General information

Name:

Smartmicro Uk Ltd

Office Address:

Units 1 And 2 Highcroft Industrial Estate Enterprise Road PO8 0BT Waterlooville

Number: 04600485

Incorporation date: 2002-11-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Smartmicro Uk came into being in 2002 as a company enlisted under no 04600485, located at PO8 0BT Waterlooville at Units 1 And 2 Highcroft Industrial Estate. The company has been in business for 22 years and its current status is active. The company has been on the market under three names. The very first official name, Smart Cctv, was switched on February 5, 2016 to Smart Video & Sensing. The current name, used since 2023, is Smartmicro Uk Limited. The enterprise's SIC and NACE codes are 96090 and their NACE code stands for Other service activities not elsewhere classified. 2022-09-30 is the last time when company accounts were reported.

With regards to this company, a variety of director's tasks have so far been done by Peter E. who was appointed on July 15, 2015. For 8 years Susan H., had been responsible for a variety of tasks within this company till the resignation in February 2017. Additionally another director, including Nicholas H. resigned nine years ago.

  • Previous company's names
  • Smartmicro Uk Limited 2023-06-05
  • Smart Video & Sensing Ltd 2016-02-05
  • Smart Cctv Limited 2002-11-26

Financial data based on annual reports

Company staff

Peter E.

Role: Director

Appointed: 15 July 2015

Latest update: 8 March 2024

People with significant control

Ralph M. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Ralph M.
Notified on 1 June 2023
Nature of control:
over 1/2 to 3/4 of shares
Peter E.
Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Susan H.
Notified on 6 April 2016
Ceased on 7 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 November 2014
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to December 31, 2023 (AA01)
filed on: 21st, June 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

24 Park Road South

Post code:

PO9 1HB

City / Town:

Havant

Accountant/Auditor,
2014

Name:

Rothman Pantall Llp

Address:

24 Park Road South

Post code:

PO9 1HB

City / Town:

Havant

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode