Smartechpro Ltd ILFORD


Founded in 2014, Smartechpro, classified under reg no. 09197765 is an active company. Currently registered at 16 Stalham Way IG6 2GE, Ilford the company has been in the business for ten years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2016/01/06 Smartechpro Ltd is no longer carrying the name Smartechpro Technologies.

The firm has one director. Hafsath J., appointed on 4 June 2019. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Jabir A., Jayin P. and others listed below. There were no ex secretaries.

Smartechpro Ltd Address / Contact

Office Address 16 Stalham Way
Town Ilford
Post code IG6 2GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09197765
Date of Incorporation Mon, 1st Sep 2014
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Hafsath J.

Position: Director

Appointed: 04 June 2019

Jabir A.

Position: Director

Appointed: 29 September 2014

Resigned: 12 July 2019

Jayin P.

Position: Director

Appointed: 01 September 2014

Resigned: 20 January 2015

Jabir A.

Position: Director

Appointed: 01 September 2014

Resigned: 29 September 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Hafsath J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jabir A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hafsath J.

Notified on 4 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jabir A.

Notified on 6 April 2016
Ceased on 4 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smartechpro Technologies January 6, 2016
Smartechpro September 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth18 666-17 06355 660      
Balance Sheet
Cash Bank On Hand  92 61073 776106 494150 166157 366164 33721 566
Current Assets3 04213 67793 63074 796109 183165 646171 946157 79367 691
Debtors2 1171 0201 0202 6152 6891 9538 83512 58936 064
Net Assets Liabilities  55 66053 12876 29975 319105 457110 65174 118
Property Plant Equipment  3 9033 7782 1061 034775581436
Total Inventories     5 782   
Cash Bank In Hand92512 657       
Net Assets Liabilities Including Pension Asset Liability-18 666-17 06355 660      
Intangible Fixed Assets 5 990       
Tangible Fixed Assets5 0235 361       
Reserves/Capital
Profit Loss Account Reserve-18 666-17 1632 610      
Called Up Share Capital 10053 050      
Shareholder Funds18 666-17 06355 660      
Other
Version Production Software   111111
Accumulated Depreciation Impairment Property Plant Equipment  3 8685 7707 4428 5148 7738 9679 112
Additions Other Than Through Business Combinations Property Plant Equipment   1 777     
Average Number Employees During Period    63461
Creditors  47 86321 63140 98047 35173 25453 7131
Fixed Assets5 02211 3519 8939 7688 0967 0246 7656 5716 426
Increase From Depreciation Charge For Year Property Plant Equipment   1 9021 6721 072259194145
Intangible Assets  5 9905 9905 9905 9905 9905 9905 990
Intangible Assets Gross Cost   5 9905 9905 9905 9905 9905 990
Investments   5 990     
Investments Fixed Assets   5 990     
Net Current Assets Liabilities32-7 81445 76743 36068 203118 29598 692104 08067 692
Other Investments Other Than Loans   5 990     
Property Plant Equipment Gross Cost  7 7719 5489 5489 5489 5489 5489 548
Total Assets Less Current Liabilities5 0543 53755 66053 12876 299125 319105 457110 65174 118
Creditors Due After One Year23 72020 600       
Creditors Due Within One Year3 01021 49147 863      
Number Shares Allotted 10053 050      
Par Value Share  1      
Share Capital Allotted Called Up Paid 10053 050      
Tangible Fixed Assets Additions6 050        
Tangible Fixed Assets Cost Or Valuation6 050        
Tangible Fixed Assets Depreciation1 027        
Tangible Fixed Assets Depreciation Charged In Period1 027        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On 2023/07/01 director's details were changed
filed on: 13th, July 2023
Free Download (2 pages)

Company search