UKBizDB.co.uk

SMART IMPRESSIONS GROUP LIMITED

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

This company is commonly known as Smart Impressions Group Limited. The company was founded 5 years ago and was given the registration number 11715076. The firm's registered office is in LONDON. You can find them at V118 Vox Studios, Durham Street, London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:SMART IMPRESSIONS GROUP LIMITED
Company Number:11715076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:V118 Vox Studios, Durham Street, London, England, SE11 5JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 6/7 The Beresford Centre, Wade Road, Basingstoke, England, RG24 8FA

Director07 January 2022Active
Units 6/7 The Beresford Centre, Wade Road, Basingstoke, England, RG24 8FA

Director01 May 2019Active
Units 6/7 The Beresford Centre, Wade Road, Basingstoke, England, RG24 8FA

Director01 April 2021Active
The Light Bulb, 1 Filament Walk, London, United Kingdom, SW18 4GQ

Corporate Secretary06 December 2018Active
Suite 420, 1 Filament Walk, London, United Kingdom, SW18 4GQ

Director06 December 2018Active
Units 6/7 The Beresford Centre, Wade Road, Basingstoke, England, RG24 8FA

Director01 April 2021Active
Suite 420, 1 Filament Walk, London, United Kingdom, SW18 4GQ

Director06 December 2018Active

People with Significant Control

Lisa Warner
Notified on:17 May 2023
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Units 6/7 The Beresford Centre, Wade Road, Basingstoke, England, RG24 8FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Clifton
Notified on:17 May 2023
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Units 6/7 The Beresford Centre, Wade Road, Basingstoke, England, RG24 8FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Verve Technology Group Limited
Notified on:09 March 2023
Status:Active
Country of residence:England
Address:25, Cabot Square, London, England, E14 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Robert Day
Notified on:01 April 2021
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:7, Bell Yard, London, United Kingdom, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Verve Technology Group Limited
Notified on:06 December 2018
Status:Active
Country of residence:United Kingdom
Address:1, Filament Walk, London, United Kingdom, SW18 4GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-09Change of name

Certificate change of name company.

Download
2023-10-07Officers

Termination director company with name termination date.

Download
2023-10-07Address

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

Download
2023-10-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Address

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

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Gazette

Gazette filings brought up to date.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.