UKBizDB.co.uk

SMARTA REWARDS LIMITED

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

This company is commonly known as Smarta Rewards Limited. The company was founded 16 years ago and was given the registration number 06333278. The firm's registered office is in LEEDS. You can find them at North House, Elland Road, Churwell, Leeds, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SMARTA REWARDS LIMITED
Company Number:06333278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:North House, Elland Road, Churwell, Leeds, West Yorkshire, LS27 7QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North House, Elland Road, Churwell, Leeds, England, LS27 7QZ

Secretary03 August 2007Active
North House, Elland Road, Churwell, Leeds, England, LS27 7QZ

Director01 September 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary03 August 2007Active
Wigton Manor, 50 Wigton Lane, Leeds, LS17 8SJ

Director03 August 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 August 2007Active

People with Significant Control

Mr Joshua Emanuel Green
Notified on:01 September 2017
Status:Active
Date of birth:December 1993
Nationality:British
Address:North House, Elland Road, Leeds, LS27 7QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Marc Neville Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:English
Address:North House, Elland Road, Leeds, LS27 7QZ
Nature of control:
  • Right to appoint and remove directors
Smarta Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:North House, Elland Road, Leeds, England, LS27 7QZ
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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person secretary company with change date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Accounts

Change account reference date company previous extended.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.