Smartmove Interactive Learning Limited DONCASTER


Smartmove Interactive Learning started in year 2002 as Private Limited Company with registration number 04612731. The Smartmove Interactive Learning company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Doncaster at 27 Bennetthorpe. Postal code: DN2 6AA.

At the moment there are 4 directors in the the firm, namely Anthony M., Stephen H. and Mark M. and others. In addition 3 active secretaries, Virginie M., Sarah B. and Michael B. were appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Smartmove Interactive Learning Limited Address / Contact

Office Address 27 Bennetthorpe
Town Doncaster
Post code DN2 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04612731
Date of Incorporation Mon, 9th Dec 2002
Industry Educational support services
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Anthony M.

Position: Director

Appointed: 13 November 2019

Stephen H.

Position: Director

Appointed: 13 November 2019

Virginie M.

Position: Secretary

Appointed: 06 September 2012

Sarah B.

Position: Secretary

Appointed: 06 September 2012

Mark M.

Position: Director

Appointed: 09 December 2002

Michael B.

Position: Director

Appointed: 09 December 2002

Michael B.

Position: Secretary

Appointed: 09 December 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Brendan M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Michael B. This PSC owns 25-50% shares.

Brendan M.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth156 976125 678       
Balance Sheet
Cash Bank On Hand 200 116171 068303 108253 276180 470282 149225 179183 040
Current Assets495 301526 522415 286401 576445 166216 495342 372269 850215 403
Debtors382 319326 407244 21898 468191 89036 02560 22344 67132 363
Net Assets Liabilities 125 67788 039115 293115 75776 073160 691191 937144 784
Other Debtors 52 70276 0293 4103 6296 7963 6264 6813 803
Property Plant Equipment 16 07813 7467 9454 9065 1887 8265 8723 439
Cash Bank In Hand112 982200 115       
Net Assets Liabilities Including Pension Asset Liability156 976125 678       
Tangible Fixed Assets20 18216 079       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve156 966125 668       
Shareholder Funds156 976125 678       
Other
Accumulated Amortisation Impairment Intangible Assets 15 00015 00015 00015 00015 00015 00015 00015 000
Accumulated Depreciation Impairment Property Plant Equipment 22 37328 77635 18828 38830 81235 57630 65133 084
Additions Other Than Through Business Combinations Property Plant Equipment  4 0716113 4572 7067 4022 495 
Amounts Owed To Related Parties   5993 5762 0001 036133391
Average Number Employees During Period 141310887710
Bank Borrowings      44 495  
Creditors 414 002338 485292 906333 383144 62444 49582 66973 405
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -13 296  -9 374 
Disposals Property Plant Equipment    -13 296  -9 374 
Increase From Depreciation Charge For Year Property Plant Equipment  6 4036 4126 4962 4244 7644 4492 433
Intangible Assets Gross Cost 15 00015 00015 00015 00015 00015 00015 00015 000
Net Current Assets Liabilities140 472112 52176 801108 670111 78371 871198 847187 181141 998
Other Creditors 12121 14820 95617 24617 70717 33417 16617 523
Other Remaining Borrowings 1 2192 466      
Prepayments       3 631270
Property Plant Equipment Gross Cost 38 45142 52243 13333 29436 00043 40236 52336 523
Provisions For Liabilities Balance Sheet Subtotal 2 9222 5081 3229329861 4871 116653
Taxation Social Security Payable 11 69629 90422 14324 4976 54128 5906 81211 701
Total Assets Less Current Liabilities160 654128 60090 547116 615116 68977 059206 673193 053145 437
Total Borrowings 1 2192 466   44 495  
Trade Creditors Trade Payables 131 41184 26154 73190 9122 4222 7461 5791 617
Trade Debtors Trade Receivables 223 946161 95886 824181 98427 79955 64136 35828 290
Creditors Due Within One Year354 829414 001       
Fixed Assets20 18216 079       
Number Shares Allotted1010       
Par Value Share 1       
Provisions For Liabilities Charges3 6782 922       
Value Shares Allotted1010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, July 2023
Free Download (11 pages)

Company search

Advertisements