UKBizDB.co.uk

SMART421 LIMITED

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

This company is commonly known as Smart421 Limited. The company was founded 24 years ago and was given the registration number 03908235. The firm's registered office is in EAST YORKSHIRE. You can find them at 37 Carr Lane, Hull, East Yorkshire, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SMART421 LIMITED
Company Number:03908235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:37 Carr Lane, Hull, East Yorkshire, HU1 3RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director28 April 2022Active
39a Norwich Road, Northwood, HA6 1ND

Secretary24 April 2001Active
Pear Tree Cottage, Alphamstone Road Lamarsh, Bures, CO8 5ES

Secretary05 March 2002Active
8 Roundwood Drive, Welwyn Garden City, AL8 7JZ

Secretary14 February 2001Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Secretary18 January 2000Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Secretary05 November 2018Active
4, Moorside, Slaithwaite, Huddersfield, HD7 5UU

Secretary14 April 2009Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Secretary20 November 2009Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary09 December 2019Active
135 Belgrave Drive, Hull, HU4 6DP

Secretary28 September 2006Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Secretary16 July 2010Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director15 October 2018Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director29 September 2021Active
39a Norwich Road, Northwood, HA6 1ND

Director24 April 2001Active
Madleigh House, Village Road, Coleshill, HP7 0LQ

Director28 September 2006Active
Pear Tree Cottage, Alphamstone Road Lamarsh, Bures, CO8 5ES

Director01 August 2001Active
26, Finsbury Square, London, England, EC2A 1DS

Director02 April 2009Active
Mockbeggars Hall, Paper Mill Lane Claydon, Ipswich, IP6 0AH

Director05 April 2000Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director18 January 2000Active
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW

Nominee Director18 January 2000Active
Starboard Ho Sandy Lane, Waldringfield, Woodbridge, IP12 4QY

Director01 August 2001Active
Mattocks Farm, Mill Lane, Combs, IP14 2NF

Director01 August 2001Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director15 February 2021Active
37 Carr Lane, Hull, East Yorkshire, HU1 3RE

Director14 November 2019Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director28 September 2006Active
29 Heybridge Road, Ingatestone, CM4 9AG

Director01 August 2001Active
37 Carr Lane, Hull, East Yorkshire, HU1 3RE

Director15 October 2018Active
37 Carr Lane, Hull, East Yorkshire, HU1 3RE

Director31 December 2019Active

People with Significant Control

Kcom Group Plc
Notified on:18 January 2017
Status:Active
Country of residence:England
Address:37 Carr Lane, Carr Lane, Hull, England, HU1 3RE
Nature of control:
  • Significant influence or control
Kch (Holdings) Limited
Notified on:18 January 2017
Status:Active
Country of residence:England
Address:37 Carr Lane, Carr Lane, Hull, England, HU1 3RE
Nature of control:
  • Significant influence or control
Smart421 Technology Group Limited
Notified on:18 January 2017
Status:Active
Country of residence:England
Address:37 Carr Lane, Carr Lane, Hull, England, HU1 3RE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination secretary company with name termination date.

Download
2023-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-06-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-08Address

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

Download
2022-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-08Resolution

Resolution.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Appoint person secretary company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination secretary company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.