UKBizDB.co.uk

SMART WEB SOLUTIONS LIMITED

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

This company is commonly known as Smart Web Solutions Limited. The company was founded 22 years ago and was given the registration number 04347534. The firm's registered office is in LONDON. You can find them at First Floor, 29 Queen Annes Gate, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SMART WEB SOLUTIONS LIMITED
Company Number:04347534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:First Floor, 29 Queen Annes Gate, London, England, SW1H 9BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 29 Queen Annes Gate, London, England, SW1H 9BU

Director19 July 2018Active
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA

Secretary31 March 2015Active
25 Mile Oak Road, Portslade, Brighton, BN41 2PF

Secretary08 January 2002Active
9, Vicarage Fields, Worthing, United Kingdom, BN13 3SF

Secretary08 January 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary04 January 2002Active
9, Vicarage Fields, Worthing, United Kingdom, BN13 3SF

Director08 January 2002Active
41b Beach Road, Littlehampton, United Kingdom, BN17 5JA

Director08 October 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director04 January 2002Active

People with Significant Control

Mr Ahmed Eltohamy
Notified on:19 July 2018
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:First Floor, 29 Queen Annes Gate, London, England, SW1H 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pillip Clayton
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:12 Caxton Street, Alliance House, London, England, SW1H 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Resolution

Resolution.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Address

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

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-14Officers

Change person director company with change date.

Download
2018-09-07Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Address

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

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-15Officers

Termination secretary company with name termination date.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.