UKBizDB.co.uk

SMARTER INTERACTIVE LTD

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

This company is commonly known as Smarter Interactive Ltd. The company was founded 21 years ago and was given the registration number 04739329. The firm's registered office is in READING. You can find them at Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SMARTER INTERACTIVE LTD
Company Number:04739329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tieva, Suite 04 1010, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director15 March 2022Active
Tieva, Suite 04 1010, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director15 March 2022Active
Tieva, Suite 04 1010, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director15 March 2022Active
Tieva, Suite 04 1010, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director01 July 2022Active
Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN

Director01 July 2022Active
Tieva, Suite 04 1010, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director01 February 2024Active
Canonteign Barton, Christow, Exeter, England, EX6 7NS

Secretary18 April 2003Active
Unit 7, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN

Director15 November 2017Active
Unit 7, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN

Director15 November 2017Active
25, Southfields, Boxford, Newbury, United Kingdom, RG20 8DG

Director18 April 2003Active
Unit 7, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN

Director29 November 2020Active
14 Balliol Drive, Didcot, OX11 7RJ

Director23 July 2004Active
Unit 7, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN

Director15 November 2017Active
Canonteign Barton, Christow, Exeter, England, EX6 7NS

Director18 April 2003Active
Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN

Director01 July 2022Active

People with Significant Control

Prodec Networks Ltd
Notified on:30 April 2018
Status:Active
Country of residence:United Kingdom
Address:St John's Court, Easton Street, High Wycombe, United Kingdom, HP11 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Barstone Limited
Notified on:15 November 2017
Status:Active
Country of residence:United Kingdom
Address:St Johns Court, Easton Street, High Wycombe, United Kingdom, HP11 1JX
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
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-11-07Address

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

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-07Accounts

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Accounts

Change account reference date company previous shortened.

Download
2023-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-01Accounts

Legacy.

Download
2023-03-01Other

Legacy.

Download
2023-03-01Other

Legacy.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-04Incorporation

Memorandum articles.

Download
2022-09-28Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.