UKBizDB.co.uk

SMARTER FINANCIAL SERVICES (HOLDINGS) LIMITED

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

This company is commonly known as Smarter Financial Services (holdings) Limited. The company was founded 6 years ago and was given the registration number 10967805. The firm's registered office is in LEATHERHEAD. You can find them at Highdale, Headley Road, Leatherhead, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SMARTER FINANCIAL SERVICES (HOLDINGS) LIMITED
Company Number:10967805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Highdale, Headley Road, Leatherhead, United Kingdom, KT22 8QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary01 June 2023Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director04 April 2020Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director01 June 2023Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director22 January 2019Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director18 September 2017Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director01 June 2023Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director01 June 2023Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director25 July 2022Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director13 April 2022Active
Highdale, Headley Road, Leatherhead, United Kingdom, KT22 8QE

Director20 August 2019Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director18 September 2017Active
Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom, M50 1DT

Director04 April 2020Active
4, Chiswell Street, London, England, EC1Y 4UP

Director01 June 2021Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director26 April 2019Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director01 June 2023Active

People with Significant Control

Cushon Holdings Limited
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ben Pollard
Notified on:18 September 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Hollingdale
Notified on:18 September 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Highdale, Headley Road, Leatherhead, United Kingdom, KT22 8QE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-18Accounts

Change account reference date company current shortened.

Download
2023-10-15Officers

Termination director company with name termination date.

Download
2023-06-27Capital

Capital allotment shares.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint corporate secretary company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-23Incorporation

Memorandum articles.

Download
2023-01-23Capital

Capital name of class of shares.

Download
2023-01-20Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.