UKBizDB.co.uk

SMUDGE-FREE LIMITED

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

This company is commonly known as Smudge-free Limited. The company was founded 20 years ago and was given the registration number 04853904. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, Finchley, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SMUDGE-FREE LIMITED
Company Number:04853904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom, N12 0DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freemans Partnership Llp Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director04 February 2021Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Secretary10 January 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary01 August 2003Active
127 Fifth Avenue, York, United Kingdom, YO31 0UN

Director11 November 2014Active
127, Fifth Avenue, York, United Kingdom, YO31 0UN

Director22 October 2009Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director09 October 2015Active
Ashcroft House 1 Highcroft Road, London, N19 3AQ

Director09 October 2003Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director11 November 2014Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Director09 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director01 August 2003Active

People with Significant Control

Mr Andrew Stassi
Notified on:04 February 2021
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Freemans Partnership Llp Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
@Ukplc Client Director Ltd
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:5 Jupiter House, Calleva Park, Reading, England, RG7 8NN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Address

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

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Address

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

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Gazette

Gazette filings brought up to date.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.