UKBizDB.co.uk

SMART METERS ONLINE LIMITED

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

This company is commonly known as Smart Meters Online Limited. The company was founded 7 years ago and was given the registration number 10496568. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 2 Dairy Court Hillman Way, Ettington, Stratford-upon-avon, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SMART METERS ONLINE LIMITED
Company Number:10496568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2016
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Dairy Court Hillman Way, Ettington, Stratford-upon-avon, England, CV37 7SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminser Road, Droitwich, United Kingdom, WR9 9AY

Director25 November 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director25 November 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary25 November 2016Active

People with Significant Control

Karen Lesley Lamb
Notified on:25 November 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:21, Fernwood Close, Redditch, United Kingdom, B98 7TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Jeffrey Smith
Notified on:25 November 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Karen Lesley Lamb
Notified on:25 November 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminser Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-17Dissolution

Dissolution application strike off company.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Address

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

Download
2020-11-13Address

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

Download
2020-04-29Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-10Officers

Change person director company with change date.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2016-12-09Officers

Termination secretary company with name termination date.

Download
2016-11-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.