UKBizDB.co.uk

SMARTSTREAM FUNDING LIMITED

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

This company is commonly known as Smartstream Funding Limited. The company was founded 18 years ago and was given the registration number 05866532. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SMARTSTREAM FUNDING LIMITED
Company Number:05866532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, EC3A 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, EC3A 8EE

Secretary23 October 2020Active
St Helen's, 1 Undershaft, London, EC3A 8EE

Director20 March 2017Active
St Helen's, 1 Undershaft, London, EC3A 8EE

Director26 May 2010Active
St Helen's, 1 Undershaft, London, EC3A 8EE

Secretary01 June 2016Active
Diehlgasse 37 Dg1, Vienna, Austria, FOREIGN

Secretary21 July 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary04 July 2006Active
Lynhurst, Holwood Park Avenue, Orpington, BR6 8NG

Director11 December 2007Active
2 Lingmala Grove, Church Crookham, Fleet, GU52 6JW

Director11 December 2007Active
Tv15, Al Nessnass Street, Dubai, United Arab Emirates, 74777

Director22 January 2009Active
151 West 17th Street, Appartment 5d, New York, Usa,

Director11 December 2007Active
Apartment 1, 33 Hancock Street, Boston, Usa,

Director21 July 2006Active
56 Eton Court, Eton Avenue, London, NW3 3HJ

Director21 July 2006Active
Flat 12a, 39-40 Queen's Gate, London, SW7 5HR

Director03 August 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Director04 July 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Director04 July 2006Active

People with Significant Control

Smartstream Technologies Group Limited
Notified on:06 June 2018
Status:Active
Country of residence:England
Address:Saint Helens, 1 Undershaft, 1 Undershaft, London, England, EC3A 8EE
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-09Address

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

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-10-26Officers

Appoint person secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-07-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-01Officers

Appoint person director company with name date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-07-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.