UKBizDB.co.uk

SMARTER ACCOUNTING LIMITED

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

This company is commonly known as Smarter Accounting Limited. The company was founded 7 years ago and was given the registration number 10474575. The firm's registered office is in CREDITON. You can find them at 138 High Street, , Crediton, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:SMARTER ACCOUNTING LIMITED
Company Number:10474575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:138 High Street, Crediton, England, EX17 3DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, High Street, Crediton, England, EX17 3DX

Director20 April 2017Active
138, High Street, Crediton, England, EX17 3DX

Director11 November 2016Active
138, High Street, Crediton, England, EX17 3DX

Director01 April 2020Active
138, High Street, Crediton, England, EX17 3DX

Director20 April 2017Active

People with Significant Control

Mr Shaun David Lee
Notified on:18 January 2023
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:138, High Street, Crediton, England, EX17 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Williams
Notified on:18 January 2023
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:138, High Street, Crediton, England, EX17 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Robert Bishop
Notified on:18 January 2023
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:138, High Street, Crediton, England, EX17 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Robert Bishop
Notified on:01 February 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:138, High Street, Crediton, England, EX17 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Cook
Notified on:01 February 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:138, High Street, Crediton, England, EX17 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun David Lee
Notified on:11 November 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:86 High Street, Crediton, United Kingdom, EX17 3LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-06Capital

Capital return purchase own shares treasury capital date.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-22Officers

Termination director company with name termination date.

Download
2022-05-13Accounts

Change account reference date company previous extended.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Capital

Capital allotment shares.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.