UKBizDB.co.uk

SUPERSMART TECHNOLOGIES LIMITED

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

This company is commonly known as Supersmart Technologies Limited. The company was founded 5 years ago and was given the registration number 11652384. The firm's registered office is in ASPLEY GUISE. You can find them at Eastwood, San Remo Road, Aspley Guise, Buckinghamshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:SUPERSMART TECHNOLOGIES LIMITED
Company Number:11652384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Eastwood, San Remo Road, Aspley Guise, Buckinghamshire, United Kingdom, MK17 8JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Redman Court, Bell Street, Princes Risborough, England, HP27 0AA

Director31 October 2018Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary31 October 2018Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director31 October 2018Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director31 October 2018Active

People with Significant Control

Codir Limited
Notified on:31 October 2018
Status:Active
Country of residence:Scotland
Address:78, Montgomery Street, Edinburgh, Scotland, EH7 5JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mathias Soelvkaer Würtz
Notified on:31 October 2018
Status:Active
Date of birth:February 1997
Nationality:Danish
Country of residence:England
Address:3 Redman Court, Bell Street, Princes Risborough, England, HP27 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2022-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2021-11-23Address

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

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Address

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

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Capital

Capital allotment shares.

Download
2020-05-18Address

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

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Address

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

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Officers

Termination secretary company with name termination date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.