Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORESIGHT SMT LIMITED
Company Information for

FORESIGHT SMT LIMITED

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
05204234
Private Limited Company
Dissolved

Dissolved 2017-09-05

Company Overview

About Foresight Smt Ltd
FORESIGHT SMT LIMITED was founded on 2004-08-12 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2017-09-05 and is no longer trading or active.

Key Data
Company Name
FORESIGHT SMT LIMITED
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Previous Names
FORESIGHT 8 VCT LIMITED03/01/2013
FORESIGHT 5 VCT LIMITED08/03/2011
Filing Information
Company Number 05204234
Date formed 2004-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-08-31
Date Dissolved 2017-09-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-17 07:06:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORESIGHT SMT LIMITED

Current Directors
Officer Role Date Appointed
GARY FRASER
Company Secretary 2012-12-10
GARY FRASER
Director 2010-02-24
THOMAS ALEXANDER THORP
Director 2015-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MCIVER SHANNON
Director 2012-11-09 2015-01-12
PHILSEC LIMITED
Company Secretary 2004-08-12 2012-12-10
MEAUJO INCORPORATIONS LIMITED
Director 2004-08-12 2012-12-10
BERNARD WILLIAM FAIRMAN
Director 2008-09-30 2010-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY FRASER AP PLASTIC TRADING LIMITED Director 2014-10-17 CURRENT 2014-10-17 Dissolved 2016-10-11
GARY FRASER INDUSTRIAL EFFICIENCY II LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
GARY FRASER ARDROSS INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
GARY FRASER ROSSKEEN INFRASTRUCTURE LIMITED Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2017-01-31
GARY FRASER BLACKMEAD INFRASTRUCTURE LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
GARY FRASER AVERON PARK LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
GARY FRASER FORESIGHT NF GP LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
GARY FRASER FORESIGHT NF FP GP LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
GARY FRASER FORESIGHT VENTURES VCT LIMITED Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2014-03-25
GARY FRASER FORESIGHT ITS LIMITED Director 2011-09-13 CURRENT 2011-09-13 Active
GARY FRASER FORESIGHT 1 VCT LIMITED Director 2010-02-24 CURRENT 2004-08-12 Active
GARY FRASER VENTURE CAPITAL FUNDING LIMITED Director 2010-02-24 CURRENT 1984-10-25 Active
GARY FRASER FORESIGHT METERING LIMITED Director 2010-02-24 CURRENT 2004-08-26 Liquidation
THOMAS ALEXANDER THORP THE SKILLS GROUP LIMITED Director 2013-05-08 CURRENT 2010-02-16 Dissolved 2017-03-22
THOMAS ALEXANDER THORP ABACUS WOOD BRIDGEND LIMITED Director 2011-12-31 CURRENT 2006-08-30 Dissolved 2017-06-07
THOMAS ALEXANDER THORP SILVIGEN LIMITED Director 2011-03-24 CURRENT 2005-08-18 Dissolved 2014-05-19
THOMAS ALEXANDER THORP ABACUS WOOD LIMITED Director 2011-03-01 CURRENT 2007-12-18 Dissolved 2017-04-06
THOMAS ALEXANDER THORP DOCHERTY HEAT AND ENERGY DISTRIBUTOR LTD. Director 2010-06-04 CURRENT 2007-04-18 Dissolved 2014-04-25
THOMAS ALEXANDER THORP WITHION POWER LIMITED Director 2010-06-04 CURRENT 2007-04-13 Dissolved 2015-07-29
THOMAS ALEXANDER THORP BOYLE ELECTRICAL GENERATION LTD. Director 2010-06-04 CURRENT 2007-04-13 Dissolved 2015-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-08DS01APPLICATION FOR STRIKING-OFF
2017-05-17AA31/08/16 TOTAL EXEMPTION FULL
2017-04-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-04-07SH20STATEMENT BY DIRECTORS
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 14383.56
2017-04-07SH1907/04/17 STATEMENT OF CAPITAL GBP 14383.56
2017-04-07CAP-SSSOLVENCY STATEMENT DATED 16/03/17
2017-04-07RES13CANCEL SHARE PREM A/C 16/03/2017
2017-01-23AA01CURRSHO FROM 31/08/2017 TO 31/03/2017
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1438356
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-03-01AA31/08/15 TOTAL EXEMPTION FULL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1438356
2015-09-04AR0112/08/15 FULL LIST
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1438356
2015-05-18SH0131/03/15 STATEMENT OF CAPITAL GBP 1438356
2015-04-10AA31/08/14 TOTAL EXEMPTION FULL
2015-01-26AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER THORP
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHANNON
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1246454
2014-08-28AR0112/08/14 FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCIVER SHANNON / 12/05/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRASER / 12/05/2014
2014-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY FRASER / 12/05/2014
2014-08-12SH0131/07/14 STATEMENT OF CAPITAL GBP 1246454
2014-06-02AA31/08/13 TOTAL EXEMPTION FULL
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM ECA COURT 24-26 SOUTH PARK SEVENOAKS KENT TN13 1DU
2013-09-02SH0129/08/13 STATEMENT OF CAPITAL GBP 500001
2013-08-12AR0112/08/13 FULL LIST
2013-08-12TM02APPOINTMENT TERMINATED, SECRETARY PHILSEC LIMITED
2013-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-04-08RES13INCREASED FROM £10,000 TO £75,000 BY THE CREATION OF 6,500,000ADDITIONAL ORD SHARES OF £0.01 EACH 22/03/2013
2013-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MEAUJO INCORPORATIONS LIMITED
2013-01-03RES15CHANGE OF NAME 10/12/2012
2013-01-03CERTNMCOMPANY NAME CHANGED FORESIGHT 8 VCT LIMITED CERTIFICATE ISSUED ON 03/01/13
2012-12-18AP03SECRETARY APPOINTED MR GARY FRASER
2012-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM E C A COURT 24-26 SOUTH PARK SEVENOAKS KENT TN13 1DU
2012-11-15AP01DIRECTOR APPOINTED ANDREW SHANNON
2012-08-24AR0112/08/12 NO CHANGES
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-14AR0112/08/11 FULL LIST
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA
2011-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-03-08CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-03-08CERTNMCOMPANY NAME CHANGED FORESIGHT 5 VCT LIMITED CERTIFICATE ISSUED ON 08/03/11
2010-08-26AR0112/08/10 FULL LIST
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-03-30AP01DIRECTOR APPOINTED MR GARY FRASER
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FAIRMAN
2009-09-18363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-10-30288aDIRECTOR APPOINTED BERNARD WILLIAM FAIRMAN
2008-09-22363aRETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS
2008-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-05363sRETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2007-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-09363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-12363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP
2004-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to FORESIGHT SMT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORESIGHT SMT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORESIGHT SMT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Filed Financial Reports
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORESIGHT SMT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORESIGHT SMT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORESIGHT SMT LIMITED
Trademarks
We have not found any records of FORESIGHT SMT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
A MASTER DEED ASSIGNMENT HORIZON ENERGY INFRASTRUCTURE LIMITED 2013-02-16 Outstanding
HORIZON ENERGY INFRASTRUCTURE LIMITED 2013-10-02 Outstanding

We have found 2 mortgage charges which are owed to FORESIGHT SMT LIMITED

Income
Government Income
We have not found government income sources for FORESIGHT SMT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as FORESIGHT SMT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORESIGHT SMT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORESIGHT SMT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORESIGHT SMT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1