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

PASSSMART LIMITED

BOROUGH STUDIOS, 131 GREAT SUFFOLK STREET, LONDON, SE1 1PP,
Company Registration Number
07581192
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Passsmart Ltd
PASSSMART LIMITED was founded on 2011-03-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Passsmart Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PASSSMART LIMITED
 
Legal Registered Office
BOROUGH STUDIOS
131 GREAT SUFFOLK STREET
LONDON
SE1 1PP
Other companies in CT21
 
Previous Names
HOLIDAY EXTRAS (SHORT BREAKS) LIMITED25/05/2012
Filing Information
Company Number 07581192
Company ID Number 07581192
Date formed 2011-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2018-12-05 06:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PASSSMART 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 PASSSMART LIMITED

Current Directors
Officer Role Date Appointed
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 2017-06-20
SIMON PETER HAGGER
Director 2011-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GERARD DALY
Company Secretary 2014-06-17 2017-06-16
CATHERINE MARY BEARE
Director 2011-03-29 2017-03-31
STEPHEN DAVID LAWRENCE
Director 2011-05-26 2017-03-31
CATHERINE MARY BEARE
Company Secretary 2013-07-15 2014-06-17
MICHAEL GERARD DALY
Company Secretary 2013-01-30 2013-07-15
A G SECRETARIAL LIMITED
Company Secretary 2011-03-28 2011-03-29
A G SECRETARIAL LIMITED
Director 2011-03-28 2011-03-29
ROGER HART
Director 2011-03-28 2011-03-29
INHOCO FORMATIONS LIMITED
Director 2011-03-28 2011-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURZON CORPORATE SECRETARIES LIMITED REVIEW CLOUD LTD Company Secretary 2017-06-20 CURRENT 2017-02-07 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED MIDRIVE LIMITED Company Secretary 2017-06-20 CURRENT 2014-07-16 Liquidation
CURZON CORPORATE SECRETARIES LIMITED SATAGO LIMITED Company Secretary 2016-06-01 CURRENT 2012-09-20 Liquidation
CURZON CORPORATE SECRETARIES LIMITED SATAGO FINANCE LIMITED Company Secretary 2016-05-25 CURRENT 2015-10-06 Dissolved 2018-05-14
CURZON CORPORATE SECRETARIES LIMITED SATAGO SOFTWARE LIMITED Company Secretary 2016-05-25 CURRENT 2015-10-06 Liquidation
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (ESSEX) HOLDINGS LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-09 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (ESSEX) LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-09 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED SMOGAR LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Dissolved 2016-11-01
CURZON CORPORATE SECRETARIES LIMITED HAIGH & HASTINGS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-12-12
CURZON CORPORATE SECRETARIES LIMITED TONGSWOOD ESTATES LIMITED Company Secretary 2014-05-02 CURRENT 2004-12-06 Active
CURZON CORPORATE SECRETARIES LIMITED AVENUE IMPERIAL UK LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-07-10
CURZON CORPORATE SECRETARIES LIMITED OVIVO MOBILE COMMUNICATIONS LIMITED Company Secretary 2013-04-08 CURRENT 2011-09-09 Dissolved 2016-10-07
CURZON CORPORATE SECRETARIES LIMITED LARCEN LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED IGR PRECIOUS METAL UK LIMITED Company Secretary 2012-09-19 CURRENT 2012-09-19 Dissolved 2016-01-12
CURZON CORPORATE SECRETARIES LIMITED LINUX LABS LIMITED Company Secretary 2012-07-31 CURRENT 2012-07-31 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED ERKE UK LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Dissolved 2015-03-10
CURZON CORPORATE SECRETARIES LIMITED ROCHMAN LANDAU SECRETARIAL LIMITED Company Secretary 2012-02-29 CURRENT 1992-01-22 Dissolved 2015-09-08
CURZON CORPORATE SECRETARIES LIMITED PROPHIX UK LIMITED Company Secretary 2011-09-15 CURRENT 2006-03-09 Active
CURZON CORPORATE SECRETARIES LIMITED OASIS CRESCENT (UK) LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
CURZON CORPORATE SECRETARIES LIMITED PENNYCORD LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Liquidation
CURZON CORPORATE SECRETARIES LIMITED INTELLIGENT SUSTAINABLE ENERGY LIMITED Company Secretary 2010-10-07 CURRENT 2008-03-04 Dissolved 2017-08-06
CURZON CORPORATE SECRETARIES LIMITED NAVETAS ENERGY MANAGEMENT LTD. Company Secretary 2010-10-07 CURRENT 2008-09-17 Dissolved 2017-07-26
CURZON CORPORATE SECRETARIES LIMITED ALLEGRO ENTERPRISES LIMITED Company Secretary 2010-04-23 CURRENT 2010-04-23 Active
CURZON CORPORATE SECRETARIES LIMITED ARMOR (UK) LIMITED Company Secretary 2010-03-22 CURRENT 1990-02-20 Active
CURZON CORPORATE SECRETARIES LIMITED ASHFORDS ONLINE LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Dissolved 2018-07-24
CURZON CORPORATE SECRETARIES LIMITED MANADON LIMITED Company Secretary 2000-07-20 CURRENT 2000-07-20 Dissolved 2013-11-26

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
2018-11-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-01DS01Application to strike the company off the register
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM Ashford Road Newingreen Hythe Kent CT21 4JF
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-04-09PSC05Change of details for Midrive Limited as a person with significant control on 2016-04-06
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-13AP04Appointment of Curzon Corporate Secretaries Limited as company secretary on 2017-06-20
2017-09-13TM02Termination of appointment of Michael Gerard Daly on 2017-06-16
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BEARE
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 404
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 404
2016-04-06AR0128/03/16 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 404
2015-04-22AR0128/03/15 ANNUAL RETURN FULL LIST
2014-11-11SH20Statement by Directors
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 404
2014-11-11SH19Statement of capital on 2014-11-11 GBP 404
2014-11-11CAP-SSSolvency Statement dated 03/11/14
2014-11-11RES13Resolutions passed:<ul><li>Cancellation of share premium account 03/11/2014<li>Cancellation of share premium account 03/11/2014</ul>
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07SH0119/09/14 STATEMENT OF CAPITAL GBP 404
2014-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-10AP03Appointment of Mr Michael Gerard Daly as company secretary
2014-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE BEARE
2014-04-09AR0128/03/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-08AP03SECRETARY APPOINTED MRS CATHERINE MARY BEARE
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DALY
2013-04-25AR0128/03/13 FULL LIST
2013-01-30AP03SECRETARY APPOINTED MR MICHAEL GERARD DALY
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-21SH0119/11/12 STATEMENT OF CAPITAL GBP 100
2012-05-25RES15CHANGE OF NAME 24/05/2012
2012-05-25CERTNMCOMPANY NAME CHANGED HOLIDAY EXTRAS (SHORT BREAKS) LIMITED CERTIFICATE ISSUED ON 25/05/12
2012-04-23AR0128/03/12 FULL LIST
2011-06-24AP01DIRECTOR APPOINTED MR STEPHEN DAVID LAWRENCE
2011-06-24AP01DIRECTOR APPOINTED MR SIMON PETER HAGGER
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-31AP01DIRECTOR APPOINTED MRS CATHERINE MARY BEARE
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2011-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PASSSMART 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 PASSSMART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2017-03-31

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 PASSSMART LIMITED

Intangible Assets
Patents
We have not found any records of PASSSMART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PASSSMART LIMITED
Trademarks
We have not found any records of PASSSMART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PASSSMART 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 (96090 - Other service activities n.e.c.) as PASSSMART LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PASSSMART 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 PASSSMART 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 PASSSMART 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.