Company NameSmart Inc UK Ltd
DirectorsPeter Smart and Helen Smart
Company StatusActive
Company Number03965858
CategoryPrivate Limited Company
Incorporation Date6 April 2000(23 years, 12 months ago)
Previous NameTopnite Enterprises Ltd.

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Smart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Ware Road
Hoddesdon
Hertfordshire
EN11 9ES
Director NameMrs Helen Smart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 College Road
Hoddesdon
Herts
EN11 9DJ
Director NameMarcus Bentley-Graef
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Frogmore Street
Tring
Hertfordshire
HP23 5AU
Secretary NameCarol Farrell
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NamePeter Smart
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Ware Road
Hoddesdon
Hertfordshire
EN11 9ES
Secretary NameHelen Katherine Smart
NationalityBritish
StatusResigned
Appointed11 April 2003(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 02 September 2015)
RoleCompany Director
Correspondence Address74 Ware Road
Hoddesdon
Hertfordshire
EN11 9ES
Director NameM J F Services Ltd (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websitewww.smart-inc.co.uk
Telephone0151 2150855
Telephone regionLiverpool

Location

Registered Address30 College Road
Hoddesdon
Herts
EN11 9DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£68,683
Cash£38,261
Current Liabilities£59,799

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Charges

2 November 2010Delivered on: 9 November 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
25 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
26 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 March 2019Current accounting period shortened from 31 July 2019 to 30 April 2019 (1 page)
26 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 July 2017Registered office address changed from 74 Ware Road Hoddesdon Hertfordshire EN11 9ES to 30 College Road Hoddesdon Herts EN11 9DJ on 13 July 2017 (1 page)
13 July 2017Registered office address changed from 74 Ware Road Hoddesdon Hertfordshire EN11 9ES to 30 College Road Hoddesdon Herts EN11 9DJ on 13 July 2017 (1 page)
6 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 September 2015Termination of appointment of Helen Katherine Smart as a secretary on 2 September 2015 (1 page)
2 September 2015Appointment of Mrs Helen Smart as a director on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Helen Katherine Smart as a secretary on 2 September 2015 (1 page)
2 September 2015Appointment of Mrs Helen Smart as a director on 2 September 2015 (2 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 March 2011Director's details changed for Peter Smart on 6 April 2010 (2 pages)
30 March 2011Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Peter Smart on 6 April 2010 (2 pages)
30 March 2011Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 May 2009Return made up to 06/04/09; full list of members (3 pages)
8 May 2009Return made up to 06/04/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 March 2009Ad 09/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 March 2009Ad 09/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 June 2008Accounting reference date extended from 10/07/2008 to 31/07/2008 (1 page)
13 June 2008Total exemption small company accounts made up to 10 July 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 10 July 2007 (5 pages)
13 June 2008Accounting reference date extended from 10/07/2008 to 31/07/2008 (1 page)
14 April 2008Return made up to 06/04/08; full list of members (3 pages)
14 April 2008Return made up to 06/04/08; full list of members (3 pages)
16 April 2007Return made up to 06/04/07; full list of members (2 pages)
16 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 10 July 2005 (5 pages)
10 January 2007Accounts for a dormant company made up to 10 July 2005 (5 pages)
4 December 2006Accounts for a dormant company made up to 10 July 2006 (5 pages)
4 December 2006Accounts for a dormant company made up to 10 July 2006 (5 pages)
28 November 2006Return made up to 06/04/06; full list of members (2 pages)
28 November 2006Return made up to 06/04/06; full list of members (2 pages)
20 October 2006Company name changed topnite enterprises LTD.\certificate issued on 20/10/06 (2 pages)
20 October 2006Company name changed topnite enterprises LTD.\certificate issued on 20/10/06 (2 pages)
31 August 2005Return made up to 06/04/05; full list of members (2 pages)
31 August 2005Return made up to 06/04/05; full list of members (2 pages)
2 July 2005Return made up to 06/04/04; full list of members (6 pages)
2 July 2005Return made up to 06/04/04; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 10 July 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 10 July 2004 (5 pages)
21 May 2004Total exemption small company accounts made up to 10 July 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 10 July 2003 (5 pages)
12 September 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003Total exemption small company accounts made up to 10 July 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 10 July 2002 (6 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
15 June 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 June 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 December 2001Total exemption small company accounts made up to 10 July 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 10 July 2001 (5 pages)
15 May 2001Return made up to 06/04/01; full list of members (6 pages)
15 May 2001Return made up to 06/04/01; full list of members (6 pages)
12 January 2001Accounting reference date extended from 30/04/01 to 10/07/01 (1 page)
12 January 2001Accounting reference date extended from 30/04/01 to 10/07/01 (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 December 2000New secretary appointed;new director appointed (2 pages)
11 December 2000New secretary appointed;new director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
6 April 2000Incorporation (14 pages)
6 April 2000Incorporation (14 pages)