Smartlogic Holdings Limited READING


Founded in 2006, Smartlogic Holdings, classified under reg no. 06017146 is an active company. Currently registered at 1st Floor West Davidson House RG1 3EU, Reading the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 22nd May 2007 Smartlogic Holdings Limited is no longer carrying the name Avenue Shelfco 28.

The firm has 3 directors, namely Domenic L., Zechariah T. and Matthieu J.. Of them, Matthieu J. has been with the company the longest, being appointed on 2 April 2007 and Domenic L. and Zechariah T. have been with the company for the least time - from 18 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Smartlogic Holdings Limited Address / Contact

Office Address 1st Floor West Davidson House
Office Address2 Forbury Square
Town Reading
Post code RG1 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06017146
Date of Incorporation Mon, 4th Dec 2006
Industry Business and domestic software development
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Domenic L.

Position: Director

Appointed: 18 May 2023

Zechariah T.

Position: Director

Appointed: 18 May 2023

Matthieu J.

Position: Director

Appointed: 02 April 2007

Jeffrey L.

Position: Director

Appointed: 01 July 2010

Resigned: 23 November 2021

James B.

Position: Director

Appointed: 01 July 2010

Resigned: 23 November 2021

Flaskwall Ltd

Position: Secretary

Appointed: 04 April 2007

Resigned: 18 May 2007

Frank B.

Position: Director

Appointed: 02 April 2007

Resigned: 23 November 2021

Rupert B.

Position: Secretary

Appointed: 02 April 2007

Resigned: 18 May 2023

Rupert B.

Position: Director

Appointed: 02 April 2007

Resigned: 18 May 2023

Jeremy B.

Position: Director

Appointed: 02 April 2007

Resigned: 04 June 2023

Hugh F.

Position: Director

Appointed: 02 April 2007

Resigned: 23 November 2021

M & B Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 2006

Resigned: 02 April 2007

M & B Nominees Limited

Position: Corporate Director

Appointed: 04 December 2006

Resigned: 02 April 2007

Company previous names

Avenue Shelfco 28 May 22, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 12th, January 2024
Free Download (9 pages)

Company search