UKBizDB.co.uk

SMARTXPO HOLDINGS LIMITED

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

This company is commonly known as Smartxpo Holdings Limited. The company was founded 7 years ago and was given the registration number 10658722. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SMARTXPO HOLDINGS LIMITED
Company Number:10658722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:25 Bedford Street, London, England, WC2E 9ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY

Director13 November 2017Active
1, Lancaster Place, London, United Kingdom, WC2E 7ED

Director08 March 2017Active
3rd Floor, Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY

Director13 November 2017Active
3rd Floor, Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY

Director13 November 2017Active

People with Significant Control

Mr Jonathan Peter Baynes
Notified on:13 November 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:25, Bedford Street, London, England, WC2E 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Kenneth Eugene Easton
Notified on:13 November 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:25, Bedford Street, London, England, WC2E 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Matthew Stone
Notified on:13 November 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:25, Bedford Street, London, England, WC2E 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Plural Holdings Limited
Notified on:08 March 2017
Status:Active
Country of residence:United Kingdom
Address:1, Lancaster Place, London, United Kingdom, WC2E 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-03-26Address

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

Download
2024-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2023-03-01Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Capital

Capital allotment shares.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

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

Download
2019-08-22Capital

Capital allotment shares.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.