UKBizDB.co.uk

SMILETRONIX TECHNOLOGIES LTD

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

This company is commonly known as Smiletronix Technologies Ltd. The company was founded 5 years ago and was given the registration number 11452978. The firm's registered office is in CHEADLE. You can find them at 22 Blenheim Road, Cheadle Hulme, Cheadle, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:SMILETRONIX TECHNOLOGIES LTD
Company Number:11452978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:22 Blenheim Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Blenheim Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7AN

Director06 July 2018Active
22, Blenheim Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7AN

Director27 May 2019Active
22, Blenheim Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7AN

Director27 May 2019Active
22, Blenheim Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7AN

Director27 May 2019Active
22, Blenheim Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7AN

Director27 May 2019Active

People with Significant Control

Smiletronix, Inc
Notified on:17 January 2020
Status:Active
Country of residence:United States
Address:1209, Orange Street, City Of Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Yashar Faranjani
Notified on:27 May 2019
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:22, Blenheim Road, Cheadle, United Kingdom, SK8 7AN
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-04-30Gazette

Gazette filings brought up to date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-08-23Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Capital

Capital return purchase own shares.

Download
2020-01-15Resolution

Resolution.

Download
2019-12-30Accounts

Change account reference date company current extended.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-14Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.