This company is commonly known as Smart Numbers Ltd. The company was founded 18 years ago and was given the registration number 05457989. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, Gloucestershire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | SMART NUMBERS LTD |
---|---|---|
Company Number | : | 05457989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 & 2 The Exchange, Beaulieu Road, Dibden Purlieu, Southampton, England, SO45 4PX | Director | 23 February 2024 | Active |
Windsor House, Bayshill Road, Cheltenham, GL50 3AT | Director | 23 February 2024 | Active |
24 Orion, Roman Hill, Bracknell, RG12 7YX | Secretary | 31 May 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 20 May 2005 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 31 May 2005 | Active |
Windsor House, Bayshill Road, Cheltenham, GL50 3AT | Director | 05 June 2019 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 20 May 2005 | Active |
Ensco 1525 Limited | ||
Notified on | : | 23 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 & 2 The Exchange, Beaulieu Road, Southampton, England, SO45 4PX |
Nature of control | : |
|
Mr Tim Hutchings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT |
Nature of control | : |
|
Mrs Claire Elizabeth Woolaway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT |
Nature of control | : |
|
Mr Scott Woolaway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT |
Nature of control | : |
|
Mr Graham Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Capital | Capital return purchase own shares. | Download |
2024-03-04 | Resolution | Resolution. | Download |
2024-03-04 | Resolution | Resolution. | Download |
2024-03-04 | Resolution | Resolution. | Download |
2024-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Capital | Capital cancellation shares. | Download |
2022-07-04 | Capital | Capital return purchase own shares. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.