UKBizDB.co.uk

SOLD SMART LIMITED

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

This company is commonly known as Sold Smart Limited. The company was founded 6 years ago and was given the registration number 11270406. The firm's registered office is in CRAMLINGTON. You can find them at 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SOLD SMART LIMITED
Company Number:11270406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ

Director22 March 2018Active
3, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ

Director22 March 2018Active
3, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ

Director22 March 2018Active
Redburn House, Redburn Road, Newcastle Upon Tyne, United Kingdom, NE5 1NB

Director22 March 2018Active
Redburn House, Redburn Road, Newcastle Upon Tyne, United Kingdom, NE5 1NB

Director22 March 2018Active

People with Significant Control

Mr Paul Gretton
Notified on:22 March 2018
Status:Active
Date of birth:April 1979
Nationality:British
Address:3, Berrymoor Court, Cramlington, NE23 7RZ
Nature of control:
  • Significant influence or control
Mr Reece Jordan Richiardi
Notified on:22 March 2018
Status:Active
Date of birth:February 1993
Nationality:British
Address:3, Berrymoor Court, Cramlington, NE23 7RZ
Nature of control:
  • Significant influence or control
Mr Daniel Daniel Mc Donald
Notified on:22 March 2018
Status:Active
Date of birth:December 1984
Nationality:British
Address:3, Berrymoor Court, Cramlington, NE23 7RZ
Nature of control:
  • Significant influence or control
Mr John Philbin
Notified on:22 March 2018
Status:Active
Date of birth:June 1967
Nationality:British
Address:3, Berrymoor Court, Cramlington, NE23 7RZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Address

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

Download
2019-08-06Gazette

Gazette filings brought up to date.

Download
2019-06-11Gazette

Gazette notice compulsory.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-03-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.