Smarta Enterprises Limited CROYDON


Smarta Enterprises started in year 2008 as Private Limited Company with registration number 06643570. The Smarta Enterprises company has been functioning successfully for 16 years now and its status is liquidation. The firm's office is based in Croydon at No. 1 Croydon 7th Floor. Postal code: CR0 0XT.

Smarta Enterprises Limited Address / Contact

Office Address No. 1 Croydon 7th Floor
Office Address2 12-16 Addiscombe Road
Town Croydon
Post code CR0 0XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06643570
Date of Incorporation Thu, 10th Jul 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 29th December
Company age 16 years old
Account next due date Sun, 29th Sep 2019 (1665 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Thu, 1st Nov 2018 (2018-11-01)
Last confirmation statement dated Wed, 18th Oct 2017

Company staff

Phillip V.

Position: Director

Appointed: 22 September 2016

Keith H.

Position: Director

Appointed: 12 June 2011

David M.

Position: Director

Appointed: 12 May 2011

Richard N.

Position: Director

Appointed: 01 October 2008

Toby G.

Position: Director

Appointed: 09 July 2015

Resigned: 22 September 2016

Nicholas C.

Position: Director

Appointed: 27 January 2015

Resigned: 02 August 2018

Matthew T.

Position: Director

Appointed: 04 October 2013

Resigned: 27 February 2015

Nicholas C.

Position: Director

Appointed: 11 August 2011

Resigned: 19 December 2014

Raymond M.

Position: Director

Appointed: 01 March 2010

Resigned: 22 December 2014

Kevin B.

Position: Director

Appointed: 05 October 2009

Resigned: 24 March 2010

Deborah M.

Position: Director

Appointed: 09 December 2008

Resigned: 09 December 2008

Theodoros P.

Position: Director

Appointed: 09 December 2008

Resigned: 29 December 2014

Angus K.

Position: Director

Appointed: 01 October 2008

Resigned: 28 April 2011

Daniel W.

Position: Director

Appointed: 29 September 2008

Resigned: 25 May 2010

Jason T.

Position: Director

Appointed: 01 September 2008

Resigned: 14 December 2008

Lysa W.

Position: Director

Appointed: 10 July 2008

Resigned: 02 January 2015

Benjamin W.

Position: Director

Appointed: 10 July 2008

Resigned: 06 October 2008

International Registrars Limited

Position: Corporate Secretary

Appointed: 10 July 2008

Resigned: 31 January 2022

People with significant control

David M.

Notified on 29 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, February 2018
Free Download (9 pages)

Company search

Advertisements