Company NameUnismart Limited
DirectorsSally Margaret Smith and Michael John Smith
Company StatusActive
Company Number02754953
CategoryPrivate Limited Company
Incorporation Date12 October 1992(31 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sally Margaret Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Director NameMr Michael John Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(7 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Secretary NameMr Michael John Smith
NationalityBritish
StatusCurrent
Appointed21 July 2000(7 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Director NameJacqueline Mary Parfitt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 1998)
RoleSchoolwear Designer
Correspondence AddressBurrows Hill Cottage Burrows Lane
Gomshall
Guildford
Surrey
GU5 9QE
Secretary NameMrs Sally Margaret Smith
NationalityBritish
StatusResigned
Appointed12 October 1993(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 1998)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Secretary NameMr Michael John Smith
NationalityBritish
StatusResigned
Appointed15 May 1998(5 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House Outdowns
Effingham
Leatherhead
Surrey
KT24 5QR
Director NameFiona Claire Shepherd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressLakeside
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Secretary NameFiona Claire Shepherd
NationalityBritish
StatusResigned
Appointed12 June 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressLakeside
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websiteunismart.co.uk
Telephone01932 868233
Telephone regionWeybridge

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael John Smith
50.00%
Ordinary
1 at £1Sally Margaret Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£19,030
Current Liabilities£127,591

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

8 February 1996Delivered on: 13 February 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (6 pages)
27 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
25 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
4 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
15 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
19 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
7 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
9 June 2017Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page)
9 June 2017Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page)
3 January 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sally Margaret Smith on 11 October 2009 (2 pages)
11 January 2010Director's details changed for Sally Margaret Smith on 11 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 October 2008Director's change of particulars / sally smith / 01/10/2008 (1 page)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 October 2008Director's change of particulars / sally smith / 01/10/2008 (1 page)
14 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
3 November 2007Return made up to 12/10/07; no change of members (7 pages)
3 November 2007Return made up to 12/10/07; no change of members (7 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
11 November 2006Return made up to 12/10/06; full list of members (7 pages)
11 November 2006Return made up to 12/10/06; full list of members (7 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
10 November 2005Return made up to 12/10/05; full list of members (7 pages)
10 November 2005Return made up to 12/10/05; full list of members (7 pages)
15 March 2005Registered office changed on 15/03/05 from: myrus smith old inn house 2 carshalton rd sutton surrey SM1 4SR (1 page)
15 March 2005Registered office changed on 15/03/05 from: myrus smith old inn house 2 carshalton rd sutton surrey SM1 4SR (1 page)
17 November 2004Return made up to 12/10/04; full list of members (7 pages)
17 November 2004Return made up to 12/10/04; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
27 October 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
19 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
19 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
20 October 2003Return made up to 12/10/03; full list of members (7 pages)
20 October 2003Return made up to 12/10/03; full list of members (7 pages)
16 December 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
16 December 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
23 October 2002Return made up to 12/10/02; full list of members (7 pages)
23 October 2002Return made up to 12/10/02; full list of members (7 pages)
9 October 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
9 October 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
31 October 2001Return made up to 12/10/01; full list of members (6 pages)
31 October 2001Return made up to 12/10/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 November 2000 (12 pages)
29 March 2001Full accounts made up to 30 November 2000 (12 pages)
20 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 2000Return made up to 12/10/00; full list of members (6 pages)
19 October 2000Return made up to 12/10/00; full list of members (6 pages)
27 September 2000Full accounts made up to 30 November 1999 (13 pages)
27 September 2000Full accounts made up to 30 November 1999 (13 pages)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4AF (1 page)
22 June 2000Registered office changed on 22/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4AF (1 page)
14 October 1999Return made up to 12/10/99; full list of members (6 pages)
14 October 1999Return made up to 12/10/99; full list of members (6 pages)
21 September 1999Full accounts made up to 30 November 1998 (13 pages)
21 September 1999Full accounts made up to 30 November 1998 (13 pages)
20 October 1998Return made up to 12/10/98; full list of members (6 pages)
20 October 1998Return made up to 12/10/98; full list of members (6 pages)
22 September 1998Full accounts made up to 30 November 1997 (12 pages)
22 September 1998Full accounts made up to 30 November 1997 (12 pages)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
18 December 1997Registered office changed on 18/12/97 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page)
18 December 1997Registered office changed on 18/12/97 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page)
13 November 1997Full accounts made up to 31 October 1996 (10 pages)
13 November 1997Full accounts made up to 31 October 1996 (10 pages)
3 November 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
3 November 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
30 October 1997Return made up to 12/10/97; no change of members (4 pages)
30 October 1997Return made up to 12/10/97; no change of members (4 pages)
3 December 1996Return made up to 12/10/96; full list of members (6 pages)
3 December 1996Return made up to 12/10/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (9 pages)
4 September 1996Full accounts made up to 31 October 1995 (9 pages)
13 March 1996Director's particulars changed (1 page)
13 March 1996Director's particulars changed (1 page)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)