The Smarty Train Limited

General information

Name:

The Smarty Train Ltd

Office Address:

4th Floor 399-401 Strand WC2R 0LT London

Number: 06201155

Incorporation date: 2007-04-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in London registered with number: 06201155. The firm was started in the year 2007. The headquarters of the firm is located at 4th Floor 399-401 Strand. The post code is WC2R 0LT. This company's registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The company's most recent filed accounts documents cover the period up to 2023-04-30 and the most recent annual confirmation statement was filed on 2023-04-03.

As stated, this particular business was founded in 2007 and has been steered by seven directors, out of whom three (Steve T., Khairunnisa M. and Sajaad J.) are still participating in the company's duties. At least one secretary in this firm is a limited company: Perrys Secretaries Limited.

Executives with significant control over the firm are: Khairunnisa M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sajaad J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Steve T.

Role: Director

Appointed: 01 May 2023

Latest update: 3 December 2023

Khairunnisa M.

Role: Director

Appointed: 25 June 2020

Latest update: 3 December 2023

Role: Corporate Secretary

Appointed: 15 December 2009

Address: Swan Street, West Malling, Kent, ME19 6JU, United Kingdom

Latest update: 3 December 2023

Sajaad J.

Role: Director

Appointed: 21 July 2007

Latest update: 3 December 2023

People with significant control

Khairunnisa M.
Notified on 25 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sajaad J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 October 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 September 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 13 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 13 December 2012
Annual Accounts 22 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On May 1, 2023 new director was appointed. (AP01)
filed on: 25th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

HQ address,
2013

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

HQ address,
2014

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

HQ address,
2015

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

HQ address,
2016

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Perrys Accountants Limited

Address:

34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode