Company Information for SMARTSOULS LTD
BRIARMEAD ST. JOHNS PARK, MENSTON, ILKLEY, WEST YORKSHIRE, LS29 6ES,
|
Company Registration Number
06443550
Private Limited Company
Active |
Company Name | ||
---|---|---|
SMARTSOULS LTD | ||
Legal Registered Office | ||
BRIARMEAD ST. JOHNS PARK MENSTON ILKLEY WEST YORKSHIRE LS29 6ES Other companies in LS29 | ||
Previous Names | ||
|
Company Number | 06443550 | |
---|---|---|
Company ID Number | 06443550 | |
Date formed | 2007-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 04:43:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT STUBBS |
||
SARAH ELIZABETH KAYE |
||
GERALD KEMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET STUBBS |
Company Secretary | ||
ROBERT STUBBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4SOULS LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES | |
SH01 | 01/08/21 STATEMENT OF CAPITAL GBP 4 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MRS WENDY JAYNE KEMP | |
SH01 | 01/08/21 STATEMENT OF CAPITAL GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES | |
PSC07 | CESSATION OF GERALD KEMP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD KEMP | |
PSC04 | Change of details for Mr Gerald Kemp as a person with significant control on 2017-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD KEMP | |
PSC07 | CESSATION OF ROBERT STUBBS AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Robert Stubbs on 2019-01-01 | |
AP03 | Appointment of Miss Sarah Elizabeth Kaye as company secretary on 2019-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GERALD KEMP | |
AP03 | Appointment of Mr Robert Stubbs as company secretary on 2016-11-01 | |
TM02 | Termination of appointment of Margaret Stubbs on 2016-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STUBBS | |
AP01 | DIRECTOR APPOINTED MS SARAH ELIZABETH KAYE | |
AA01 | Current accounting period extended from 31/12/16 TO 30/06/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
RES15 | CHANGE OF NAME 22/01/2016 | |
CERTNM | Company name changed abilitations LIMITED\certificate issued on 25/01/16 | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 03/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 03/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 03/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 03/12/09 FULL LIST | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM BRIARMEAD, ST JOHNS PARK MENSTON LEEDS WEST YORKSHIRE LS29 6ES | |
88(2) | AD 01/03/08 GBP SI 1@1=1 GBP IC 100/101 | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 SMARTSOULS LTD
Cash Bank In Hand | 2012-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SMARTSOULS LTD are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABILITATIONS LIMITED | Event Date | 2009-04-28 |
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. |