UKBizDB.co.uk

SMART PAYMENTS LIMITED

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

This company is commonly known as Smart Payments Limited. The company was founded 13 years ago and was given the registration number 07669226. The firm's registered office is in LEICESTER. You can find them at 2 Darker Street, , Leicester, Leicestershire. This company's SIC code is 63120 - Web portals.

Company Information

Name:SMART PAYMENTS LIMITED
Company Number:07669226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:2 Darker Street, Leicester, Leicestershire, England, LE1 4SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Darker Street, Leicester, England, LE1 4SL

Director27 March 2023Active
2 Darker Street, Leicester, England, LE1 4SL

Director11 April 2022Active
9, Perseverance Works, London, United Kingdom, E2 8DD

Corporate Secretary14 June 2011Active
2 Darker Street, Leicester, England, LE1 4SL

Director02 August 2018Active
2 Darker Street, Leicester, England, LE1 4SL

Director30 October 2019Active
2 Darker Street, Leicester, England, LE1 4SL

Director24 August 2017Active
2 Darker Street, Leicester, England, LE1 4SL

Director06 July 2020Active
21, High View Close, Hamilton, Leicester, United Kingdom, LE4 9LJ

Director14 June 2011Active
21, High View Close, Hamilton, Leicester, United Kingdom, LE4 9LJ

Director14 June 2011Active
21, High View Close, Hamilton, Leicester, LE4 9LJ

Director24 August 2017Active
9, Perseverance Works, London, United Kingdom, E2 8DD

Director14 June 2011Active
2 Darker Street, Leicester, England, LE1 4SL

Director29 October 2019Active

People with Significant Control

Mr Michael Branca
Notified on:02 August 2018
Status:Active
Date of birth:January 1960
Nationality:American
Country of residence:England
Address:2 Darker Street, Leicester, England, LE1 4SL
Nature of control:
  • Significant influence or control
Mrs Lydia Marie Hook
Notified on:24 August 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:2 Darker Street, Leicester, England, LE1 4SL
Nature of control:
  • Significant influence or control
Mr Scott Tapp
Notified on:24 August 2017
Status:Active
Date of birth:December 1970
Nationality:American
Address:21, High View Close, Leicester, LE4 9LJ
Nature of control:
  • Significant influence or control
Community Brands Uk Limited
Notified on:24 August 2017
Status:Active
Country of residence:England
Address:2, Darker Street, Leicester, England, LE1 4SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Uresh Naik
Notified on:01 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:21, High View Close, Leicester, LE4 9LJ
Nature of control:
  • Significant influence or control
Mr Suresh Patel
Notified on:01 July 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:21, High View Close, Leicester, LE4 9LJ
Nature of control:
  • Significant influence or control

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
2023-09-30Accounts

Accounts with accounts type small.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-01-12Accounts

Accounts with accounts type small.

Download
2022-09-28Capital

Capital statement capital company with date currency figure.

Download
2022-09-28Capital

Legacy.

Download
2022-09-28Insolvency

Legacy.

Download
2022-09-28Resolution

Resolution.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.