Smart Epos Limited DROITWICH


Smart Epos started in year 2014 as Private Limited Company with registration number 09292144. The Smart Epos company has been functioning successfully for ten years now and its status is active. The firm's office is based in Droitwich at Unit 3, Ryelands Business Centre Rylands Lane. Postal code: WR9 0PT.

The company has 2 directors, namely Simon U., Callum H.. Of them, Callum H. has been with the company the longest, being appointed on 3 November 2014 and Simon U. has been with the company for the least time - from 1 April 2021. As of 19 March 2024, there were 2 ex directors - Natalie U., Simon U. and others listed below. There were no ex secretaries.

Smart Epos Limited Address / Contact

Office Address Unit 3, Ryelands Business Centre Rylands Lane
Office Address2 Elmley Lovett
Town Droitwich
Post code WR9 0PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09292144
Date of Incorporation Mon, 3rd Nov 2014
Industry Other information technology service activities
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (165 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Simon U.

Position: Director

Appointed: 01 April 2021

Callum H.

Position: Director

Appointed: 03 November 2014

Natalie U.

Position: Director

Appointed: 01 December 2020

Resigned: 01 April 2021

Simon U.

Position: Director

Appointed: 13 September 2017

Resigned: 01 December 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats found, there is Simon U. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Callum H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Natalie U., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon U.

Notified on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Callum H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Natalie U.

Notified on 1 December 2020
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon U.

Notified on 4 November 2019
Ceased on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Pinfields It Limited

Meryll House 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

Legal authority Ca 2006
Legal form Uk Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08296720
Notified on 13 September 2017
Ceased on 10 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth5 039801      
Balance Sheet
Cash Bank In Hand 3 093      
Current Assets6 8747 53310 65529 71927 74327 505107 48085 911
Debtors5 6642 590      
Net Assets Liabilities Including Pension Asset Liability5 039801      
Stocks Inventory1 2101 850      
Tangible Fixed Assets2 9202 830      
Net Assets Liabilities     3 8006 74418 303
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve5 029791      
Shareholder Funds5 039801      
Other
Average Number Employees During Period 1121333
Creditors 8 99612 66021 02022 74631 86030 28323 766
Creditors Due Within One Year4 7558 996      
Fixed Assets 2 8302 0407 9626 9928 15511 31722 509
Net Current Assets Liabilities2 119-1 463-2 0058 6994 997-4 35525 71019 560
Number Shares Allotted100100      
Par Value Share00      
Provisions For Liabilities Charges 566      
Share Capital Allotted Called Up Paid1010      
Tangible Fixed Assets Additions3 6502 300      
Tangible Fixed Assets Cost Or Valuation3 6503 950      
Tangible Fixed Assets Depreciation7301 120      
Tangible Fixed Assets Depreciation Charged In Period730790      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 400      
Tangible Fixed Assets Disposals 2 000      
Total Assets Less Current Liabilities5 0391 3673516 66111 9893 80037 02742 069

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Statement of Capital on 2023-01-01: 201.00 GBP
filed on: 30th, January 2024
Free Download (3 pages)

Company search