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

SMARTA ENTERPRISES LIMITED

NO. 1 CROYDON 7TH FLOOR, 12-16 ADDISCOMBE ROAD, CROYDON, CR0 0XT,
Company Registration Number
06643570
Private Limited Company
Liquidation

Company Overview

About Smarta Enterprises Ltd
SMARTA ENTERPRISES LIMITED was founded on 2008-07-10 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Smarta Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMARTA ENTERPRISES LIMITED
 
Legal Registered Office
NO. 1 CROYDON 7TH FLOOR
12-16 ADDISCOMBE ROAD
CROYDON
CR0 0XT
Other companies in EC1V
 
Filing Information
Company Number 06643570
Company ID Number 06643570
Date formed 2008-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 29/09/2019
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB936571792  
Last Datalog update: 2018-11-05 06:31:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTA ENTERPRISES LIMITED
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.
Companies with same name SMARTA ENTERPRISES LIMITED
The following companies were found which have the same name as SMARTA ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMARTA ENTERPRISES LIMITED Unknown

Company Officers of SMARTA ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2008-07-10
NICHOLAS ANTHONY CLARKE
Director 2015-01-27
KEITH DESMOND HALSEY
Director 2011-06-12
DAVID ALEXANDER MERVYN MCCALL
Director 2011-05-12
RICHARD FRANCIS NEEDHAM
Director 2008-10-01
PHILLIP JEFFREY VENN
Director 2016-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY CAMPBELL BOSWELL GORDON
Director 2015-07-09 2016-09-22
MATTHEW STEPHEN THOMAS
Director 2013-10-04 2015-02-27
SHAA LYSA WASMUND
Director 2008-07-10 2015-01-02
THEODOROS PAPHITIS
Director 2008-12-09 2014-12-29
RAYMOND JOHN MCKEEVE
Director 2010-03-01 2014-12-22
NICHOLAS ANTHONY CLARKE
Director 2011-08-11 2014-12-19
DEBORAH SONIA MEADEN
Director 2008-12-09 2013-11-20
ANGUS JEREMY KERR
Director 2008-10-01 2011-04-28
DANIEL MAURICE WAGNER
Director 2008-09-29 2010-05-25
KEVIN BURKE
Director 2009-10-05 2010-03-24
JASON TROUT
Director 2008-09-01 2008-12-14
DEBORAH SONIA MEADEN
Director 2008-12-09 2008-12-09
BENJAMIN PETER BERNARD WAY
Director 2008-07-10 2008-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERNATIONAL REGISTRARS LIMITED HI-GEN POWER LIMITED Company Secretary 2009-09-14 CURRENT 2009-09-14 Dissolved 2016-08-09
INTERNATIONAL REGISTRARS LIMITED LUPE'S (BREWER STREET) LIMITED Company Secretary 2009-09-02 CURRENT 2009-09-02 Active
INTERNATIONAL REGISTRARS LIMITED CAMDEN AGENCIES LIMITED Company Secretary 2009-08-02 CURRENT 2009-08-02 Dissolved 2014-01-07
INTERNATIONAL REGISTRARS LIMITED JUST BEAUTY LIMITED Company Secretary 2009-07-29 CURRENT 2009-07-29 Active
INTERNATIONAL REGISTRARS LIMITED XENON CAPITAL PARTNERS LIMITED Company Secretary 2009-07-28 CURRENT 2009-07-28 Active
INTERNATIONAL REGISTRARS LIMITED HSNF LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
INTERNATIONAL REGISTRARS LIMITED CEPHALUS PROPERTIES LIMITED Company Secretary 2009-06-24 CURRENT 2009-06-24 Active
INTERNATIONAL REGISTRARS LIMITED MJK (UK) LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active
INTERNATIONAL REGISTRARS LIMITED LAUBENJAS LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED COMMERCIAL ADVANTAGE SERVICES LIMITED Company Secretary 2009-04-30 CURRENT 2009-04-30 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED IMENIO BEAUTY LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Dissolved 2018-04-17
INTERNATIONAL REGISTRARS LIMITED CRANWOOD MANAGEMENT LIMITED Company Secretary 2009-03-11 CURRENT 2009-03-11 Active
INTERNATIONAL REGISTRARS LIMITED VIVID BRANDS UK LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Liquidation
INTERNATIONAL REGISTRARS LIMITED THE LADY IN RED LIMITED Company Secretary 2009-01-14 CURRENT 2009-01-14 Dissolved 2015-12-22
INTERNATIONAL REGISTRARS LIMITED NICKY'S BEACH LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED LWG CONSULTING UK LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Active
INTERNATIONAL REGISTRARS LIMITED STRELLA DESIGNS LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Dissolved 2017-04-04
INTERNATIONAL REGISTRARS LIMITED WANT THEY WHAT LIMITED Company Secretary 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED WASTE2TRICITY LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED HIGH HOUSE INNS LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2015-06-02
INTERNATIONAL REGISTRARS LIMITED KOKOMO JEWELLERY UK LIMITED Company Secretary 2008-09-08 CURRENT 2008-09-08 Liquidation
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (KINGSWOOD) LIMITED Company Secretary 2008-08-27 CURRENT 2008-08-27 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED IDEA AND IDEA LIMITED Company Secretary 2008-07-24 CURRENT 2008-07-24 Active
INTERNATIONAL REGISTRARS LIMITED F R WARING (UK) LIMITED Company Secretary 2008-07-21 CURRENT 2008-07-21 Dissolved 2016-08-16
INTERNATIONAL REGISTRARS LIMITED L.I.A. BUSINESS SERVICES LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Active
INTERNATIONAL REGISTRARS LIMITED THE CULTURAL CREATIVE CORPORATION LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED BEST IDEAS MARKETING LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Dissolved 2017-01-17
INTERNATIONAL REGISTRARS LIMITED LUPE'S LIMITED Company Secretary 2008-04-09 CURRENT 2008-04-09 Dissolved 2017-11-14
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (NW6) LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-04 Active
INTERNATIONAL REGISTRARS LIMITED CUT THROUGH COMMUNICATIONS LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
NICHOLAS ANTHONY CLARKE AFRICAN EAGLE RESOURCES PLC Director 2014-05-30 CURRENT 2000-01-19 Liquidation
NICHOLAS ANTHONY CLARKE INTERALLOYS LIMITED Director 2014-02-17 CURRENT 2013-03-28 Dissolved 2017-01-24
NICHOLAS ANTHONY CLARKE CURZON RESOURCES LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
NICHOLAS ANTHONY CLARKE BLACKDOWN RESOURCES (UK) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
NICHOLAS ANTHONY CLARKE BRACKENWOOD POLO LIMITED Director 2005-06-27 CURRENT 2005-06-27 Active
NICHOLAS ANTHONY CLARKE SALKELD INVESTMENTS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active - Proposal to Strike off
DAVID ALEXANDER MERVYN MCCALL SMARTA TAX SERVICES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
DAVID ALEXANDER MERVYN MCCALL E-LINK INCORPORATOR LIMITED Director 2016-12-12 CURRENT 2014-02-12 Active
DAVID ALEXANDER MERVYN MCCALL PRMC FURNITURE LTD Director 2016-08-12 CURRENT 2002-05-29 Liquidation
DAVID ALEXANDER MERVYN MCCALL TAMUS LIMITED Director 2015-12-15 CURRENT 2008-09-15 Dissolved 2017-01-03
DAVID ALEXANDER MERVYN MCCALL CAPALTEC LIMITED Director 2015-12-01 CURRENT 2014-06-27 Liquidation
DAVID ALEXANDER MERVYN MCCALL MV MARKETING LTD Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
DAVID ALEXANDER MERVYN MCCALL TAG HOMES LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
DAVID ALEXANDER MERVYN MCCALL FROST INVESTMENTS LIMITED Director 2014-08-14 CURRENT 2014-06-19 Active
DAVID ALEXANDER MERVYN MCCALL JYROBIKE LIMITED Director 2013-11-04 CURRENT 2013-07-16 Liquidation
DAVID ALEXANDER MERVYN MCCALL KINDLING VENTURES LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2015-06-12
DAVID ALEXANDER MERVYN MCCALL TACTILITY FACTORY LIMITED Director 2012-05-22 CURRENT 2008-07-29 Dissolved 2018-01-09
DAVID ALEXANDER MERVYN MCCALL ACHESON & GLOVER GROUP LIMITED Director 2012-03-21 CURRENT 2007-09-24 Dissolved 2016-02-20
DAVID ALEXANDER MERVYN MCCALL MNV LTD. Director 2011-01-11 CURRENT 2010-12-07 Active
RICHARD FRANCIS NEEDHAM HALSBURY HOMES LIMITED Director 2016-01-01 CURRENT 2006-06-21 Active
RICHARD FRANCIS NEEDHAM TETRA STRATEGY LIMITED Director 2009-05-19 CURRENT 2007-06-26 Liquidation
RICHARD FRANCIS NEEDHAM NEC EUROPE LTD Director 1997-10-01 CURRENT 1993-06-25 Active
PHILLIP JEFFREY VENN E-LINK INCORPORATOR LIMITED Director 2018-01-08 CURRENT 2014-02-12 Active

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
2023-10-20Voluntary liquidation Statement of receipts and payments to 2023-09-18
2023-03-09Voluntary liquidation Statement of receipts and payments to 2021-09-18
2023-03-09Voluntary liquidation Statement of receipts and payments to 2022-09-18
2023-02-18Voluntary liquidation Statement of receipts and payments to 2020-09-18
2022-01-31Termination of appointment of International Registrars Limited on 2022-01-31
2022-01-31TM02Termination of appointment of International Registrars Limited on 2022-01-31
2019-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-18
2018-10-03LIQ02Voluntary liquidation Statement of affairs
2018-10-03600Appointment of a voluntary liquidator
2018-10-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-09-19
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY CLARKE
2018-02-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CH01Director's details changed for Mr Phillip Venn on 2018-01-08
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 1119.244
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-05-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1119.244
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED MR PHILLIP VENN
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TOBY CAMPBELL BOSWELL GORDON
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/15 FROM No 1 Croydon 7th Floor 12-16 Assiscombe Road Croydon Surrey CR0 0XT
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE
2015-10-15SH0112/02/15 STATEMENT OF CAPITAL GBP 349.244
2015-10-14ANNOTATIONClarification
2015-10-14RP04
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1119.244
2015-10-01AR0110/07/15 ANNUAL RETURN FULL LIST
2015-10-01SH0109/07/15 STATEMENT OF CAPITAL GBP 1119.244
2015-10-01SH0115/06/15 STATEMENT OF CAPITAL GBP 904.661
2015-10-01SH0101/05/15 STATEMENT OF CAPITAL GBP 388.488
2015-10-01SH0109/07/15 STATEMENT OF CAPITAL GBP 969.244
2015-10-01SH0130/04/15 STATEMENT OF CAPITAL GBP 827.161
2015-10-01SH0129/04/15 STATEMENT OF CAPITAL GBP 581.744
2015-10-01SH0113/03/15 STATEMENT OF CAPITAL GBP 555.911
2015-10-01SH0102/03/15 STATEMENT OF CAPITAL GBP 517.161
2015-10-01SH0127/02/15 STATEMENT OF CAPITAL GBP 375.078
2015-09-24ANNOTATIONClarification
2015-09-24RP04SECOND FILING FOR FORM SH01
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DESMOND HALSEY / 01/07/2015
2015-07-31AP01DIRECTOR APPOINTED MR TOBY CAMPBELL BOSWELL GORDON
2015-03-20RES13COMPANY BUSINESS 27/02/2015
2015-03-20RES01ADOPT ARTICLES 27/02/2015
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 341.481
2015-03-09SH0130/01/15 STATEMENT OF CAPITAL GBP 341.481
2015-03-09SH0130/01/15 STATEMENT OF CAPITAL GBP 341.481
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS
2015-01-28AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY CLARKE
2015-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAA WASMUND
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCKEEVE
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKE
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR THEODOROS PAPHITIS
2015-01-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-11-26SH0117/09/14 STATEMENT OF CAPITAL GBP 186.481
2014-11-26SH0117/09/14 STATEMENT OF CAPITAL GBP 186.481
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 186.481
2014-09-30AR0110/07/14 FULL LIST
2014-09-30AA01PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-08-22SH0123/01/14 STATEMENT OF CAPITAL GBP 186.481
2014-03-19ANNOTATIONClarification
2014-03-19RP04SECOND FILING FOR FORM SH01
2014-03-19SH0121/01/12 STATEMENT OF CAPITAL GBP 19.914
2014-03-19SH0103/11/11 STATEMENT OF CAPITAL GBP 19.914
2014-03-18RP04SECOND FILING WITH MUD 10/07/13 FOR FORM AR01
2014-03-18ANNOTATIONClarification
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MEADEN
2013-10-14AP01DIRECTOR APPOINTED MATTHEW STEPHEN THOMAS
2013-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-09SH0116/09/13 STATEMENT OF CAPITAL GBP 168.490
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-08AR0110/07/13 FULL LIST
2012-11-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-19AR0110/07/12 FULL LIST
2012-01-11SH0109/05/11 STATEMENT OF CAPITAL GBP 145.078
2012-01-11SH0115/09/11 STATEMENT OF CAPITAL GBP 158.018
2012-01-11SH0124/05/11 STATEMENT OF CAPITAL GBP 145.929
2012-01-11SH0119/08/11 STATEMENT OF CAPITAL GBP 146.099
2012-01-11SH0103/11/11 STATEMENT OF CAPITAL GBP 159.72
2011-11-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS KERR
2011-09-19SH0112/08/11 STATEMENT OF CAPITAL GBP 143.034
2011-09-19SH0112/08/11 STATEMENT OF CAPITAL GBP 143.034
2011-09-19SH0110/08/11 STATEMENT OF CAPITAL GBP 134.520
2011-09-19SH0107/07/11 STATEMENT OF CAPITAL GBP 132.817
2011-09-19SH0112/04/11 STATEMENT OF CAPITAL GBP 131.114
2011-08-23AP01DIRECTOR APPOINTED NICHOLAS ANTHONY CLARKE
2011-07-21AR0110/07/11 FULL LIST
2011-07-19AP01DIRECTOR APPOINTED MR KEITH DESMOND HALSEY
2011-05-23AP01DIRECTOR APPOINTED DAVID ALEXANDER MERVYN MCCALL
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAA LYSA WASMUND / 13/04/2011
2011-04-15SH0112/04/11 STATEMENT OF CAPITAL GBP 130.587
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WAGNER
2010-09-28SH0102/03/10 STATEMENT OF CAPITAL GBP 128.966
2010-09-28SH0115/06/10 STATEMENT OF CAPITAL GBP 129.411
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-17MEM/ARTSARTICLES OF ASSOCIATION
2010-09-17RES01ALTER ARTICLES 02/09/2010
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-20AR0110/07/10 FULL LIST
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-24RES01ALTER ARTICLES 21/06/2010
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-29AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-04-22AP01DIRECTOR APPOINTED RAYMOND JOHN MCKEEVE
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BURKE
2010-03-23AR0110/07/09 FULL LIST AMEND
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MEADEN
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THEO PAPHITIS / 09/12/2009
2010-01-20AP01DIRECTOR APPOINTED DEBORAH MEADEN
2009-12-02AP01DIRECTOR APPOINTED DEBORAH MEADEN
2009-11-04AA01CURREXT FROM 31/07/2009 TO 31/12/2009
2009-10-24AP01DIRECTOR APPOINTED THEO PAPHITIS
2009-10-14AP01DIRECTOR APPOINTED KEVIN BURKE
2009-08-26363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS; AMEND
2009-07-13363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / SHAA WASMUND / 02/12/2008
2009-01-23RES13SUB DIVIDED 09/12/2008
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR JASON TROUT
2008-12-31122S-DIV
2008-10-20288aDIRECTOR APPOINTED JASON TROUT
2008-10-14288bAPPOINTMENT TERMINATE, DIRECTOR BEN WAY LOGGED FORM
2008-10-14288aDIRECTOR APPOINTED DANIEL MAURICE WAGNER LOGGED FORM
2008-10-14288aDIRECTOR APPOINTED ANGUS JEREMY KERR
2008-10-14288aDIRECTOR APPOINTED RT HON RICHARD FRANCIS NEEDHAM
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR BEN WAY
2008-10-10288aDIRECTOR APPOINTED DANIEL MAURICE WAGNER
2008-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SMARTA ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2019-11-25
Appointment of Liquidators2018-09-26
Resolutions for Winding-up2018-09-26
Deemed Consent2018-09-26
Fines / Sanctions
No fines or sanctions have been issued against SMARTA ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-16 Satisfied ONEFATHER LIMITED
DEBENTURE 2010-06-11 Satisfied THEODOROS PAPHITIS
Intangible Assets
Patents
We have not found any records of SMARTA ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTA ENTERPRISES LIMITED
Trademarks
We have not found any records of SMARTA ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMARTA ENTERPRISES 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 (82990 - Other business support service activities n.e.c.) as SMARTA ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SMARTA ENTERPRISES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySMARTA ENTERPRISES LIMITEDEvent Date2018-09-19
Liquidator's name and address: Brian Hegarty , HCA Business Recovery Limited , 12 Cromac Place, Belfast, BT7 2JB : Further information about this case is available from Ruth McCartney at the offices of HCA Business Recovery Limited on 028 9037 6969 or at ruth@hannawayca.co.uk .
 
Initiating party Event TypeResolutions for Winding-up
Defending partySMARTA ENTERPRISES LIMITEDEvent Date2018-09-19
At a General Meeting of the Members of the above-named company, duly convened, and held on 19 September 2018 the following Resolutions were duly passed, number one as a Special Resolution and number two as an Ordinary Resolution: 1 - 'That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up the same and THAT accordingly the company be wound up voluntarily in accordance with the Insolvency Act 1986 and the Insolvency Rules 2016 ' 2 That Brian Hegarty of HCA Business Recovery Limited be and is hereby appointed Liquidator of the company Office Holder Details: Brian Hegarty (IP number 14150 ) of HCA Business Recovery Limited . Date of Appointment: 19 September 2018 . Further information about this case is available from Ruth McCartney at the offices of HCA Business Recovery on 028 9037 6969 or at ruth@hannawayca.co.uk . M McCall , Chairman :
 
Initiating party Event TypeDeemed Consent
Defending partySMARTA ENTERPRISES LIMITEDEvent Date2018-09-19
NOTICE IS HEREBY GIVEN that the deemed consent procedure is to be used to seek a decision from the creditors of the Company on the appointment of Brian Hegarty of HCA Business Recovery Limited, 12 Cromac Place, Belfast, BT7 2JB as Liquidator of the Company. Mr Hegarty was appointed as liquidator by the members at a general meeting held on 19 September 2018 . Decision date: 1 October 2018. A decision is to be treated as made at 23:59 on the decision date. The Convenor of the decision procedure is: M McCall (Director). In order to object to the proposed decision, creditors must send notice to the convenor at HCA Business Recovery Limited, 12 Cromac Place, Belfast, BT7 2JB, stating that they object, not later than the decision date, together with a proof of debt in respect of their claim, otherwise, the objection will be disregarded. Nominated Liquidator: Brian Hegarty (IP number 14150 ) of HCA Business Recovery Limited , 12 Cromac Place, Belfast, BT7 2JB . Further information about this case is available from the offices of HCA Business Recovery Limited on 028 9037 6969 or at ruth@hannawayca.co.uk .
 
Initiating party Event TypeNotice of Dividends
Defending partySMARTA ENTERPRISES LIMITEDEvent Date2018-09-19
Notice is hereby given pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that I, Brian Hegarty, the Liquidator of the above named company, appointed on 19 September 2018 , intend to declare and distribute a first dividend within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 31 January 2020 , which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A distribution may be made without regard to the claim of any person in respect of a debt not proved. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Date of Appointment: 19 September 2018 Office Holder Details: Brian Hegarty, (IP No. GBNI 099 ) of HCA Business Recovery Limited, 12 Cromac Place, The Gasworks, Belfast, BT7 2JB Further details contact: Brian Hegarty Tel: 028 9037 6969, Email: Brian@hannawayca.co.uk. Alternative contact: Sam Howell
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMARTA ENTERPRISES 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 SMARTA ENTERPRISES 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.