SMART421 LIMITED - LEEDS
Company Profile | Company Filings |
Overview
SMART421 LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
SMART421 LIMITED was incorporated 24 years ago on 18/01/2000 and has the registered number: 03908235. The accounts status is DORMANT and accounts are next due on 31/12/2022.
SMART421 LIMITED was incorporated 24 years ago on 18/01/2000 and has the registered number: 03908235. The accounts status is DORMANT and accounts are next due on 31/12/2022.
SMART421 LIMITED - LEEDS
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
1 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2022 | 01/02/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TIM SHAW | Aug 1979 | British | Director | 2022-04-28 | CURRENT |
MR MATTHEW EDWARD PEARSON | May 1966 | British | Director | 2021-02-15 UNTIL 2023-08-25 | RESIGNED |
MRS DENISE BRENDA ROBINSON | Dec 1957 | British | Secretary | 2006-09-28 UNTIL 2009-04-02 | RESIGNED |
MRS KATHARINE OLIVIA HELEN SMITH | Secretary | 2010-07-16 UNTIL 2018-08-21 | RESIGNED | ||
MRS ALLISON MARGARET GREATOREX | Jun 1967 | British | Secretary | 2002-03-05 UNTIL 2006-09-28 | RESIGNED |
SARAH ELIZABETH JONES | Secretary | 2018-11-05 UNTIL 2019-12-09 | RESIGNED | ||
MRS ALLISON MARGARET GREATOREX | Jun 1967 | British | Secretary | 2001-02-14 UNTIL 2001-04-24 | RESIGNED |
MS NICOLA JANE MILLER | Secretary | 2009-11-20 UNTIL 2010-07-16 | RESIGNED | ||
MRS ELIZABETH MARY MCDONALD | Sep 1971 | Secretary | 2009-04-14 UNTIL 2009-11-20 | RESIGNED | |
MR MATTHEW EDWARD PEARSON | Secretary | 2019-12-09 UNTIL 2023-08-25 | RESIGNED | ||
PRADEEP CHAND | Sep 1946 | British | Secretary | 2001-04-24 UNTIL 2002-03-05 | RESIGNED |
MR ROBERT FREDERICK STEVENS | Apr 1964 | British | Director | 2001-08-01 UNTIL 2002-07-31 | RESIGNED |
MR PAUL SIMON SIMPSON | Nov 1968 | British | Director | 2006-09-28 UNTIL 2016-09-30 | RESIGNED |
MR DALE RANEBERG | Jun 1960 | Swedish | Director | 2019-11-14 UNTIL 2022-04-20 | RESIGNED |
NEIL DAVID MILES | Jan 1965 | British | Director | 2001-08-01 UNTIL 2006-09-28 | RESIGNED |
MR ALEXANDER WILLIAM TONG | May 1984 | British | Director | 2019-12-31 UNTIL 2021-03-31 | RESIGNED |
MR GRAHAM SUTHERLAND | Nov 1963 | British | Director | 2018-10-15 UNTIL 2019-10-22 | RESIGNED |
HILLGATE SECRETARIAL LIMITED | Nominee Director | 2000-01-18 UNTIL 2000-04-05 | RESIGNED | ||
HILLGATE NOMINEES LIMITED | Nominee Director | 2000-01-18 UNTIL 2000-04-05 | RESIGNED | ||
HILLGATE SECRETARIAL LIMITED | Nominee Secretary | 2000-01-18 UNTIL 2001-02-14 | RESIGNED | ||
MALCOLM JAMES FALLEN | Oct 1959 | British | Director | 2006-09-28 UNTIL 2008-12-10 | RESIGNED |
MR JONATHAN DAVID HOPPER | May 1960 | British | Director | 2001-08-01 UNTIL 2006-09-28 | RESIGNED |
JULIAN HARRIS | Apr 1960 | British | Director | 2000-04-05 UNTIL 2006-09-28 | RESIGNED |
MR WILLIAM GEORGE HALBERT | Sep 1947 | British | Director | 2009-04-02 UNTIL 2018-11-29 | RESIGNED |
MRS ALLISON MARGARET GREATOREX | Jun 1967 | British | Director | 2001-08-01 UNTIL 2006-09-28 | RESIGNED |
PRADEEP CHAND | Sep 1946 | British | Director | 2001-04-24 UNTIL 2002-03-05 | RESIGNED |
MRS SAMANTHA ROSEMARY JANE BOOTH | Dec 1971 | British | Director | 2021-09-29 UNTIL 2022-12-15 | RESIGNED |
MISS ANNA BIELBY | Oct 1978 | British | Director | 2018-10-15 UNTIL 2019-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kcom Group Plc | 2017-01-18 - 2017-01-18 | Hull | Significant influence or control | |
Kch (Holdings) Limited | 2017-01-18 - 2017-01-18 | Hull | Significant influence or control | |
Smart421 Technology Group Limited | 2017-01-18 | Hull | Ownership of shares 75 to 100 percent |