS LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
LISA JANE STONE ZIGHY HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 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
2024-01-03FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-13REGISTRATION OF A CHARGE / CHARGE CODE 042982470003
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-08-08Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN
2023-07-13REGISTRATION OF A CHARGE / CHARGE CODE 042982470002
2023-07-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-25Appointment of Kate Elizabeth Sainty as company secretary on 2023-04-01
2023-03-20Change of details for Bidco Oasis Limited as a person with significant control on 2023-03-20
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom
2022-10-31AP01DIRECTOR APPOINTED MR CRISPIN MARCEL SWAN
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORG MISCHA ELL
2022-10-31TM02Termination of appointment of Emma Jane Wates on 2022-10-31
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-07-05Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-06-30
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-07-04Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-07-04Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-07-04Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-07-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-06-08DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-20AP01DIRECTOR APPOINTED MR GEORG MISCHA ELL
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE WATES
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-08-17AA01Previous accounting period shortened from 31/03/22 TO 30/06/21
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE STONE
2021-08-16AP03Appointment of Emma Jane Wates as company secretary on 2021-08-16
2021-08-16AP01DIRECTOR APPOINTED EMMA JANE WATES
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-07-23CH01Director's details changed for Mr James Gavin Logan on 2021-07-22
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-09-21AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-09-21AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GERARD HANLEY
2020-02-07AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROY HEATH
2018-08-08CH01Director's details changed for Mr Manprit Singh Randhawa on 2018-08-08
2018-08-08AP01DIRECTOR APPOINTED MR MANPRIT SINGH RANDHAWA
2018-08-08AP01DIRECTOR APPOINTED MR GEORG MISCHA ELL
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORG ELL
2018-08-08AP01DIRECTOR APPOINTED DOUGLAS GERARD HANLEY
2018-08-08AP01DIRECTOR APPOINTED MR GEORG MISCHA ELL
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SHARP
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARKS
2017-11-20AP01DIRECTOR APPOINTED MRS LISA JANE STONE
2017-11-20AP01DIRECTOR APPOINTED MR RICHARD HURD-WOOD
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 98.57
2017-10-19SH0104/10/17 STATEMENT OF CAPITAL GBP 98.57
2017-10-18PSC02Notification of Bidco Oasis Limited as a person with significant control on 2017-10-04
2017-10-18PSC07CESSATION OF LAWRENCE MANNING AS A PSC
2017-10-18PSC07CESSATION OF GEORGE LUNGLEY AS A PSC
2017-10-17RES01ADOPT ARTICLES 04/10/2017
2017-10-17RES01ADOPT ARTICLES 04/10/2017
2017-10-17RES01ADOPT ARTICLES 04/10/2017
2017-10-17RES01ADOPT ARTICLES 04/10/2017
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LUNGLEY
2017-10-11TM02Termination of appointment of Sarah Lungley on 2017-10-04
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 85
2017-10-04SH19Statement of capital on 2017-10-04 GBP 85.00
2017-10-04CERT15Certificate of capital reduction issued
2017-10-04OC138Reduction of iss capital and minute (oc)
2017-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-15AP01DIRECTOR APPOINTED MR TERENCE ROY HEATH
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARRETT
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 85
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BARRON
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 1 JOHN CHARLES WAY LEEDS WEST YORKSHIRE LS12 6QA
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 85
2015-10-19AR0103/10/15 FULL LIST
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 85
2014-10-13AR0103/10/14 FULL LIST
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 8.5
2014-08-15SH0610/01/14 STATEMENT OF CAPITAL GBP 8.50
2014-07-31AP01DIRECTOR APPOINTED MR IAN PARRETT
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY PEARSON
2014-06-02AP01DIRECTOR APPOINTED MR MICHAEL MARKS
2014-03-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2014-01-09RES01ALTER ARTICLES 22/11/2013
2013-10-30AR0103/10/13 FULL LIST
2013-10-21AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2013-07-26AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-16AP01DIRECTOR APPOINTED MR GARY PEARSON
2013-01-16AP01DIRECTOR APPOINTED MR JAMES GAVIN LOGAN
2012-10-30AR0103/10/12 FULL LIST
2012-03-29AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER MOORE / 01/01/2012
2011-10-18AR0103/10/11 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE CURRY / 01/09/2011
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-05AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01AR0103/10/10 FULL LIST
2010-10-29AP03SECRETARY APPOINTED MRS SARAH LUNGLEY
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY GEORGE LUNGLEY
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE LUNGLEY / 02/06/2010
2010-03-25AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-22AR0103/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LUNGLEY / 03/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENEDICT BARRON / 03/10/2009
2009-10-15AP01DIRECTOR APPOINTED NICOLA JANE CURRY
2009-10-15AP01DIRECTOR APPOINTED RICHARD PETER MOORE
2009-05-12AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-01122S-DIV
2009-05-01RES01ADOPT ARTICLES 24/04/2009
2009-05-01RES13SUBDIVISION OF SHARES 24/04/2009
2008-10-10363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-04-21AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-02363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-10-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-03363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2007-03-2688(2)RAD 14/01/03--------- £ SI 10@1
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: THORPE HOUSE 61 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7EL
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-10363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2006-02-10363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2006-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-10363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2006-01-23288bDIRECTOR RESIGNED
2005-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-18288bDIRECTOR RESIGNED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-01-14363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-14288bSECRETARY RESIGNED
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 1 PARK ROW LEEDS LS1 5AB
2002-11-14288aNEW SECRETARY APPOINTED
2002-09-25288bDIRECTOR RESIGNED
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-07CERTNMCOMPANY NAME CHANGED PINCO 1681 LIMITED CERTIFICATE ISSUED ON 07/11/01
2001-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SMOOTHWALL 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 SMOOTHWALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-20 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SMOOTHWALL LIMITED registering or being granted any patents
Domain Names

SMOOTHWALL LIMITED owns 1 domain names.

smoothwallgpl.co.uk  

Trademarks
We have not found any records of SMOOTHWALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMOOTHWALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-12 GBP £3,500 Computers and Communications
Brighton & Hove City Council 2016-7 GBP £7,750 Support Services (SSC)
Hull City Council 2016-3 GBP £900 Human Resources
Bradford Metropolitan District Council 2015-12 GBP £0 Trng ICT
Bradford Metropolitan District Council 2015-7 GBP £0 ICT Hardware
Thurrock Council 2015-7 GBP £24,350 Private Contractors
Torridge District Council 2015-4 GBP £6,000 Computer Software
Harlow Town Council 2015-3 GBP £9,500 IT Services and Supplies
Northumberland County Council 2015-1 GBP £16,680 Computer software
Bradford Metropolitan District Council 2014-12 GBP £2,700 Trng ICT
Bradford Metropolitan District Council 2014-10 GBP £2,700 ICT Hardware
Coventry City Council 2014-10 GBP £6,750 ICT Hardware
Hampshire County Council 2014-6 GBP £6,460 Furn. & Equip. costing less than 6000
East Riding Council 2014-4 GBP £89,250
East Riding Council 2014-3 GBP £4,480
Shropshire Council 2013-11 GBP £1,173 Supplies And Services-Communications & Computing
East Riding Council 2013-11 GBP £34,000
Herefordshire Council 2013-11 GBP £2,445
Birmingham City Council 2013-10 GBP £3,000
Shropshire Council 2013-9 GBP £213,866 Supplies And Services-Communications & Computing
Stockton-On-Tees Borough Council 2013-4 GBP £1,250
Hull City Council 2013-4 GBP £12,150 Capital
Knowsley Metropolitan Borough Council 2013-2 GBP £14,801 EQUIPMENT PURCHASE
Northamptonshire County Council 2013-2 GBP £1,632 Supplies & Services
Northamptonshire County Council 2013-1 GBP £1,632 Supplies & Services
Portsmouth City Council 2012-12 GBP £6,252 Liability
Herefordshire Council 2012-10 GBP £3,040
Stockton-On-Tees Borough Council 2012-10 GBP £1,000
St Helens Council 2012-9 GBP £6,250
Hull City Council 2012-9 GBP £7,740 Procurement, ICT & Facilities
Bradford City Council 2012-7 GBP £10,183
Coventry City Council 2012-7 GBP £7,800 Professional Consultancy Fees - General
Coventry City Council 2012-6 GBP £36,350 Hardware Maintenance
Hull City Council 2012-5 GBP £13,650 Procurement, ICT & Facilities
Middlesbrough Council 2012-4 GBP £3,040
Coventry City Council 2012-4 GBP £66,600 Software Licenses & Support
Hull City Council 2012-3 GBP £13,650 Procurement, ICT & Facilities
Shropshire Council 2012-3 GBP £2,050 Contingency/Other Capitalauthoritycapital - Plant Equipt & Furn
Middlesbrough Council 2011-4 GBP £1,460 Computer Equipment Materials & Supplies
Northamptonshire County Council 2011-3 GBP £936 Supplies & Services
Shropshire Council 2010-11 GBP £95,737 Supplies And Services -Communications & Computing
Middlesbrough Council 2010-5 GBP £1,460 Computer Equipment, Materials & Supplies

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
Business rates information was found for SMOOTHWALL LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 2ND FLOOR OAKAPPLE HOUSE 1 JOHN CHARLES WAY LEEDS LS12 6LY 43,25023/06/2008
Offices and Premises PART 1ST FLOOR RHS OAKAPPLE HOUSE 1 JOHN CHARLES WAY LEEDS LS12 6LY 22,50028/09/2011
OFFICES AND PREMISES PART FIRST FLOOR LHS OAKAPPLE HOUSE 1 JOHN CHARLES WAY LEEDS LS12 6LY 20,00028/09/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SMOOTHWALL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-10-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-10-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2016-10-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-06-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-03-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2016-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-02-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2016-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-12-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-12-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-11-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-10-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-10-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-09-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-09-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-09-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-06-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-05-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2015-05-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2015-04-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-04-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-02-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2015-02-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-10-0168101190Building blocks and bricks of cement, concrete or artificial stone, whether or not reinforced (excl. of light concrete with a basis of crushed pumice, granulated slag, etc.)
2014-10-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-03-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2013-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-02-0185258030Digital cameras
2012-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-10-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-08-0184732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2012-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-12-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-08-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-07-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-06-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-11-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMOOTHWALL 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 SMOOTHWALL 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.