UKBizDB.co.uk

SMART NUMBERS LTD

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 The Exchange, Beaulieu Road, Dibden Purlieu, Southampton, England, SO45 4PX

Director23 February 2024Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director23 February 2024Active
24 Orion, Roman Hill, Bracknell, RG12 7YX

Secretary31 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 May 2005Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director31 May 2005Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director05 June 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 May 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Capital

Capital return purchase own shares.

Download
2024-03-04Resolution

Resolution.

Download
2024-03-04Resolution

Resolution.

Download
2024-03-04Resolution

Resolution.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Address

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

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Capital

Capital cancellation shares.

Download
2022-07-04Capital

Capital return purchase own shares.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.