Company NameSmatra Limited
Company StatusDissolved
Company Number06753853
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Gary Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(7 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMr Gary Leonard Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Cedar Lane
Frimley
Camberley
Surrey
GU16 7HZ
Director NameMr Shane Sullivan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Cedar Lane
Frimley
Camberley
Surrey
GU16 7HZ
Director NameMr Peter Mervyn Saul
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2013(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 Cedar Gardens
Woking
Surrey
GU21 7JB
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Director NameSmatra Group Ltd (Corporation)
StatusResigned
Appointed22 June 2009(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2010)
Correspondence AddressBude House 111 Old Bath Road
Charvil
Reading
Berkshire
RG10 9QN

Contact

Websitesmatra.co.uk
Email address[email protected]
Telephone01276 537111
Telephone regionCamberley

Location

Registered AddressThird Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Smatra Group LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£3,523

Accounts

Latest Accounts27 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End27 December

Filing History

3 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
3 December 2020Director's details changed for Mr Gary Bedford on 1 November 2020 (2 pages)
3 December 2020Director's details changed for Mr Gary Bedford on 3 December 2020 (2 pages)
26 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
20 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
12 August 2019Micro company accounts made up to 30 September 2018 (4 pages)
28 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
21 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
26 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
22 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
22 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
19 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
16 December 2016Termination of appointment of Peter Mervyn Saul as a director on 30 August 2016 (1 page)
16 December 2016Termination of appointment of Peter Mervyn Saul as a director on 30 August 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Appointment of Mr Gary Bedford as a director on 20 June 2016 (2 pages)
21 June 2016Appointment of Mr Gary Bedford as a director on 20 June 2016 (2 pages)
2 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
19 October 2015Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Third Floor 12 East Passage London EC1A 7LP on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Third Floor 12 East Passage London EC1A 7LP on 19 October 2015 (1 page)
7 July 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
7 July 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(3 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(3 pages)
8 October 2014Amended total exemption small company accounts made up to 30 September 2013 (3 pages)
8 October 2014Amended total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
19 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 September 2013Termination of appointment of Gary Bedford as a director (1 page)
9 September 2013Termination of appointment of Gary Bedford as a director (1 page)
28 June 2013Appointment of Mr Peter Saul as a director (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Appointment of Mr Peter Saul as a director (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
12 November 2012Termination of appointment of Shane Sullivan as a director (1 page)
12 November 2012Termination of appointment of Shane Sullivan as a director (1 page)
14 August 2012Appointment of Mr Shane Sullivan as a director (2 pages)
14 August 2012Director's details changed for Mr Gary Leonard Bedford on 4 July 2012 (2 pages)
14 August 2012Director's details changed for Mr Gary Leonard Bedford on 4 July 2012 (2 pages)
14 August 2012Appointment of Mr Shane Sullivan as a director (2 pages)
14 August 2012Director's details changed for Mr Gary Leonard Bedford on 4 July 2012 (2 pages)
9 August 2012Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN United Kingdom on 9 August 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
18 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
26 August 2010Appointment of Mr Gary Leonard Bedford as a director (2 pages)
26 August 2010Appointment of Mr Gary Leonard Bedford as a director (2 pages)
26 August 2010Termination of appointment of Smatra Group Ltd as a director (1 page)
26 August 2010Termination of appointment of Smatra Group Ltd as a director (1 page)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
15 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
15 February 2010Current accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
15 February 2010Director's details changed for Smatra Group Ltd on 20 November 2009 (2 pages)
15 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
15 February 2010Current accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
15 February 2010Director's details changed for Smatra Group Ltd on 20 November 2009 (2 pages)
2 July 2009Director appointed smatra group LTD (2 pages)
2 July 2009Director appointed smatra group LTD (2 pages)
3 December 2008Registered office changed on 03/12/2008 from 111 old bath road charvil reading RG10 9QN united kingdom (1 page)
3 December 2008Registered office changed on 03/12/2008 from bude house 11 old bath road charvil RG10 9QN (1 page)
3 December 2008Registered office changed on 03/12/2008 from bude house 11 old bath road charvil RG10 9QN (1 page)
3 December 2008Registered office changed on 03/12/2008 from 111 old bath road charvil reading RG10 9QN united kingdom (1 page)
24 November 2008Appointment terminated director aderyn hurworth (1 page)
24 November 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
24 November 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
24 November 2008Appointment terminated director aderyn hurworth (1 page)
19 November 2008Incorporation (6 pages)
19 November 2008Incorporation (6 pages)