Company Information for SMART OFFICE SOLUTION LIMITED
UNITS 2 & 3 NEPICAR PARK, LONDON ROAD, WROTHAM, KENT, TN15 7AF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SMART OFFICE SOLUTION LIMITED | |
Legal Registered Office | |
UNITS 2 & 3 NEPICAR PARK LONDON ROAD WROTHAM KENT TN15 7AF Other companies in ME20 | |
Company Number | 06122002 | |
---|---|---|
Company ID Number | 06122002 | |
Date formed | 2007-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB902352069 |
Last Datalog update: | 2024-07-05 18:37:39 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
SMART OFFICE SOLUTION (LONDON) LTD | 30 TOUCHDOWN HOUSE CHARING CROSS ROAD CHARING CROSS ROAD LONDON WC2H 0DE | Dissolved | Company formed on the 2011-03-16 | |
SMART OFFICE SOLUTIONS (COTSWOLDS) LIMITED | UNIT 7 ABBEY LANE EVESHAM WR11 4BY | Active | Company formed on the 2004-03-01 | |
SMART OFFICE SOLUTIONS LIMITED | 14 ST. EDWARDS DRIVE SUDBROOKE LINCOLN ENGLAND LN2 2QR | Dissolved | Company formed on the 2002-08-20 | |
SMART OFFICE SOLUTIONS GROUP LTD | UNITS 2 & 3 NEPICAR PARK LONDON ROAD WROTHAM KENT TN15 7AF | Active | Company formed on the 2014-07-03 | |
![]() |
SMART OFFICE SOLUTIONS LIMITED | 21 DALYSFORT ROAD SALTHILL GALWAY | Dissolved | Company formed on the 2002-05-29 |
![]() |
SMART OFFICE SOLUTIONS INC. | ATTN: ARTHUR M. STRAUSS 40 WALL STREET NEW YORK NY 10005 | Active | Company formed on the 1994-08-25 |
![]() |
SMART OFFICE SOLUTIONS LLC | 15707 BOONES WAY LAKE OSWEGO OR 97035 | Active | Company formed on the 2002-08-28 |
![]() |
Smart Office Solutions, LLC | 147 Brookfield Court Apartment G Cheyenne WY 82009 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2009-06-30 |
![]() |
SMART OFFICE SOLUTIONS, LLC | 14330 MIDWAY STE 230 DALLAS Texas 75244 | Forfeited | Company formed on the 2014-05-31 |
![]() |
Smart Office Solutions, LLC | 20083 Miller Drive Culpeper VA 22701 | Active | Company formed on the 2014-09-04 |
![]() |
SMART OFFICE SOLUTIONS PRIVATE LIMITED | 335 GROUND FLOOR SHRI SWAMISAMARTH APARTMENT SHANIWAR PETH PUNE Maharashtra 411030 | STRIKE OFF | Company formed on the 2005-10-27 |
![]() |
SMART OFFICE SOLUTIONS (AUST) PTY LTD | Dissolved | Company formed on the 1998-09-01 | |
![]() |
SMART OFFICE SOLUTIONS | KAKI BUKIT ROAD 2 Singapore 417841 | Dissolved | Company formed on the 2014-09-11 |
![]() |
SMART OFFICE SOLUTION LIMITED | Unknown | Company formed on the 2015-06-29 | |
SMART OFFICE SOLUTIONS, INC. | 2933 W. State Road 434 Longwood FL 32779 | Active | Company formed on the 2002-05-21 | |
SMART OFFICE SOLUTIONS, INC. | 6 TANGLEO TERRACE SAFETY HARBOR FL 34695 | Inactive | Company formed on the 1992-07-13 | |
![]() |
SMART OFFICE SOLUTIONS AS | Rypesnaret 7 VINTERBRO 1407 | Bankruptcy / Dissolved | Company formed on the 2013-01-04 |
SMART OFFICE SOLUTION HOLDINGS LIMITED | UNITS 2 & 3 NEPICAR PARK LONDON ROAD WROTHAM KENT TN15 7AF | Active | Company formed on the 2018-09-13 | |
![]() |
SMART OFFICE SOLUTIONS LLC | Georgia | Unknown | |
![]() |
SMART OFFICE SOLUTIONS INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MELISSA SMART |
||
GARY STEPHEN SMART |
||
MELISSA JAYNE SMART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN MARK NEBBELING |
Director | ||
STUART JOHN GRIFFITHS |
Director | ||
NATIONWIDE COMPANY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A T LEASING LIMITED | Director | 2017-10-11 | CURRENT | 2007-10-09 | Active - Proposal to Strike off | |
SMART PRINT SERVICES LIMITED | Director | 2017-01-19 | CURRENT | 2000-05-09 | Active | |
G&M RENTALS (SOUTH EAST) LTD | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
SMART OFFICE SOLUTIONS GROUP LTD | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
SMART OFFICE SERVICE LTD | Director | 2014-07-01 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
SMART OFFICE IT SOLUTION LTD | Director | 2011-09-02 | CURRENT | 2011-09-02 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MATTHEW KENNETH NEWMAN | ||
Director's details changed for Miss Michelle Larkin on 2024-08-15 | ||
DIRECTOR APPOINTED MISS MICHELLE LARKIN | ||
Appointment of Miss Michelle Larkin as company secretary on 2024-08-01 | ||
Termination of appointment of Melissa Smart on 2024-08-01 | ||
CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Gary Stephen Smart as a person with significant control on 2021-02-01 | |
CH01 | Director's details changed for Mr Gary Stephen Smart on 2020-04-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
AA01 | Previous accounting period shortened from 31/07/18 TO 30/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MARK NEBBELING | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Gary Stephen Smart as a person with significant control on 2017-03-27 | |
CH01 | Director's details changed for Mr Gavin Mark Nebbeling on 2017-04-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 01/09/2013 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Gavin Mark Nebbeling on 2017-03-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MELISSA SMART on 2017-03-27 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 27/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 27/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/17 FROM , Unit 14, Access 4:20 Bellingham Way, Aylesford, Kent, ME20 7HP | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM UNIT 10 ACCESS 4:20 BELLINGHAM WAY LARKFIELD MAIDSTONE KENT ME20 6XS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM, UNIT 10 ACCESS 4:20 BELLINGHAM WAY, LARKFIELD, MAIDSTONE, KENT, ME20 6XS | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MELISSA SMART on 2014-02-28 | |
CH01 | Director's details changed for Mrs Melissa Jayne Smart on 2014-02-28 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELISSA SMART / 12/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 12/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 12/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 12/11/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 21/02/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 21/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GAVIN NEBBELING | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 | |
ANNOTATION | Replacement | |
AR01 | 21/02/11 FULL LIST AMEND | |
ANNOTATION | Replaced | |
SH01 | 21/02/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JAYNE DENYER / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SMART / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELISSA DENXER / 01/02/2010 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM, SUITE ONE 20 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4YU | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, FINANCE HOUSE, 77 QUEENS ROAD, BUCKHURST HILL, ESSEX, IG9 5BW | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART GRIFFITHS | |
225 | CURREXT FROM 29/02/2008 TO 31/07/2008 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: SUITE 129, 70 CHURCHILL SQUARE BUSINESS, CENTRE, KINGS HILL, WEST, MALLING, KENT ME19 4YU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BALREAD DIGITEC (HOLDINGS) LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 491,813 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 591,938 |
Creditors Due Within One Year | 2012-07-31 | £ 591,938 |
Creditors Due Within One Year | 2011-07-31 | £ 499,781 |
Provisions For Liabilities Charges | 2013-07-31 | £ 5,012 |
Provisions For Liabilities Charges | 2012-07-31 | £ 5,845 |
Provisions For Liabilities Charges | 2012-07-31 | £ 5,845 |
Creditors and other liabilities
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 SMART OFFICE SOLUTION LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 131,231 |
Cash Bank In Hand | 2012-07-31 | £ 205,468 |
Cash Bank In Hand | 2012-07-31 | £ 205,468 |
Cash Bank In Hand | 2011-07-31 | £ 89,838 |
Current Assets | 2013-07-31 | £ 583,503 |
Current Assets | 2012-07-31 | £ 655,659 |
Current Assets | 2012-07-31 | £ 655,659 |
Current Assets | 2011-07-31 | £ 525,815 |
Debtors | 2013-07-31 | £ 402,272 |
Debtors | 2012-07-31 | £ 425,191 |
Debtors | 2012-07-31 | £ 425,191 |
Debtors | 2011-07-31 | £ 425,977 |
Shareholder Funds | 2013-07-31 | £ 115,099 |
Shareholder Funds | 2012-07-31 | £ 90,318 |
Shareholder Funds | 2012-07-31 | £ 90,318 |
Shareholder Funds | 2011-07-31 | £ 69,058 |
Stocks Inventory | 2013-07-31 | £ 50,000 |
Stocks Inventory | 2012-07-31 | £ 25,000 |
Stocks Inventory | 2012-07-31 | £ 25,000 |
Stocks Inventory | 2011-07-31 | £ 10,000 |
Tangible Fixed Assets | 2013-07-31 | £ 28,421 |
Tangible Fixed Assets | 2012-07-31 | £ 32,442 |
Tangible Fixed Assets | 2012-07-31 | £ 32,442 |
Tangible Fixed Assets | 2011-07-31 | £ 43,024 |
Debtors and other cash assets
SMART OFFICE SOLUTION LIMITED owns 2 domain names.
smartofficegroup.co.uk sos-group.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
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. |