Company NameSmarts Investments Limited
DirectorAaron William Welling
Company StatusActive
Company Number03490082
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 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 NameMr Aaron William Welling
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(19 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusCurrent
Appointed09 August 2005(7 years, 7 months after company formation)
Appointment Duration18 years, 8 months
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Clifford James Lewin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2002)
RoleTrust Officer
Country of ResidenceIsle Of Man
Correspondence Address26 Greeba Avenue
Glen Vine
Isle Of Man
IM4 4EE
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(12 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameLondon Directors Limited (Corporation)
StatusResigned
Appointed06 February 1998(4 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 08 April 1998)
Correspondence Address2nd Floor
48 Conduit Street
London
W1R 9FB
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1998(4 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed30 March 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2005)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed30 March 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2005)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2005)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHelmbrook Limited (Corporation)
Date of BirthNovember 2001 (Born 22 years ago)
StatusResigned
Appointed09 August 2005(7 years, 7 months after company formation)
Appointment Duration11 months (resigned 11 July 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHeathbrooke Directors Limited (Corporation)
StatusResigned
Appointed11 July 2006(8 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 March 2016)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW

Contact

Telephone020 79353919
Telephone regionLondon

Location

Registered Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Staxton Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£465,944
Cash£152
Current Liabilities£929,241

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

4 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
16 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
22 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
8 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
31 March 2017Appointment of Mr. Aaron William Welling as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr. Aaron William Welling as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of William Robert Hawes as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of William Robert Hawes as a director on 31 March 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 5th Floor 86 Jermyn Street London SW1Y 6AW on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 5th Floor 86 Jermyn Street London SW1Y 6AW on 1 February 2017 (1 page)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
24 March 2016Termination of appointment of Heathbrooke Directors Limited as a director on 10 March 2016 (1 page)
24 March 2016Termination of appointment of Heathbrooke Directors Limited as a director on 10 March 2016 (1 page)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(4 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr William Hawes on 30 April 2010 (2 pages)
14 May 2010Director's details changed for Mr William Hawes on 30 April 2010 (2 pages)
14 May 2010Appointment of Mr William Hawes as a director (2 pages)
14 May 2010Appointment of Mr William Hawes as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 February 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
28 October 2009Partial exemption accounts made up to 31 December 2008 (5 pages)
28 October 2009Partial exemption accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 February 2008Return made up to 08/01/08; full list of members (2 pages)
19 February 2008Return made up to 08/01/08; full list of members (2 pages)
20 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 January 2007Return made up to 08/01/07; full list of members (2 pages)
19 January 2007Return made up to 08/01/07; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
17 January 2006Return made up to 08/01/06; full list of members (3 pages)
17 January 2006Return made up to 08/01/06; full list of members (3 pages)
10 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
10 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
3 February 2005Return made up to 08/01/05; full list of members (6 pages)
3 February 2005Return made up to 08/01/05; full list of members (6 pages)
14 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
14 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 September 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
27 September 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Secretary resigned (1 page)
20 January 2004Return made up to 08/01/04; full list of members (6 pages)
20 January 2004Return made up to 08/01/04; full list of members (6 pages)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 October 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
1 October 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 February 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(6 pages)
19 February 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(6 pages)
7 January 2003Registered office changed on 07/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
7 January 2003Registered office changed on 07/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
12 February 2002Return made up to 08/01/02; full list of members (7 pages)
12 February 2002Return made up to 08/01/02; full list of members (7 pages)
25 January 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 January 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2001Return made up to 08/01/01; full list of members (7 pages)
18 January 2001Return made up to 08/01/01; full list of members (7 pages)
20 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: second floor 48 conduit street london W1R 9FB (1 page)
31 August 2000Registered office changed on 31/08/00 from: second floor 48 conduit street london W1R 9FB (1 page)
10 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
2 February 1999Return made up to 08/01/99; full list of members (6 pages)
2 February 1999Return made up to 08/01/99; full list of members (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Ad 08/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
24 April 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Ad 08/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 February 1998Director resigned (2 pages)
10 February 1998Secretary resigned (2 pages)
10 February 1998Secretary resigned (2 pages)
10 February 1998Director resigned (2 pages)