This company is commonly known as Smart Kids (u.k.) Limited. The company was founded 26 years ago and was given the registration number 03525873. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SMART KIDS (U.K.) LIMITED |
---|---|---|
Company Number | : | 03525873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Secretary | 28 September 2010 | Active |
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 28 September 2010 | Active |
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 28 September 2010 | Active |
5 Station Road, Hungerford, RG17 0DY | Secretary | 12 March 1998 | Active |
5 Station Road, Hungerford, RG17 0DY | Secretary | 10 December 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 March 1998 | Active |
5 Station Road, Hungerford, RG17 0DY | Director | 12 March 1998 | Active |
5 Station Road, Hungerford, RG17 0DY | Director | 17 October 2005 | Active |
11d, Burwood Crescent, Remuera, New Zealand, | Director | 12 March 1998 | Active |
Mr Stuart Fraser Milne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL |
Nature of control | : |
|
Mr Timothy Peter Andrew Vickers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Officers | Change person secretary company with change date. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Change person secretary company with change date. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.