Smarter Technology Limited

General information

Name:

Smarter Technology Ltd

Office Address:

4th Floor Radius House 51 Clarendon Road WD17 1HP Watford

Number: 07477294

Incorporation date: 2010-12-23

Dissolution date: 2021-07-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 marks the start of Smarter Technology Limited, a firm which was situated at 4th Floor Radius House, 51 Clarendon Road in Watford. The company was registered on December 23, 2010. The company's Companies House Registration Number was 07477294 and the company area code was WD17 1HP. The company had been present on the British market for approximately eleven years up until July 6, 2021.

Simon R. was the firm's director, appointed on December 23, 2010.

Simon R. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Urla R.

Role: Secretary

Appointed: 23 December 2010

Latest update: 15 February 2024

Simon R.

Role: Director

Appointed: 23 December 2010

Latest update: 15 February 2024

People with significant control

Simon R.
Notified on 23 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 06 January 2022
Confirmation statement last made up date 23 December 2020
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 October 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 October 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 5 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Business Centre Kimpton Road

Post code:

LU2 0SX

City / Town:

Luton

HQ address,
2013

Address:

Enterprise House 5 Roundwood Lane

Post code:

AL5 3BW

City / Town:

Harpenden

HQ address,
2014

Address:

Enterprise House 5 Roundwood Lane

Post code:

AL5 3BW

City / Town:

Harpenden

HQ address,
2015

Address:

Enterprise House 5 Roundwood Lane

Post code:

AL5 3BW

City / Town:

Harpenden

Accountant/Auditor,
2012

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62011 : Ready-made interactive leisure and entertainment software development
10
Company Age

Similar companies nearby

Closest companies