Company NameSmart-Tactics Limited
DirectorsElise Gillian Finn and Martin Terence Finn
Company StatusActive
Company Number04300667
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMrs Elise Gillian Finn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Harbour View
Youghal
County Cork
Irish
Director NameMr Martin Terence Finn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceIreland
Correspondence Address1 Rowanwood Mews
Enfield
Middlesex
EN2 8QU
Secretary NameMr Andy Harris
NationalityBritish
StatusCurrent
Appointed01 October 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Rowanwood Mews
Enfield
EN2 8QU
Secretary NameElise Gillian Finn
NationalityBritish
StatusResigned
Appointed18 October 2001(1 week, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 2002)
RoleCompany Director
Correspondence Address24 Richmond Road
Barnet
Hertfordshire
EN5 1SB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 August 2003)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2003(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 August 2004)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.smart-tactics.com
Email address[email protected]

Location

Registered Address1 Rowanwood Mews
Enfield
Middlesex
EN2 8QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

20 November 2023Accounts for a dormant company made up to 31 October 2023 (9 pages)
17 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 October 2022 (8 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 October 2021 (8 pages)
13 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 October 2020 (8 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 October 2019 (9 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Martin Terance Finn on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 October 2017Notification of Martin Terence Finn as a person with significant control on 1 November 2016 (2 pages)
17 October 2017Director's details changed for Mr Martin Terance Finn on 17 October 2017 (2 pages)
17 October 2017Notification of Martin Terence Finn as a person with significant control on 1 November 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 31 October 2016 (4 pages)
4 December 2016Accounts for a dormant company made up to 31 October 2016 (4 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
16 November 2015Micro company accounts made up to 31 October 2015 (4 pages)
16 November 2015Micro company accounts made up to 31 October 2015 (4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 October 2014 (8 pages)
23 December 2014Accounts for a dormant company made up to 31 October 2014 (8 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
3 February 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
3 February 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
3 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 October 2009Director's details changed for Martin Terance Finn on 8 October 2009 (2 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Martin Terance Finn on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Elise Gillian Finn on 8 October 2009 (2 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Elise Gillian Finn on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Elise Gillian Finn on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Martin Terance Finn on 8 October 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 October 2007Return made up to 08/10/07; full list of members (2 pages)
18 October 2007Return made up to 08/10/07; full list of members (2 pages)
17 October 2007Registered office changed on 17/10/07 from: 18 viga road london N21 1HJ (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Registered office changed on 17/10/07 from: 18 viga road london N21 1HJ (1 page)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
9 October 2006Return made up to 08/10/06; full list of members (2 pages)
9 October 2006Return made up to 08/10/06; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
4 April 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
11 October 2005Return made up to 08/10/05; full list of members (2 pages)
11 October 2005Return made up to 08/10/05; full list of members (2 pages)
11 August 2005Amended accounts made up to 31 October 2004 (9 pages)
11 August 2005Amended accounts made up to 31 October 2004 (9 pages)
27 July 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
27 July 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
20 October 2004Ad 01/10/04--------- £ si 1@1 (2 pages)
20 October 2004Ad 01/10/04--------- £ si 1@1 (2 pages)
18 October 2004Return made up to 08/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 October 2004Return made up to 08/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 October 2004New secretary appointed (1 page)
15 October 2004New secretary appointed (1 page)
5 October 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
5 October 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
9 August 2004Registered office changed on 09/08/04 from: 6-8 underwood street london N1 7JQ (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Registered office changed on 09/08/04 from: 6-8 underwood street london N1 7JQ (1 page)
9 August 2004Secretary resigned (1 page)
14 October 2003Return made up to 08/10/03; full list of members (7 pages)
14 October 2003Return made up to 08/10/03; full list of members (7 pages)
30 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
30 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: city road registrars LTD victoria house 64 paul street london EC2A 4NG (1 page)
25 September 2003Registered office changed on 25/09/03 from: city road registrars LTD victoria house 64 paul street london EC2A 4NG (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
4 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/02
(7 pages)
4 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/02
(7 pages)
2 November 2002Secretary resigned (1 page)
2 November 2002New secretary appointed (2 pages)
2 November 2002Secretary resigned (1 page)
2 November 2002New secretary appointed (2 pages)
2 November 2002Registered office changed on 02/11/02 from: richmond lodge 24 richmond road barnet hertfordshire EN5 1SB (1 page)
2 November 2002Registered office changed on 02/11/02 from: richmond lodge 24 richmond road barnet hertfordshire EN5 1SB (1 page)
16 April 2002Company name changed emaculate LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed emaculate LIMITED\certificate issued on 16/04/02 (2 pages)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 October 2001Registered office changed on 30/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New director appointed (2 pages)
8 October 2001Incorporation (18 pages)
8 October 2001Incorporation (18 pages)