Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMART REAMER DRILLING SYSTEMS LTD
Company Information for

SMART REAMER DRILLING SYSTEMS LTD

268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX,
Company Registration Number
06983072
Private Limited Company
Active

Company Overview

About Smart Reamer Drilling Systems Ltd
SMART REAMER DRILLING SYSTEMS LTD was founded on 2009-08-06 and has its registered office in Slough. The organisation's status is listed as "Active". Smart Reamer Drilling Systems Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SMART REAMER DRILLING SYSTEMS LTD
 
Legal Registered Office
268 BATH ROAD
SLOUGH
BERKSHIRE
SL1 4DX
Other companies in SL1
 
Filing Information
Company Number 06983072
Company ID Number 06983072
Date formed 2009-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB985093480  
Last Datalog update: 2023-10-07 14:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART REAMER DRILLING SYSTEMS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GREY AND GREEN LIMITED   MS HOLDCO 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.

Company Officers of SMART REAMER DRILLING SYSTEMS LTD

Current Directors
Officer Role Date Appointed
CLARKS NOMINEES LIMITED
Company Secretary 2016-08-16
WAJID RASHEED
Director 2009-08-06
JOHN LAURENCE THOROGOOD
Director 2014-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAIME ALBERTO BERNARDINI YORI
Director 2014-03-09 2017-03-09
MARTYN PAUL KEATES
Director 2015-08-01 2017-03-09
MARTYN KEATES
Company Secretary 2015-08-01 2016-08-16
SAIRA RASHEED
Company Secretary 2009-08-06 2015-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARKS NOMINEES LIMITED HANDSHAYK LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED CS LEASING (UK) LTD Company Secretary 2015-12-23 CURRENT 2015-12-23 Active
CLARKS NOMINEES LIMITED MVC VIDERA UK LIMITED Company Secretary 2015-10-20 CURRENT 2015-03-16 Active
CLARKS NOMINEES LIMITED BANANA FINGERS LIMITED Company Secretary 2015-09-22 CURRENT 2007-08-08 Active
CLARKS NOMINEES LIMITED ZEAG PARKING LIMITED Company Secretary 2014-05-31 CURRENT 2010-08-12 Active
CLARKS NOMINEES LIMITED AGILE4EVER CONSULTING SERVICES EUROPE LIMITED Company Secretary 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED RESOURCING PERFORMANCE LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-01-26
CLARKS NOMINEES LIMITED MOJN INTERNATIONAL LIMITED Company Secretary 2013-06-13 CURRENT 2013-06-13 Dissolved 2016-08-23
CLARKS NOMINEES LIMITED FAAC DOORS & SHUTTERS UK LTD Company Secretary 2012-07-24 CURRENT 2005-02-14 Active
CLARKS NOMINEES LIMITED NUETERRA HEALTHCARE UK LIMITED Company Secretary 2012-05-12 CURRENT 2012-04-30 Dissolved 2016-06-07
CLARKS NOMINEES LIMITED HAAGEN FIRE TRAINING PRODUCTS LIMITED Company Secretary 2012-03-16 CURRENT 2006-12-28 Liquidation
CLARKS NOMINEES LIMITED PH.C. YACHTING LIMITED Company Secretary 2011-05-10 CURRENT 2004-07-01 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED BCP SECURITY LIMITED Company Secretary 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED MAESTRO MANAGEMENT LIMITED Company Secretary 2010-07-27 CURRENT 1998-06-02 Dissolved 2018-07-10
CLARKS NOMINEES LIMITED ENVIRONMENTAL INVESTMENT NETWORK LIMITED Company Secretary 2009-11-17 CURRENT 2009-11-17 Active
CLARKS NOMINEES LIMITED BRACKNELL FOREST SOLUTIONS LIMITED Company Secretary 2007-12-27 CURRENT 2007-12-27 Active
CLARKS NOMINEES LIMITED FORBURY PEOPLE LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Active
CLARKS NOMINEES LIMITED FORBURY ENVIRONMENTAL LIMITED Company Secretary 2006-12-01 CURRENT 2005-12-13 Active
CLARKS NOMINEES LIMITED IGEL TECHNOLOGY LIMITED Company Secretary 2005-11-04 CURRENT 2005-11-04 Active
CLARKS NOMINEES LIMITED OCK STREET DEVELOPMENT COMPANY (ABINGDON) LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Active
CLARKS NOMINEES LIMITED ROKESLEY ESTATES LIMITED Company Secretary 2004-01-15 CURRENT 2004-01-15 Active
CLARKS NOMINEES LIMITED FORBURYTECH LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Active
CLARKS NOMINEES LIMITED SULAKE UK LIMITED Company Secretary 2003-01-15 CURRENT 2001-01-08 Liquidation
CLARKS NOMINEES LIMITED TELEVIC UK LIMITED Company Secretary 2000-06-15 CURRENT 2000-05-24 Active
CLARKS NOMINEES LIMITED RADWARE (UK) LIMITED Company Secretary 2000-01-04 CURRENT 2000-01-04 Active
CLARKS NOMINEES LIMITED ACT SPECTRAL LIMITED Company Secretary 1997-10-31 CURRENT 1993-08-27 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED CLARKS TRUSTEES LIMITED Company Secretary 1997-08-29 CURRENT 1997-08-29 Active
CLARKS NOMINEES LIMITED COLORDRY LIMITED Company Secretary 1997-02-10 CURRENT 1970-11-13 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED WALLACE KNIGHT LIMITED Company Secretary 1997-02-10 CURRENT 1985-12-20 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED SPECTRAL TECHNOLOGY LIMITED Company Secretary 1997-02-10 CURRENT 1972-03-08 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED FAAC (U.K.) LIMITED Company Secretary 1994-07-15 CURRENT 1985-01-07 Active
CLARKS NOMINEES LIMITED CLARKS SOLICITORS LIMITED Company Secretary 1992-01-08 CURRENT 1992-01-02 Active
CLARKS NOMINEES LIMITED CLARKS SOLICITORS (READING) LIMITED Company Secretary 1992-01-08 CURRENT 1992-01-02 Active
CLARKS NOMINEES LIMITED MICROSEMI EUROPE LIMITED Company Secretary 1991-10-30 CURRENT 1991-06-11 Liquidation
CLARKS NOMINEES LIMITED AEROTECH, LIMITED Company Secretary 1991-09-26 CURRENT 1981-03-03 Active
WAJID RASHEED EPR PUBLISHING LTD Director 2005-11-21 CURRENT 2005-11-21 Active - Proposal to Strike off
JOHN LAURENCE THOROGOOD KILCHOMAN DISTILLERY COMPANY LTD. Director 2010-08-16 CURRENT 2001-11-12 Active
JOHN LAURENCE THOROGOOD THOROGOOD CONSULTANTS Director 2007-05-16 CURRENT 2007-05-16 Active
JOHN LAURENCE THOROGOOD LECHT SKI COMPANY LIMITED Director 2000-05-01 CURRENT 1977-12-19 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
2023-09-07Unaudited abridged accounts made up to 2022-12-31
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-12-1431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-11-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14TM02Termination of appointment of Clarks Nominees Limited on 2020-10-14
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CH04SECRETARY'S DETAILS CHNAGED FOR CLARKS NOMINEES LIMITED on 2018-03-04
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 1186
2017-12-04SH0112/11/17 STATEMENT OF CAPITAL GBP 1186
2017-11-14RES12VARYING SHARE RIGHTS AND NAMES
2017-11-14RES12VARYING SHARE RIGHTS AND NAMES
2017-10-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAIME BERNARDINI YORI
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN KEATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1054
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-16AP04Appointment of Clarks Nominees Limited as company secretary on 2016-08-16
2016-08-16TM02Termination of appointment of Martyn Keates on 2016-08-16
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AAMDAmended account small company full exemption
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1054
2015-09-15AR0106/08/15 ANNUAL RETURN FULL LIST
2015-09-15AP01DIRECTOR APPOINTED MR MARTYN PAUL KEATES
2015-09-15AP03Appointment of Mr Martyn Keates as company secretary on 2015-08-01
2015-09-15TM02Termination of appointment of Saira Rasheed on 2015-01-01
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1054
2015-07-08SH0126/05/15 STATEMENT OF CAPITAL GBP 1054
2015-06-19SH10Particulars of variation of rights attached to shares
2015-06-19SH08Change of share class name or designation
2015-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-19RES01ADOPT ARTICLES 19/06/15
2014-10-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1033
2014-09-04AR0106/08/14 FULL LIST
2014-09-04AP01DIRECTOR APPOINTED JAIME ALBERTO BERNARDINI YORI
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAJID RASHEED / 18/03/2013
2014-09-03AP01DIRECTOR APPOINTED DR JOHN LAURENCE THOROGOOD
2014-04-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-19AR0106/08/13 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-31AR0106/08/12 FULL LIST
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAJID RASHEED / 01/06/2012
2011-12-12SH0118/11/11 STATEMENT OF CAPITAL GBP 1033
2011-12-02RES13COMPANY BUSINESS 18/11/2011
2011-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-02RES01ADOPT ARTICLES 16/11/2011
2011-08-12AR0106/08/11 FULL LIST
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03AA01PREVSHO FROM 30/11/2011 TO 31/12/2010
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 68 MONTAGUE ROAD SLOUGH BERKSHIRE SL1 3RW UNITED KINGDOM
2011-02-01AA01PREVEXT FROM 31/08/2010 TO 30/11/2010
2010-09-06AR0106/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAJID RASHEED / 06/08/2010
2009-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
We could not find any licences issued to SMART REAMER DRILLING SYSTEMS LTD 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 SMART REAMER DRILLING SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMART REAMER DRILLING SYSTEMS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SMART REAMER DRILLING SYSTEMS LTD

Intangible Assets
Patents
We have not found any records of SMART REAMER DRILLING SYSTEMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SMART REAMER DRILLING SYSTEMS LTD
Trademarks

Trademark applications by SMART REAMER DRILLING SYSTEMS LTD

SMART REAMER DRILLING SYSTEMS LTD is the Original Applicant for the trademark SURE GAUGE ™ (UK00003051885) through the UKIPO on the 2014-04-16
Trademark class: Drill bits for rock drilling.
SMART REAMER DRILLING SYSTEMS LTD is the Original Applicant for the trademark Ream Tracker ™ (UK00003051887) through the UKIPO on the 2014-04-16
Trademark class: Bore drilling apparatus and instruments for surveying boreholes.
SMART REAMER DRILLING SYSTEMS LTD is the Original Applicant for the trademark SMART Frac ™ (UK00003054736) through the UKIPO on the 2014-05-08
Trademark class: Surveying apparatus and instruments.
SMART REAMER DRILLING SYSTEMS LTD is the Original Applicant for the trademark HeliCUT ™ (UK00003055476) through the UKIPO on the 2014-05-14
Trademark class: Bore drilling apparatus and instruments for surveying boreholes.
Income
Government Income
We have not found government income sources for SMART REAMER DRILLING SYSTEMS LTD. 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 (06100 - Extraction of crude petroleum) as SMART REAMER DRILLING SYSTEMS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SMART REAMER DRILLING SYSTEMS LTD 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
SMART REAMER DRILLING SYSTEMS LTD has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 232,195

CategoryAward Date Award/Grant
Feasibility for Look Ahead of the Bit LWD system : Feasibility Study 2013-02-01 £ 51,674
Smart Reamer IP Portfolio : Innovation Voucher 2013-02-01 £ 5,000
Smart Reamer Oil and Gas Drilling System : Smart - Development of Prototype 2011-10-01 £ 175,521

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SMART REAMER DRILLING SYSTEMS LTD 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.