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

SMART PAYMENTS LIMITED

2 DARKER STREET, LEICESTER, LEICESTERSHIRE, LE1 4SL,
Company Registration Number
07669226
Private Limited Company
Active

Company Overview

About Smart Payments Ltd
SMART PAYMENTS LIMITED was founded on 2011-06-14 and has its registered office in Leicester. The organisation's status is listed as "Active". Smart Payments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SMART PAYMENTS LIMITED
 
Legal Registered Office
2 DARKER STREET
LEICESTER
LEICESTERSHIRE
LE1 4SL
Other companies in LE4
 
Previous Names
SCHOOLMONEY LIMITED08/09/2011
Filing Information
Company Number 07669226
Company ID Number 07669226
Date formed 2011-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB121226859  
Last Datalog update: 2023-10-07 14:51:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART PAYMENTS 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 PAYMENTS LIMITED
The following companies were found which have the same name as SMART PAYMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMART PAYMENTS FORUM LIMITED 8A THE MOUNT HIGH STREET TOFT CAMBRIDGE CAMBRIDGESHIRE CB23 2RL Active Company formed on the 2005-02-21
SMART PAYMENTS INC 15 ADMIRALTY LOOP Richmond STATEN ISLAND NY 10309 Active Company formed on the 2015-04-14
SMART PAYMENTS, INC. 3474 Derby Lane WESTON FL 33331 Active Company formed on the 2006-01-03
SMART PAYMENTS INC Delaware Unknown
SMART PAYMENTS PRO, LLC 2641 E. ATLANTIC BLVD POMPANO BEACH FL 33062 Inactive Company formed on the 2018-10-18
SMART PAYMENTS, LLC 1800 S 330TH ST APT B207 FEDERAL WAY WA 980039411 Dissolved Company formed on the 2020-06-01

Company Officers of SMART PAYMENTS LIMITED

Current Directors
Officer Role Date Appointed
LYDIA MARIE HOOK
Director 2017-08-24
SCOTT TAPP
Director 2017-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
URESH NAIK
Director 2011-06-14 2017-08-24
SURESH PATEL
Director 2011-06-14 2017-08-24
SAMEDAY COMPANY SERVICES LTD
Company Secretary 2011-06-14 2011-06-14
JOHN WILDMAN
Director 2011-06-14 2011-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYDIA MARIE HOOK COMMUNITY BRANDS UK LIMITED Director 2018-01-04 CURRENT 2017-08-07 Active
LYDIA MARIE HOOK TEACHERS2PARENTS LTD Director 2017-08-24 CURRENT 2006-08-08 Active - Proposal to Strike off
LYDIA MARIE HOOK SCHOOLSWIRE LIMITED Director 2017-08-24 CURRENT 2010-06-17 Active - Proposal to Strike off
LYDIA MARIE HOOK BEHAVIOURWATCH LIMITED Director 2017-08-24 CURRENT 2010-01-28 Active - Proposal to Strike off
LYDIA MARIE HOOK EDUSOFT LIMITED Director 2017-08-24 CURRENT 2012-07-12 Active - Proposal to Strike off
SCOTT TAPP TEACHERS2PARENTS LTD Director 2017-08-24 CURRENT 2006-08-08 Active - Proposal to Strike off
SCOTT TAPP SCHOOLSWIRE LIMITED Director 2017-08-24 CURRENT 2010-06-17 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
2023-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15Director's details changed for Mr David Wirta on 2023-06-14
2023-06-15CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAZIER
2023-03-28DIRECTOR APPOINTED MR MICHAEL JAMES HENRICKS
2023-03-28DIRECTOR APPOINTED MR MICHAEL JAMES HENRICKS
2023-03-27Change of details for Community Brands Uk Holdings Limited as a person with significant control on 2022-09-21
2023-03-27Change of details for Community Brands Uk Holdings Limited as a person with significant control on 2022-09-21
2023-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-28Solvency Statement dated 27/09/22
2022-09-28Statement by Directors
2022-09-28Statement of capital on GBP 1
2022-09-28SH19Statement of capital on 2022-09-28 GBP 1
2022-09-28SH20Statement by Directors
2022-09-28CAP-SSSolvency Statement dated 27/09/22
2022-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-17AP01DIRECTOR APPOINTED MR DAVID WIRTA
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LOVE
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA MARIE HOOK
2021-04-08PSC07CESSATION OF LYDIA MARIE HOOK AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WIRTA
2020-08-21AP01DIRECTOR APPOINTED SHARON LOVE
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-10-31AP01DIRECTOR APPOINTED RICHARD GRAZIER
2019-10-29AP01DIRECTOR APPOINTED DAVID WIRTA
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANCA
2019-10-29PSC07CESSATION OF MICHAEL BRANCA AS A PERSON OF SIGNIFICANT CONTROL
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-27PSC05Change of details for Education Brands T2P Holdings Limited as a person with significant control on 2019-04-04
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM 21 High View Close Hamilton Leicester LE4 9LJ
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-02AP01DIRECTOR APPOINTED MR MICHAEL BRANCA
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT TAPP
2018-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRANCA
2018-08-02PSC07CESSATION OF SCOTT TAPP AS A PERSON OF SIGNIFICANT CONTROL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-04-16AA01Change of accounting reference date
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT TAPP
2017-10-23PSC02Notification of Education Brands T2P Holdings Limited as a person with significant control on 2017-08-24
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDIA MARIE HOOK
2017-08-31AP01DIRECTOR APPOINTED MR SCOTT TAPP
2017-08-31AP01DIRECTOR APPOINTED MRS LYDIA MARIE HOOK
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SURESH PATEL
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR URESH NAIK
2017-08-30PSC07CESSATION OF SURESH PATEL AS A PSC
2017-08-30PSC07CESSATION OF URESH NAIK AS A PSC
2017-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURESH PATEL
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URESH NAIK
2017-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR URESH NAIK / 01/07/2016
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH PATEL / 07/07/2016
2016-07-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0114/06/16 FULL LIST
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-31AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-06-19AA01PREVEXT FROM 30/09/2014 TO 31/10/2014
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0114/06/15 FULL LIST
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0114/06/14 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-17AR0114/06/13 FULL LIST
2012-06-22AR0114/06/12 FULL LIST
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-10AA01PREVSHO FROM 30/06/2012 TO 30/09/2011
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-29AA01PREVSHO FROM 30/06/2012 TO 30/06/2011
2011-09-08RES15CHANGE OF NAME 08/09/2011
2011-09-08CERTNMCOMPANY NAME CHANGED SCHOOLMONEY LIMITED CERTIFICATE ISSUED ON 08/09/11
2011-06-22AP01DIRECTOR APPOINTED MR SURESH PATEL
2011-06-22AP01DIRECTOR APPOINTED MR URESH NAIK
2011-06-22SH0114/06/11 STATEMENT OF CAPITAL GBP 100
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN
2011-06-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to SMART PAYMENTS 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 PAYMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-06 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PAYMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SMART PAYMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMART PAYMENTS LIMITED
Trademarks
We have not found any records of SMART PAYMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMART PAYMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10-21 GBP £973 IT Licences
Devon County Council 2016-07-11 GBP £448 Materials & Consumables
Devon County Council 2016-06-22 GBP £448 IT Services (Schools)
Devon County Council 2016-06-22 GBP £798 Subscriptions
Herefordshire Council 2016-05-26 GBP £795
Devon County Council 2016-04-25 GBP £1,245 IT Services (Schools)
Herefordshire Council 2016-04-22 GBP £448
Herefordshire Council 2016-04-20 GBP £623
Devon County Council 2016-01-20 GBP £1,595 Bank & Cash Charges
Devon County Council 2015-11-16 GBP £448 Equipment
Herefordshire Council 2015-06-24 GBP £795
Gloucestershire County Council 2015-06-24 GBP £895
Devon County Council 2015-04-20 GBP £1,245 IT Services (Schools)
Devon County Council 2015-03-20 GBP £1,595 Bank & Cash Charges

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 PAYMENTS 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 PAYMENTS 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 PAYMENTS 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.