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

SMOOVE LIMITED

MASTERS COURT, CHURCH ROAD, THAME, OXON, OX9 3FA,
Company Registration Number
07466574
Private Limited Company
Active

Company Overview

About Smoove Ltd
SMOOVE LIMITED was founded on 2010-12-10 and has its registered office in Thame. The organisation's status is listed as "Active". Smoove Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SMOOVE LIMITED
 
Legal Registered Office
MASTERS COURT
CHURCH ROAD
THAME
OXON
OX9 3FA
Other companies in OX9
 
Previous Names
ULS TECHNOLOGY PLC07/04/2022
OVAL (2235) LIMITED19/06/2014
Filing Information
Company Number 07466574
Company ID Number 07466574
Date formed 2010-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB107448323  
Last Datalog update: 2024-03-06 01:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMOOVE LIMITED
The accountancy firm based at this address is LEGAL-EYE LTD
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 SMOOVE LIMITED
The following companies were found which have the same name as SMOOVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMOOVE SIGLAP ROAD Singapore 448912 Dissolved Company formed on the 2008-09-12
SMOOVE - FUNK MUSIC GROUP LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2021-03-23
SMOOVE 5 FOUNDATION CORPORATION Georgia Unknown
SMOOVE AIR LLC California Unknown
SMOOVE AIRB LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2022-12-21
SMOOVE BEING LLC 245 Wortman Ave., Apt. 5L 5L Brooklyn NY 11207 Active Company formed on the 2021-07-22
SMOOVE BUILD LIMITED UNIT 45 81 LEE HIGH ROAD LEWISHAM LONDON SE13 5NS Active Company formed on the 2023-06-05
Smoove Bulk Transport LLC Maryland Unknown
SMOOVE CAFE LLC RHode Island Unknown
SMOOVE CAPITAL, LLC 7000 W PALMETTO PARK ROAD SUITE 500 BOCA RATON, FL FL 33433 Active Company formed on the 2017-08-25
SMOOVE CARES INCORPORATED California Unknown
SMOOVE CARIBBEANS LLC 12025 NW 2ND AVE NORTH MIAMI FL 33168 Active Company formed on the 2020-02-27
SMOOVE CHOICE CLEANING SERVICE LLC Georgia Unknown
SMOOVE CHOICE CLEANING SERVICE L.L.C Georgia Unknown
Smoove Circle Limited Unknown Company formed on the 2020-08-21
SMOOVE CONSULTANCY LIMITED 167 PALMERSTON ROAD GRAYS ESSEX RM20 4YL Dissolved Company formed on the 2014-07-22
SMOOVE CONSTRUCTION LIMITED 88A BRIGHTWELL AVENUE WESTCLIFF-ON-SEA SS0 9EF Active Company formed on the 2015-07-23
SMOOVE CONNECTIONS LLC 7305 VENICE DR GRAND PRAIRIE TX 75054 Forfeited Company formed on the 2018-01-30
SMOOVE CONSTRUCTION CORPORATION 225 MAIN ST DESTIN FL 32541 Inactive Company formed on the 2018-06-11
Smoove Contracting LLC 625 Bear Creek rd South Fork CO 81154 Voluntarily Dissolved Company formed on the 2022-06-17

Company Officers of SMOOVE LIMITED

Current Directors
Officer Role Date Appointed
JOHN SINCLAIR WILLIAMS
Company Secretary 2014-07-07
ELAINE BOWN
Director 2018-06-13
STEPHEN ALAN GOODALL
Director 2018-04-04
PETER ADAM ERNEST OPPERMAN
Director 2011-01-19
ANDREW JOHN WESTON
Director 2011-01-19
GEOFFREY ALAN WICKS
Director 2014-07-07
JOHN SINCLAIR WILLIAMS
Director 2011-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN DAVID THOMPSON
Director 2014-11-11 2018-04-04
NIGEL PETER HOATH
Director 2010-12-10 2016-08-02
JUDITH NICOLA DICKINSON
Director 2011-11-22 2014-07-28
MARTIN ROWLAND
Director 2011-01-19 2014-07-28
OVALSEC LIMITED
Company Secretary 2010-12-10 2010-12-13
OVAL NOMINEES LIMITED
Director 2010-12-10 2010-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALAN GOODALL UNITED LEGAL SERVICES LIMITED Director 2018-06-26 CURRENT 2002-11-19 Active
STEPHEN ALAN GOODALL HOMEOWNERS ALLIANCE LTD Director 2018-05-21 CURRENT 2011-11-25 Active
STEPHEN ALAN GOODALL CONVEYANCING ALLIANCE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2012-05-21 Active
STEPHEN ALAN GOODALL CONVEYANCING ALLIANCE LIMITED Director 2018-05-10 CURRENT 2002-08-15 Active
STEPHEN ALAN GOODALL UNITED HOME SERVICES LTD Director 2018-04-04 CURRENT 2007-04-05 Active
PETER ADAM ERNEST OPPERMAN DECISION TECHNOLOGIES LIMITED Director 2016-06-20 CURRENT 2005-01-25 Active
PETER ADAM ERNEST OPPERMAN ADESTRA LIMITED Director 2016-02-26 CURRENT 2004-10-22 Active
PETER ADAM ERNEST OPPERMAN TEWKESBURY (DIAMOND CHROME) PLATING CO. LIMITED Director 2015-03-16 CURRENT 2000-06-12 Active
PETER ADAM ERNEST OPPERMAN AARDVARK MCLEOD LIMITED Director 2005-04-22 CURRENT 2005-03-14 Active
PETER ADAM ERNEST OPPERMAN NETHER DOYLEY LIMITED Director 1999-11-05 CURRENT 1999-07-01 Liquidation
ANDREW JOHN WESTON UNITED HOME SERVICES LTD Director 2007-04-05 CURRENT 2007-04-05 Active
ANDREW JOHN WESTON UNITED LEGAL SERVICES LIMITED Director 2002-11-19 CURRENT 2002-11-19 Active
JOHN SINCLAIR WILLIAMS CONVEYANCING ALLIANCE HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-05-21 Active
JOHN SINCLAIR WILLIAMS CONVEYANCING ALLIANCE LIMITED Director 2016-12-19 CURRENT 2002-08-15 Active
JOHN SINCLAIR WILLIAMS FINANCIAL EYE LIMITED Director 2016-03-01 CURRENT 2013-06-20 Active
JOHN SINCLAIR WILLIAMS LEGAL-EYE LTD Director 2015-02-27 CURRENT 2009-05-01 Active
JOHN SINCLAIR WILLIAMS UNITED LEGAL SERVICES LIMITED Director 2011-01-18 CURRENT 2002-11-19 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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR JESPER WITH-FOGSTRUP
2024-02-13Current accounting period extended from 31/03/24 TO 30/06/24
2024-01-1015/12/23 STATEMENT OF CAPITAL GBP 228240.864
2023-12-29Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-12-29Re-registration of memorandum and articles of association
2023-12-29Certificate of re-registration from Public Limited Company to Private
2023-12-29Re-registration from a public company to a private limited company
2023-12-22Scheme of arrangement
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-12-05Resolutions passed:<ul><li>Resolution Actions related to the scheme be approved/ change to a PLC 14/11/2023<li>Resolution passed adopt articles</ul>
2023-12-05Memorandum articles filed
2023-09-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-09-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-09-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-03-26REGISTERED OFFICE CHANGED ON 26/03/23 FROM The Old Grammar School Church Road Thame Oxfordshire OX9 3AJ
2023-03-26REGISTERED OFFICE CHANGED ON 26/03/23 FROM The Old Grammar School Church Road Thame Oxfordshire OX9 3AJ
2023-01-20Cancellation of shares. Statement of capital on 2023-01-12 GBP 231,768.16
2023-01-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 8,800 on 2023-01-12</ul>
2023-01-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-market purchases 27/09/2022<li>Resolution on securities</ul>
2023-01-20Resolutions passed:<ul><li>Resolution Re-market purchases 11/01/2023</ul>
2023-01-20RES13Resolutions passed:
  • Re-market purchases 11/01/2023
2023-01-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2023-01-20SH06Cancellation of shares. Statement of capital on 2023-01-12 GBP 231,768.16
2023-01-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 8,800 on 2023-01-12
2022-12-21CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-16Register inspection address changed from Equinti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equinti Limited Highdown House Yeoman Way Worthing BN99 3HH
2022-12-16AD02Register inspection address changed from Equinti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equinti Limited Highdown House Yeoman Way Worthing BN99 3HH
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-07AP03Appointment of Mr Michael Cress as company secretary on 2022-05-03
2022-06-07CH01Director's details changed for Mr Michael Alan Cress on 2022-06-07
2022-05-25AP01DIRECTOR APPOINTED MR MICHAEL ALAN CRESS
2022-05-24TM02Termination of appointment of John Sinclair Williams on 2022-05-03
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR WILLIAMS
2022-04-07CERTNMCompany name changed uls technology PLC\certificate issued on 07/04/22
2021-12-15CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WESTON
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2021-01-27PSC02Notification of Kestrel Partners Llp as a person with significant control on 2020-03-06
2021-01-26PSC09Withdrawal of a person with significant control statement on 2021-01-26
2021-01-25AP01DIRECTOR APPOINTED MR JESPER WITH-FOGSTRUP
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074665740007
2020-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN GOODALL
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074665740007
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALAN WICKS
2020-01-10AP01DIRECTOR APPOINTED MR OLIVER RUPERT ANDREW SCOTT
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.004 for COAF: UK600122321Y2019 ASIN: GB00BNG8T458
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 074665740006
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 074665740006
2019-02-21AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER ROWLAND
2019-02-21AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER ROWLAND
2019-02-05PSC08Notification of a person with significant control statement
2019-02-05PSC08Notification of a person with significant control statement
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.004 for COAF: UK600116528Y2018 ASIN: GB00BNG8T458
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADAM ERNEST OPPERMAN
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADAM ERNEST OPPERMAN
2018-07-06AP01DIRECTOR APPOINTED MS ELAINE BOWN
2018-06-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.004 for COAF: UK600112170Y2018 ASIN: GB00BNG8T458
2018-04-04AP01DIRECTOR APPOINTED MR STEPHEN ALAN GOODALL
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID THOMPSON
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-11-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.004 for COAF: UK600105913Y2017 ASIN: GB00BNG8T458
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.004 for COAF: UK600101921Y2017 ASIN: GB00BNG8T458
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 074665740005
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 259312.23
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074665740003
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074665740004
2016-11-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.004 for COAF: UK600095787Y2016 ASIN: GB00BNG8T458
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER HOATH
2016-06-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.004 for COAF: UK600092000Y2016 ASIN: GB00BNG8T458
2016-02-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.004 for COAF: UK600087371Y2016 ASIN: GB00BNG8T458
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 258911.5
2016-01-05AR0110/12/15 ANNUAL RETURN FULL LIST
2015-11-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.004 for COAF: UK600085382Y2015 ASIN: GB00BNG8T458
2015-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.004 for COAF: UK600081277Y2015 ASIN: GB00BNG8T458
2015-03-10AUDAUDITOR'S RESIGNATION
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 258911.5
2015-01-05AR0110/12/14 ANNUAL RETURN FULL LIST
2014-11-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.004 for COAF: UK600075338Y2014 ASIN: GB00BNG8T458
2014-11-11AP01DIRECTOR APPOINTED MR BENJAMIN DAVID THOMPSON
2014-09-11AD03Registers moved to registered inspection location of Equinti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
2014-09-11AD02Register inspection address changed to Equinti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
2014-08-18RP04SECOND FILING WITH MUD 10/12/13 FOR FORM AR01
2014-08-18ANNOTATIONClarification
2014-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-11RES01ADOPT ARTICLES 22/07/2014
2014-08-11RES12VARYING SHARE RIGHTS AND NAMES
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 212766.5
2014-08-05SH0622/07/14 STATEMENT OF CAPITAL GBP 212766.50
2014-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-05RES0122/07/2014
2014-08-05SH02SUB-DIVISION 22/07/14
2014-08-05SH02SUB-DIVISION 22/07/14
2014-08-05SH02SUB-DIVISION 22/07/14
2014-08-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074665740004
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWLAND
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DICKINSON
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 074665740003
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-21AP03SECRETARY APPOINTED MR JOHN SINCLAIR WILLIAMS
2014-07-21AP01DIRECTOR APPOINTED MR GEOFFREY ALAN WICKS
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-07CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-07-07BSBALANCE SHEET
2014-07-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-07-07RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-07-07RES02REREG PRI TO PLC; RES02 PASS DATE:07/07/2014
2014-07-07AUDSAUDITORS' STATEMENT
2014-07-07AUDRAUDITORS' REPORT
2014-06-19RES15CHANGE OF NAME 18/06/2014
2014-06-19CERTNMCOMPANY NAME CHANGED OVAL (2235) LIMITED CERTIFICATE ISSUED ON 19/06/14
2014-06-04AUDAUDITOR'S RESIGNATION
2013-12-13AR0110/12/13 FULL LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WESTON / 04/11/2013
2013-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-21AR0110/12/12 FULL LIST
2012-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-22AR0110/12/11 FULL LIST
2011-12-07AP01DIRECTOR APPOINTED MRS JUDITH NICOLA DICKINSON
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-29AA01CURRSHO FROM 31/12/2011 TO 31/03/2011
2011-02-23SH0119/01/11 STATEMENT OF CAPITAL GBP 325534
2011-02-15AP01DIRECTOR APPOINTED JOHN SINCLAIR WILLIAMS
2011-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-03AP01DIRECTOR APPOINTED MR PETER ADAM ERNEST OPPERMAN
2011-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-31CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-01-31AP01DIRECTOR APPOINTED ANDREW JOHN WESTON
2011-01-31AP01DIRECTOR APPOINTED MARTIN ROWLAND
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2010-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SMOOVE 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 SMOOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding HSBC BANK PLC
2014-07-11 Satisfied CLYDESDALE BANK PLC
2014-07-11 Satisfied CLYDESDALE BANK PLC
MORTGAGE DEBENTURE 2011-01-19 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
MORTGAGE DEBENTURE 2011-01-19 Satisfied NIGEL HOATH
Intangible Assets
Patents
We have not found any records of SMOOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMOOVE LIMITED
Trademarks
We have not found any records of SMOOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMOOVE 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 (62090 - Other information technology service activities) as SMOOVE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SMOOVE 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 SMOOVE 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 SMOOVE 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.