Company NameSmarter Limited
DirectorKenneth John Davey
Company StatusActive
Company Number03176659
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth John Davey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court 1 Bride Street
London
N7 8PY
Secretary NameKathryn Grace Davey
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleSecretary
Correspondence Address11 Eaglestone Close
Borough Green
Sevenoaks
Kent
TN15 8EL
Secretary NameMrs Mary Kathleen Davey
NationalityBritish
StatusResigned
Appointed01 December 2008(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 November 2015)
RoleRetired
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesmarter.co.uk
Telephone020 79172776
Telephone regionLondon

Location

Registered AddressAmber Court
1 Bride Street
London
N7 8PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£134,678
Cash£10,890
Current Liabilities£1,038

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (10 pages)
14 February 2023Director's details changed for Mr Kenneth John Davey on 14 February 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (10 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
8 January 2022Registered office address changed from 180 Piccadilly London W1J 9HF to Amber Court 1 Bride Street London N7 8PY on 8 January 2022 (1 page)
15 March 2021Micro company accounts made up to 30 June 2020 (9 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
15 March 2020Micro company accounts made up to 30 June 2019 (10 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (8 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
3 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
26 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Termination of appointment of Mary Kathleen Davey as a secretary on 19 November 2015 (1 page)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Termination of appointment of Mary Kathleen Davey as a secretary on 19 November 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(3 pages)
14 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 February 2014Secretary's details changed for Mrs Mary Kathleen Davey on 1 January 2014 (1 page)
14 February 2014Secretary's details changed for Mrs Mary Kathleen Davey on 1 January 2014 (1 page)
14 February 2014Secretary's details changed for Mrs Mary Kathleen Davey on 1 January 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 2
(3 pages)
12 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 2
(3 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
24 February 2011Director's details changed for Mr Kenneth John Davey on 1 December 2010 (2 pages)
24 February 2011Director's details changed for Mr Kenneth John Davey on 1 December 2010 (2 pages)
24 February 2011Director's details changed for Mr Kenneth John Davey on 1 December 2010 (2 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
24 October 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
24 October 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
1 March 2010Director's details changed for Kenneth John Davey on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Kenneth John Davey on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Kenneth John Davey on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 October 2009Registered office address changed from 11 Eaglestone Close, Borough Green, Sevenoaks Kent TN15 8EL on 31 October 2009 (1 page)
31 October 2009Registered office address changed from 11 Eaglestone Close, Borough Green, Sevenoaks Kent TN15 8EL on 31 October 2009 (1 page)
27 February 2009Return made up to 14/02/09; full list of members (3 pages)
27 February 2009Return made up to 14/02/09; full list of members (3 pages)
8 December 2008Appointment terminated secretary kathryn davey (1 page)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 December 2008Appointment terminated secretary kathryn davey (1 page)
8 December 2008Secretary appointed mrs mary kathleen davey (1 page)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 December 2008Secretary appointed mrs mary kathleen davey (1 page)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 February 2006Return made up to 14/02/06; full list of members (2 pages)
19 February 2006Return made up to 14/02/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 March 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
21 March 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 March 2004Return made up to 14/02/04; full list of members (6 pages)
12 March 2004Return made up to 14/02/04; full list of members (6 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 March 2003Return made up to 01/03/03; full list of members (6 pages)
1 March 2003Return made up to 01/03/03; full list of members (6 pages)
25 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2002Return made up to 01/03/02; full list of members (6 pages)
15 March 2002Return made up to 01/03/02; full list of members (6 pages)
26 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 February 2001Return made up to 01/03/01; full list of members (6 pages)
22 February 2001Return made up to 01/03/01; full list of members (6 pages)
22 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 March 2000Return made up to 01/03/00; full list of members (6 pages)
7 March 2000Return made up to 01/03/00; full list of members (6 pages)
4 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1999Return made up to 01/03/99; no change of members (4 pages)
11 March 1999Return made up to 01/03/99; no change of members (4 pages)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1996Accounting reference date notified as 31/03 (1 page)
3 April 1996Accounting reference date notified as 31/03 (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996Secretary resigned (1 page)
22 March 1996Incorporation (14 pages)
22 March 1996Incorporation (14 pages)