UKBizDB.co.uk

SMARTISTIC EDUCATION TECHNOLOGY LIMITED

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

This company is commonly known as Smartistic Education Technology Limited. The company was founded 5 years ago and was given the registration number 11731908. The firm's registered office is in BELVEDERE. You can find them at Unit 7, Capital Industrial Estate,, Crabtree Manorway South, Belvedere, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SMARTISTIC EDUCATION TECHNOLOGY LIMITED
Company Number:11731908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 7, Capital Industrial Estate,, Crabtree Manorway South, Belvedere, England, DA17 6BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gemma House, Lilestone Street, London, England, NW8 8SS

Secretary20 September 2020Active
Gemma House, Lilestone Street, London, England, NW8 8SS

Director01 March 2023Active
Unit 7, Capital Industrial Estate, Crabtree Manorway South, Belvedere, England, DA17 6BJ

Director05 May 2020Active
Unit 7,, Capital Industrial Estate,, Crabtree Manorway South, Belvedere, England, DA17 6BJ

Director18 December 2018Active
Gemma House, Lilestone Street, London, England, NW8 8SS

Director30 March 2020Active

People with Significant Control

Dr Milad Micheal Habashy
Notified on:01 January 2023
Status:Active
Date of birth:January 1961
Nationality:Egyptian
Country of residence:England
Address:Gemma House, Lilestone Street, London, England, NW8 8SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohamed Abd Elghany
Notified on:05 May 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Unit 7, Capital Industrial Estate, Belvedere, England, DA17 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Marwad Saeed
Notified on:30 March 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Unit 7,, Capital Industrial Estate,, Belvedere, England, DA17 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ahmed Elsayed Moghazy Ibrahim
Notified on:18 December 2018
Status:Active
Date of birth:August 1981
Nationality:British,Egyptian
Country of residence:England
Address:Unit 7,, Capital Industrial Estate,, Belvedere, England, DA17 6BJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Address

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

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Gazette

Gazette filings brought up to date.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Change account reference date company current extended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Resolution

Resolution.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.