Company NameSmartlab Services Limited
Company StatusActive
Company Number05237775
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Garrick Jones
NationalityBritish
StatusCurrent
Appointed27 October 2004(1 month after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 333 Shakespeare Tower
Barbican
London
EC2Y 8NJ
Director NameMr Paul Ashcroft
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address14 Park Avenue
Orpington
Kent
BR6 8LL
Director NameMr Garrick Alston Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(6 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 333 Shakespeare Tower
Barbican
London
EC2Y 8NJ
Director NameLudic Group Llp (Corporation)
StatusCurrent
Appointed27 October 2004(1 month after company formation)
Appointment Duration19 years, 5 months
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Matthew James Falla
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2010)
RoleDesigner
Correspondence Address146 Flat 3
146 Shoreditch High Street
London
E1 6JE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Ludic Group LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
15 April 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
28 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
15 November 2021Director's details changed for Mr Paul Ashcroft on 10 June 2021 (2 pages)
27 September 2021Secretary's details changed for Mr Garrick Jones on 1 September 2021 (1 page)
27 September 2021Director's details changed for Mr Garrick Alston Jones on 1 September 2021 (2 pages)
27 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
24 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
14 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
8 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
(3 pages)
7 October 2019Secretary's details changed for Mr Garrick Jones on 18 February 2018 (1 page)
7 October 2019Director's details changed for Mr Garrick Jones on 18 February 2018 (2 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
9 April 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
4 January 2018Change of details for Ludic Group Llp as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Director's details changed for Ludic Group Llp on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Change of details for Ludic Group Llp as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Change of details for Ludic Group Llp as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Ludic Group Llp on 18 December 2017 (1 page)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
6 September 2017Director's details changed for Mr Garrick Jones on 1 March 2017 (2 pages)
6 September 2017Secretary's details changed for Mr Garrick Jones on 1 March 2017 (1 page)
6 September 2017Director's details changed for Mr Garrick Jones on 1 March 2017 (2 pages)
6 September 2017Secretary's details changed for Mr Garrick Jones on 1 March 2017 (1 page)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
10 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
12 February 2014Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages)
12 February 2014Secretary's details changed for Mr Garrick Jones on 1 October 2012 (1 page)
12 February 2014Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages)
12 February 2014Director's details changed for Mr Garrick Jones on 1 October 2012 (2 pages)
12 February 2014Secretary's details changed for Mr Garrick Jones on 1 October 2012 (1 page)
12 February 2014Secretary's details changed for Mr Garrick Jones on 1 October 2012 (1 page)
3 January 2014Director's details changed for The Ludic Group Llp on 20 December 2013 (1 page)
3 January 2014Director's details changed for The Ludic Group Llp on 20 December 2013 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
30 September 2013Director's details changed for The Ludic Group Llp on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for The Ludic Group Llp on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
12 December 2011Director's details changed for Mr Garrick Jones on 1 June 2011 (2 pages)
12 December 2011Director's details changed for Mr Garrick Jones on 1 June 2011 (2 pages)
12 December 2011Director's details changed for Mr Garrick Jones on 1 June 2011 (2 pages)
9 December 2011Appointment of Mr Garrick Jones as a director (3 pages)
9 December 2011Appointment of Mr Garrick Jones as a director (3 pages)
5 December 2011Secretary's details changed for Mr Garrick Jones on 1 June 2011 (2 pages)
5 December 2011Secretary's details changed for Mr Garrick Jones on 1 June 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 December 2011Secretary's details changed for Mr Garrick Jones on 1 June 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
29 October 2010Appointment of Paul Ashcroft as a director (2 pages)
29 October 2010Appointment of Paul Ashcroft as a director (2 pages)
6 October 2010Termination of appointment of Matthew Falla as a director (1 page)
6 October 2010Termination of appointment of Matthew Falla as a director (1 page)
25 September 2009Return made up to 22/09/09; full list of members (4 pages)
25 September 2009Return made up to 22/09/09; full list of members (4 pages)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 October 2008Return made up to 22/09/08; full list of members (4 pages)
9 October 2008Return made up to 22/09/08; full list of members (4 pages)
1 April 2008Director appointed mr. Matthew falla (1 page)
1 April 2008Director appointed mr. Matthew falla (1 page)
29 March 2008Memorandum and Articles of Association (13 pages)
29 March 2008Memorandum and Articles of Association (13 pages)
20 March 2008Company name changed\certificate issued on 20/03/08 (2 pages)
20 March 2008Company name changed\certificate issued on 20/03/08 (2 pages)
18 March 2008Ad 12/10/07-12/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2008Ad 12/10/07-12/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 October 2007Return made up to 22/09/07; full list of members (2 pages)
29 October 2007Return made up to 22/09/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 October 2006Return made up to 22/09/06; full list of members (2 pages)
13 October 2006Return made up to 22/09/06; full list of members (2 pages)
20 October 2005Return made up to 22/09/05; full list of members (2 pages)
20 October 2005Return made up to 22/09/05; full list of members (2 pages)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 August 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
5 August 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
24 February 2005Company name changed stepweb LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed stepweb LIMITED\certificate issued on 24/02/05 (2 pages)
23 February 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
23 February 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
23 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
2 November 2004Registered office changed on 02/11/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
2 November 2004Registered office changed on 02/11/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
22 September 2004Incorporation (15 pages)
22 September 2004Incorporation (15 pages)