Company NameSmarter Cover Limited
DirectorMohammed Shakeel
Company StatusActive
Company Number07123871
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Previous NamesClixel Limited and Big Harvest Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMohammed Shakeel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(2 months, 4 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243 Brooklands Road
Weybridge
KT13 0RH
Director NamePeter Arnold
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 210, Rosden House 372
Old Street
London
EC1V 9LT

Contact

Websitesmartercover.co.uk
Telephone0800 0124402
Telephone regionFreephone

Location

Registered Address243 Brooklands Road
Weybridge
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£8,006
Cash£140,896
Current Liabilities£135,619

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

30 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
17 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
23 April 2020Director's details changed for Mohammed Shakeel on 23 April 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
28 August 2018Registered office address changed from 1st Floor 42-50 Hersham Road, Walton-on-Thames, Surrey England KT12 1RZ to 243 Brooklands Road Weybridge KT13 0RH on 28 August 2018 (1 page)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
24 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
30 November 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
30 November 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 July 2014Director's details changed for Mohammed Shakeel on 15 May 2014 (2 pages)
14 July 2014Director's details changed for Mohammed Shakeel on 15 May 2014 (2 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
14 November 2013Registered office address changed from 134 Tooley Street London England and Wales SE1 2TU United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 134 Tooley Street London England and Wales SE1 2TU United Kingdom on 14 November 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 March 2013Registered office address changed from 3Rd Floor 69 King William Street London EC4N 7HR United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 3Rd Floor 69 King William Street London EC4N 7HR United Kingdom on 12 March 2013 (1 page)
14 February 2013Previous accounting period extended from 30 October 2012 to 31 January 2013 (3 pages)
14 February 2013Previous accounting period extended from 30 October 2012 to 31 January 2013 (3 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
17 January 2013Previous accounting period shortened from 31 January 2013 to 30 October 2012 (3 pages)
17 January 2013Previous accounting period shortened from 31 January 2013 to 30 October 2012 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
20 October 2011Registered office address changed from Michael House 35 Chiswell Street London EC1Y 4SE on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Michael House 35 Chiswell Street London EC1Y 4SE on 20 October 2011 (1 page)
21 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 May 2011Company name changed big harvest LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
4 May 2011Company name changed big harvest LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Change of name notice (2 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
25 August 2010Registered office address changed from Unit 210, Rosden House 372 Old Street London EC1V 9LT United Kingdom on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Unit 210, Rosden House 372 Old Street London EC1V 9LT United Kingdom on 25 August 2010 (1 page)
27 April 2010Termination of appointment of Peter Arnold as a director (2 pages)
27 April 2010Appointment of Mohammed Shakeel as a director (3 pages)
27 April 2010Appointment of Mohammed Shakeel as a director (3 pages)
27 April 2010Termination of appointment of Peter Arnold as a director (2 pages)
11 April 2010Company name changed clixel LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
11 April 2010Change of name notice (2 pages)
11 April 2010Company name changed clixel LIMITED\certificate issued on 11/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
11 April 2010Change of name notice (2 pages)
13 January 2010Incorporation (50 pages)
13 January 2010Incorporation (50 pages)