UKBizDB.co.uk

SMART GADGETS LIMITED

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

This company is commonly known as Smart Gadgets Limited. The company was founded 16 years ago and was given the registration number 06438282. The firm's registered office is in ROMFORD. You can find them at 20 Vine Street, , Romford, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:SMART GADGETS LIMITED
Company Number:06438282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:20 Vine Street, Romford, United Kingdom, RM7 7LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Vine Street, Romford, United Kingdom, RM7 7LH

Director20 November 2019Active
614e, Green Lane, Ilford, United Kingdom, IG3 9SQ

Secretary15 February 2012Active
28c Eastwood Road, Ilford, IG3 8XA

Secretary27 November 2007Active
614e, Green Lane, Ilford, United Kingdom, IG3 9SQ

Director15 February 2012Active
53, Eccleston Crescent, Romford, England, RM6 4QX

Director27 November 2007Active
20, Vine Street, Romford, United Kingdom, RM7 7LH

Director26 September 2016Active
53, Eccleston Crescent, Romford, England, RM6 4QX

Director01 September 2011Active

People with Significant Control

Mr Abdul Moiz Malik
Notified on:01 May 2020
Status:Active
Date of birth:May 2001
Nationality:British
Country of residence:United Kingdom
Address:20, Vine Street, Romford, United Kingdom, RM7 7LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammad Asif Malik
Notified on:26 September 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:20, Vine Street, Romford, United Kingdom, RM7 7LH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Address

Change registered office address company with date old address new address.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.