UKBizDB.co.uk

SMARTGATE SOLUTIONS LIMITED

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

This company is commonly known as Smartgate Solutions Limited. The company was founded 11 years ago and was given the registration number 08335617. The firm's registered office is in LEEDS. You can find them at No 1 Leeds, 26 Whitehall Road, Leeds, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SMARTGATE SOLUTIONS LIMITED
Company Number:08335617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:No 1 Leeds, 26 Whitehall Road, Leeds, West Yorkshire, United Kingdom, LS12 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avenue Hq, 10-12 East Parade, Leeds, England, LS1 2BH

Secretary15 December 2022Active
Avenue Hq, 10-12 East Parade, Leeds, England, LS1 2BH

Director15 December 2022Active
24 Haymarket Limited, Haymarket, 1-2 Panton Street, London, England, SW1Y 4DG

Director13 October 2017Active
Avenue Hq, 10-12 East Parade, Leeds, England, LS1 2BH

Director18 December 2012Active
Avenue Hq, 10-12 East Parade, Leeds, England, LS1 2BH

Director16 August 2022Active
Avenue Hq, 10-12 East Parade, Leeds, England, LS1 2BH

Director15 December 2022Active
Avenue Hq, 10-12 East Parade, Leeds, England, LS1 2BH

Director13 April 2022Active
Avenue Hq, 10-12 East Parade, Leeds, England, LS1 2BH

Director18 December 2012Active
No 1 Leeds, 26 Whitehall Road, Leeds, United Kingdom, LS12 1BE

Director16 December 2013Active
2, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

Director09 September 2014Active
No 1 Leeds, 26 Whitehall Road, Leeds, United Kingdom, LS12 1BE

Director24 March 2021Active

People with Significant Control

24 Haymarket Nominees Limited
Notified on:11 October 2017
Status:Active
Country of residence:England
Address:24, Haymarket 3rd And 4th Floor, London, England, SW1Y 4DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Lee David Williams
Notified on:18 December 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:2 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Alan Johnson
Notified on:18 December 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:2 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Enterprise Ventures (Gp Fy Seedcorn) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-04-03Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person secretary company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-01Address

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

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-08-03Capital

Capital allotment shares.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-03-16Incorporation

Memorandum articles.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-09Capital

Capital allotment shares.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-11-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-10Resolution

Resolution.

Download
2021-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.