Company Information for SMARKETS LIMITED
COMMODITY QUAY 7TH FLOOR, ST KATHARINE DOCKS, LONDON, E1W 1AZ,
|
Company Registration Number
06475845
Private Limited Company
Active |
Company Name | |
---|---|
SMARKETS LIMITED | |
Legal Registered Office | |
COMMODITY QUAY 7TH FLOOR ST KATHARINE DOCKS LONDON E1W 1AZ Other companies in EC2A | |
Company Number | 06475845 | |
---|---|---|
Company ID Number | 06475845 | |
Date formed | 2008-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB160195719 |
Last Datalog update: | 2024-10-05 06:47:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SMARKETS (CLIENTS) LIMITED | 1 COMMODITY QUAY, 7TH FLOOR ST KATHARINE DOCKS LONDON E1W 1AZ | Active | Company formed on the 2018-02-02 | |
SMARKETS (MALTA) LIMITED | LEVEL 7, THE HEDGE, TRIQ IR-RAMPA TA' SAN GILJAN, ST. JULIANS | Unknown | ||
SMARKETS HOLDINGS (MALTA) LIMITED | LEVEL 7, THE HEDGE, TRIQ IR-RAMPA TA' SAN GILJAN, ST. JULIANS | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASON REINERT TROST |
||
ROBERT SIMON DIGHERO |
||
JASON REINERT TROST |
||
VICENTE VENTO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RANDEEP SINGH WILKHU |
Director | ||
HUNTER JOHN MORRIS |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERCAYSO VEHICLE INTELLIGENCE LIMITED | Director | 2018-03-29 | CURRENT | 2015-07-06 | Active | |
MESSAGEBIRD UK LIMITED | Director | 2018-01-01 | CURRENT | 2011-01-12 | Active | |
HULLABALOOK LTD | Director | 2016-12-20 | CURRENT | 2016-03-02 | Active | |
XIHELM LIMITED | Director | 2016-12-02 | CURRENT | 2016-05-17 | In Administration | |
PASSION CAPITAL NOMINEES LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
LENDABLE OPERATIONS LTD | Director | 2016-09-20 | CURRENT | 2014-04-25 | Active | |
REWARD CLOUD LIMITED | Director | 2016-05-27 | CURRENT | 2016-03-08 | Active | |
GSPV LIMITED | Director | 2016-03-03 | CURRENT | 2015-11-25 | Active | |
HOMETOUCH CARE LIMITED | Director | 2015-12-18 | CURRENT | 2015-01-28 | Active | |
STOCKHOLM HOLDINGS LIMITED | Director | 2015-07-31 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
ON DEVICE RESEARCH LIMITED | Director | 2013-05-15 | CURRENT | 2010-07-29 | Active | |
ADZUNA LIMITED | Director | 2013-04-10 | CURRENT | 2010-07-01 | Active | |
TEACHERCENTRIC LIMITED | Director | 2012-10-03 | CURRENT | 2007-01-16 | Active | |
LAZOOK LIMITED | Director | 2012-07-10 | CURRENT | 2012-03-26 | Active | |
VINE TRADING LTD | Director | 2012-05-10 | CURRENT | 2011-11-07 | Dissolved 2013-12-31 | |
PASSION CAPITAL (GP) LTD | Director | 2011-01-26 | CURRENT | 2011-01-26 | Active | |
GO SQUARED LTD | Director | 2011-01-20 | CURRENT | 2006-02-03 | Active | |
WBY SPACE LIMITED | Director | 2010-10-19 | CURRENT | 2009-06-22 | Active | |
HANSON APPLIED SCIENCES LIMITED | Director | 2013-04-30 | CURRENT | 2013-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution Company business 13/05/2021<li>Resolution purchase number of shares</ul> | ||
Memorandum articles filed | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES | ||
Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/03/2023. | ||
Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/03/2023. | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES | |
SH01 | 07/12/21 STATEMENT OF CAPITAL GBP 13173.861 | |
SH01 | 14/05/21 STATEMENT OF CAPITAL GBP 13173.861 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES | |
SH01 | 15/04/21 STATEMENT OF CAPITAL GBP 12516.485 | |
SH02 | Sub-division of shares on 2021-03-24 | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2021-02-23 GBP 12,516.045 | |
SH01 | 08/10/19 STATEMENT OF CAPITAL GBP 13136.765 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
RES01 | ADOPT ARTICLES 02/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON DIGHERO | |
SH01 | 31/07/19 STATEMENT OF CAPITAL GBP 13121.245 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
SH01 | 30/04/19 STATEMENT OF CAPITAL GBP 13070.18 | |
SH01 | 31/12/18 STATEMENT OF CAPITAL GBP 13051.485 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR VICENTE VENTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDEEP SINGH WILKHU | |
LATEST SOC | 25/05/18 STATEMENT OF CAPITAL;GBP 13044.335 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 13044.335 | |
SH01 | 30/04/18 STATEMENT OF CAPITAL GBP 13044.335 | |
SH01 | 07/04/18 STATEMENT OF CAPITAL GBP 13041.46 | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 13031.595 | |
SH01 | 19/12/17 STATEMENT OF CAPITAL GBP 13031.595 | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 13031.3 | |
SH01 | 15/12/17 STATEMENT OF CAPITAL GBP 13031.3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 13024.63 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
SH01 | 01/05/17 STATEMENT OF CAPITAL GBP 13024.63 | |
SH06 | Cancellation of shares. Statement of capital on 2017-03-23 GBP 12,935.815 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
SH01 | 21/12/16 STATEMENT OF CAPITAL GBP 14726.475 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
RES01 | ADOPT ARTICLES 30/08/16 | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 14693.07 | |
SH01 | 22/06/16 STATEMENT OF CAPITAL GBP 14028.07 | |
AR01 | 17/01/16 FULL LIST | |
SH01 | 02/02/16 STATEMENT OF CAPITAL GBP 13938.82 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 1 COMMODITY QUAY 7TH FLOOR, COMMODITY QUAY ST. KATHERINE DOCKS LONDON E1W 1AZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 2ND FLOOR, CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW UNITED KINGDOM | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 2ND FLOOR, CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9B UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 26 FINSBURY SQUARE LONDON EC2A 1DS | |
LATEST SOC | 07/03/15 STATEMENT OF CAPITAL;GBP 13938.82 | |
AR01 | 17/01/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 22-25 FINSBURY SQUARE LONDON EC2A 1DX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 22-25 FINSBURY SQUARE LONDON EC2A 1DX | |
SH01 | 11/06/14 STATEMENT OF CAPITAL GBP 12838.435 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 144A CLERKENWELL ROAD LONDON EC1R 5DF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 144A CLERKENWELL ROAD LONDON EC1R 5DF UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH01 | 04/02/13 STATEMENT OF CAPITAL GBP 12812.955 | |
AR01 | 17/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RANDEEP SINGH WILKHU | |
AP01 | DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTER MORRIS | |
RES13 | THAT THE ISSUE OF SHARES IN THGE CAPITAL OF THE COMPANY WITH ANAGGREGATE NOMINAL VALUE OF £10135.065 IN EXCESS OF THE COMPANY AUTHORISED SHARE CAPITAL OF £7000.00 BE AND IS HEREBY RATIFIED 21/11/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 12/12/12 STATEMENT OF CAPITAL GBP 10639.915 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 24/08/12 STATEMENT OF CAPITAL GBP 10135.890 | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
SH01 | 06/05/11 STATEMENT OF CAPITAL GBP 10135.065 | |
AR01 | 17/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON REINERT TROST / 10/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUNTER JOHN MORRIS / 15/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON REINERT TROST / 31/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 17/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUNTER JOHN MORRIS / 01/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 17/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON REINERT TROST / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUNTER JOHN MORRIS / 16/03/2010 | |
AA01 | CURRSHO FROM 31/01/2010 TO 31/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 9 BACK HILL LONDON EC1R 5EN UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 57 BRECKNOCK ROAD LONDON N7 0BX | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HUNTER MORRIS / 19/09/2008 | |
123 | NC INC ALREADY ADJUSTED 19/06/08 | |
122 | S-DIV | |
RES01 | ADOPT ARTICLES 19/06/2008 | |
RES04 | GBP NC 5000/7000 19/06/2008 | |
RES13 | SUB DIVIDED 19/06/2008 | |
88(2) | AD 19/06/08 GBP SI 999000@0.005=4995 GBP IC 54/5049 | |
RES01 | ALTER MEMORANDUM 23/04/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 01/02/08 | |
122 | S-DIV 01/02/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIV £1 INTO 0.05 01/02/08 | |
RES04 | NC INC ALREADY ADJUSTED 01/02/08 | |
88(2)R | AD 01/02/08--------- £ SI 80@.05=4 £ IC 50/54 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-01-01 | £ 182,214 |
---|
Creditors and other liabilities
|
|
|
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 SMARKETS LIMITED
Called Up Share Capital | 2012-01-01 | £ 10,135 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 99,956 |
Current Assets | 2012-01-01 | £ 304,211 |
Debtors | 2012-01-01 | £ 204,255 |
Fixed Assets | 2012-01-01 | £ 62,104 |
Tangible Fixed Assets | 2012-01-01 | £ 20,298 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SMARKETS LIMITED are:
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. |