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

SMART OFFICE SOLUTION LIMITED

UNITS 2 & 3 NEPICAR PARK, LONDON ROAD, WROTHAM, KENT, TN15 7AF,
Company Registration Number
06122002
Private Limited Company
Active

Company Overview

About Smart Office Solution Ltd
SMART OFFICE SOLUTION LIMITED was founded on 2007-02-21 and has its registered office in Wrotham. The organisation's status is listed as "Active". Smart Office Solution 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
SMART OFFICE SOLUTION LIMITED
 
Legal Registered Office
UNITS 2 & 3 NEPICAR PARK
LONDON ROAD
WROTHAM
KENT
TN15 7AF
Other companies in ME20
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART OFFICE SOLUTION 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 SMART OFFICE SOLUTION LIMITED
The following companies were found which have the same name as SMART OFFICE SOLUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SMART OFFICE SOLUTION LIMITED

Current Directors
Officer Role Date Appointed
MELISSA SMART
Company Secretary 2007-06-01
GARY STEPHEN SMART
Director 2007-02-21
MELISSA JAYNE SMART
Director 2007-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN MARK NEBBELING
Director 2012-02-16 2018-04-07
STUART JOHN GRIFFITHS
Director 2007-08-28 2008-03-01
NATIONWIDE COMPANY SECRETARIES LIMITED
Company Secretary 2007-02-21 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY STEPHEN SMART A T LEASING LIMITED Director 2017-10-11 CURRENT 2007-10-09 Active - Proposal to Strike off
GARY STEPHEN SMART SMART PRINT SERVICES LIMITED Director 2017-01-19 CURRENT 2000-05-09 Active
GARY STEPHEN SMART G&M RENTALS (SOUTH EAST) LTD Director 2016-02-18 CURRENT 2016-02-18 Active
GARY STEPHEN SMART SMART OFFICE SOLUTIONS GROUP LTD Director 2014-07-03 CURRENT 2014-07-03 Active
GARY STEPHEN SMART SMART OFFICE SERVICE LTD Director 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
GARY STEPHEN SMART SMART OFFICE IT SOLUTION LTD Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2014-10-14

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
2024-08-29DIRECTOR APPOINTED MR MATTHEW KENNETH NEWMAN
2024-08-15Director's details changed for Miss Michelle Larkin on 2024-08-15
2024-08-14DIRECTOR APPOINTED MISS MICHELLE LARKIN
2024-08-13Appointment of Miss Michelle Larkin as company secretary on 2024-08-01
2024-08-13Termination of appointment of Melissa Smart on 2024-08-01
2024-06-26CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2024-02-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-04-2131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-01-26Change of share class name or designation
2023-01-26Particulars of variation of rights attached to shares
2023-01-03Memorandum articles filed
2023-01-03Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-03RES12Resolution of varying share rights or name
2023-01-03MEM/ARTSARTICLES OF ASSOCIATION
2022-06-2131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-05-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-02-10PSC04Change of details for Mr Gary Stephen Smart as a person with significant control on 2021-02-01
2020-05-19CH01Director's details changed for Mr Gary Stephen Smart on 2020-04-20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-03-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-08SH08Change of share class name or designation
2019-04-30AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MARK NEBBELING
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-03-08PSC04Change of details for Mr Gary Stephen Smart as a person with significant control on 2017-03-27
2018-03-05CH01Director's details changed for Mr Gavin Mark Nebbeling on 2017-04-06
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 01/09/2013
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 01/09/2013
2017-04-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-09CH01Director's details changed for Mr Gavin Mark Nebbeling on 2017-03-27
2017-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MELISSA SMART on 2017-03-27
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 27/03/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 27/03/2017
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM , Unit 14, Access 4:20 Bellingham Way, Aylesford, Kent, ME20 7HP
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-09AR0121/02/16 ANNUAL RETURN FULL LIST
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM UNIT 10 ACCESS 4:20 BELLINGHAM WAY LARKFIELD MAIDSTONE KENT ME20 6XS
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM, UNIT 10 ACCESS 4:20 BELLINGHAM WAY, LARKFIELD, MAIDSTONE, KENT, ME20 6XS
2015-03-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MELISSA SMART on 2014-02-28
2015-02-24CH01Director's details changed for Mrs Melissa Jayne Smart on 2014-02-28
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0121/02/14 ANNUAL RETURN FULL LIST
2013-04-30AR0121/02/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / MELISSA SMART / 12/11/2012
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 12/11/2012
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 12/11/2012
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 12/11/2012
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-21AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-20RP04SECOND FILING WITH MUD 21/02/12 FOR FORM AR01
2012-04-20ANNOTATIONClarification
2012-04-16AR0121/02/12 FULL LIST
2012-04-16AP01DIRECTOR APPOINTED MR GAVIN NEBBELING
2011-11-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10
2011-09-14ANNOTATIONReplacement
2011-09-14AR0121/02/11 FULL LIST AMEND
2011-09-14ANNOTATIONReplaced
2011-09-09SH0121/02/11 STATEMENT OF CAPITAL GBP 100
2011-04-26AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-11AR0121/02/11 FULL LIST
2010-05-01AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-19AR0121/02/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JAYNE DENYER / 01/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SMART / 01/02/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MELISSA DENXER / 01/02/2010
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM, SUITE ONE 20 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4YU
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-26363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-12-23AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, FINANCE HOUSE, 77 QUEENS ROAD, BUCKHURST HILL, ESSEX, IG9 5BW
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR STUART GRIFFITHS
2008-04-15225CURREXT FROM 29/02/2008 TO 31/07/2008
2008-03-18363(288)SECRETARY RESIGNED
2008-03-18363sRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-09-05288aNEW DIRECTOR APPOINTED
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: SUITE 129, 70 CHURCHILL SQUARE BUSINESS, CENTRE, KINGS HILL, WEST, MALLING, KENT ME19 4YU
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to SMART OFFICE SOLUTION 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 SMART OFFICE SOLUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-08-16 Outstanding BALREAD DIGITEC (HOLDINGS) LIMITED
DEBENTURE 2009-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 SMART OFFICE SOLUTION LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SMART OFFICE SOLUTION LIMITED registering or being granted any patents
Domain Names

SMART OFFICE SOLUTION LIMITED owns 2 domain names.

smartofficegroup.co.uk   sos-group.co.uk  

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

Government spend with SMART OFFICE SOLUTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-11-20 GBP £500 Grants
Kent County Council 2014-08-19 GBP £500 Grants
Kent County Council 2013-11-20 GBP £1,000 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.

Outgoings
Business Rates/Property Tax
No properties were found where SMART OFFICE SOLUTION 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 SMART OFFICE SOLUTION 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 SMART OFFICE SOLUTION 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.