This company is commonly known as Smartstream Technologies Holdings Limited. The company was founded 24 years ago and was given the registration number 03982820. The firm's registered office is in BRISTOL. You can find them at 1690 Park Avenue Aztec West, Almondsbury, Bristol, Avon. This company's SIC code is 70100 - Activities of head offices.
Name | : | SMARTSTREAM TECHNOLOGIES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03982820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1690 Park Avenue Aztec West, Almondsbury, Bristol, Avon, BS32 4RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helen's, 1 Undershaft, London, England, EC3A 8EE | Secretary | 23 October 2020 | Active |
1690 Park Avenue Aztec West, Almondsbury, Bristol, BS32 4RA | Director | 20 March 2017 | Active |
1690 Park Avenue Aztec West, Almondsbury, Bristol, BS32 4RA | Director | 15 July 2009 | Active |
1690 Park Avenue Aztec West, Almondsbury, Bristol, BS32 4RA | Secretary | 01 June 2016 | Active |
14 Masefield Gardens, Crowthorne, RG45 7QS | Secretary | 13 July 2000 | Active |
Diehlgasse 37 Dg1, Vienna, Austria, FOREIGN | Secretary | 30 October 2000 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 28 April 2000 | Active |
Lynhurst, Holwood Park Avenue, Orpington, BR6 8NG | Director | 06 November 2006 | Active |
18 Imber Park Road, Esher, KT10 8JB | Director | 04 April 2007 | Active |
18 Imber Park Road, Esher, KT10 8JB | Director | 06 January 2005 | Active |
2 Lingmala Grove, Church Crookham, Fleet, GU52 6JW | Director | 04 April 2007 | Active |
KT18 | Director | 01 July 2001 | Active |
26 George Eliot Close, Witley, Godalming, GU8 5PQ | Director | 13 July 2000 | Active |
Tv15, Al Nessnass Street, Dubai, United Arab Emirates, 74777 | Director | 22 January 2009 | Active |
Greenacres, Whempstead, Ware, SG12 0PQ | Director | 13 July 2000 | Active |
14 Masefield Gardens, Crowthorne, RG45 7QS | Director | 13 July 2000 | Active |
18 Cheyne Court, Flood Street, London, SW3 5TP | Director | 13 July 2000 | Active |
Redens, Lodsworth, Petworth, GU28 9DR | Director | 27 January 2005 | Active |
Apartment 1, 33 Hancock Street, Boston, Usa, | Director | 26 September 2006 | Active |
36 Epple Road, Fulham, London, SW6 4DH | Director | 21 July 2005 | Active |
56 Eton Court, Eton Avenue, London, NW3 3HJ | Director | 26 September 2006 | Active |
Flat 1 3 Queens Gate, London, SW7 5EH | Director | 20 April 2005 | Active |
Magpie Barn Bradnocks Marsh Lane, Hampton In Arden, Solihull, B92 0LH | Director | 31 March 2003 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 28 April 2000 | Active |
Smartstream Acquisitions Limited | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saint Helens, 1 Undershaft, London, England, EC3A 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-10-26 | Officers | Appoint person secretary company with name date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-07-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-01 | Officers | Appoint person director company with name date. | Download |
2017-02-22 | Officers | Termination director company with name termination date. | Download |
2016-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-06-01 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.