UKBizDB.co.uk

SMARTSTREAM TECHNOLOGIES HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1690 Park Avenue Aztec West, Almondsbury, Bristol, Avon, BS32 4RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary23 October 2020Active
1690 Park Avenue Aztec West, Almondsbury, Bristol, BS32 4RA

Director20 March 2017Active
1690 Park Avenue Aztec West, Almondsbury, Bristol, BS32 4RA

Director15 July 2009Active
1690 Park Avenue Aztec West, Almondsbury, Bristol, BS32 4RA

Secretary01 June 2016Active
14 Masefield Gardens, Crowthorne, RG45 7QS

Secretary13 July 2000Active
Diehlgasse 37 Dg1, Vienna, Austria, FOREIGN

Secretary30 October 2000Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary28 April 2000Active
Lynhurst, Holwood Park Avenue, Orpington, BR6 8NG

Director06 November 2006Active
18 Imber Park Road, Esher, KT10 8JB

Director04 April 2007Active
18 Imber Park Road, Esher, KT10 8JB

Director06 January 2005Active
2 Lingmala Grove, Church Crookham, Fleet, GU52 6JW

Director04 April 2007Active
KT18

Director01 July 2001Active
26 George Eliot Close, Witley, Godalming, GU8 5PQ

Director13 July 2000Active
Tv15, Al Nessnass Street, Dubai, United Arab Emirates, 74777

Director22 January 2009Active
Greenacres, Whempstead, Ware, SG12 0PQ

Director13 July 2000Active
14 Masefield Gardens, Crowthorne, RG45 7QS

Director13 July 2000Active
18 Cheyne Court, Flood Street, London, SW3 5TP

Director13 July 2000Active
Redens, Lodsworth, Petworth, GU28 9DR

Director27 January 2005Active
Apartment 1, 33 Hancock Street, Boston, Usa,

Director26 September 2006Active
36 Epple Road, Fulham, London, SW6 4DH

Director21 July 2005Active
56 Eton Court, Eton Avenue, London, NW3 3HJ

Director26 September 2006Active
Flat 1 3 Queens Gate, London, SW7 5EH

Director20 April 2005Active
Magpie Barn Bradnocks Marsh Lane, Hampton In Arden, Solihull, B92 0LH

Director31 March 2003Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director28 April 2000Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Change person director company with change date.

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
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-07-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

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
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-01Officers

Appoint person director company with name date.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2016-06-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.