UKBizDB.co.uk

101SMART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 101smart Limited. The company was founded 19 years ago and was given the registration number 05294196. The firm's registered office is in NORWICH. You can find them at Unit 15 Beech Avenue, Taverham, Norwich, Norfolk. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:101SMART LIMITED
Company Number:05294196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 15 Beech Avenue, Taverham, Norwich, Norfolk, NR8 6HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, 77 St. Walstans Road, Taverham, Norwich, United Kingdom, NR8 6PF

Secretary03 June 2015Active
Unit 15, Beech Avenue, Taverham, Norwich, NR8 6HW

Director01 April 2018Active
77, 77 St. Walstans Road, Taverham, Norwich, United Kingdom, NR8 6PF

Director03 June 2015Active
31, Grove Road, Hethersett, Norwich, England, NR9 3JP

Director01 April 2005Active
Belle Vue, Norwich Road, Cromer, England, NR27 9JU

Director16 November 2022Active
Bramble Cottage, Middle Road, Denton, Harleston, United Kingdom, IP20 0AJ

Corporate Secretary23 November 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary23 November 2004Active
Pipeworks, Eye Road, Hoxne, Eye, England, IP21 5BA

Director23 November 2004Active
Belle Vue, Belle Vue, Norwich Road, Cromer, United Kingdom,

Director23 November 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director23 November 2004Active

People with Significant Control

Mr Luke David Alderton
Notified on:21 November 2021
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:12, Cubitt Road, Norwich, England, NR1 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Charles Sutton
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Compton House, Neatherd Road, Dereham, England, NR20 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Holly Amber Stibbon
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Unit 15, Beech Avenue, Norwich, England, NR8 6HW
Nature of control:
  • Significant influence or control
Mr David Jonathan Hall
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:16, Melton Drive, Norwich, England, NR8 6TT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Persons with significant control

Change to a person with significant control.

Download
2024-04-29Persons with significant control

Change to a person with significant control.

Download
2024-04-29Persons with significant control

Change to a person with significant control.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-07-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.