Company NameRf-Smart International, Ltd
Company StatusActive
Company Number07286780
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJorge Francisco Morales
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(1 day after company formation)
Appointment Duration13 years, 10 months
RoleComputer Software Business Executive
Country of ResidenceUnited States
Correspondence Address3450 Sunnyside Drive
Jacksonville
Florida
32207
United States
Director NameMichael Christopher Morales
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2010(1 day after company formation)
Appointment Duration13 years, 10 months
RoleComputer Software Business Executive
Country of ResidenceUnited States
Correspondence Address1650 Prudential Drive
Suite 300
Jacksonville
Florida
32207
Director NameMax James Willerer
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence Address1650 Prudential Drive
Suite 300
Jacksonville
Florida
32207
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed16 June 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed16 June 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Net Worth£15,616
Current Liabilities£11,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months ago)
Next Return Due30 June 2024 (2 months, 2 weeks from now)

Filing History

9 October 2023Accounts for a small company made up to 31 December 2022 (6 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
4 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
4 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
22 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
3 July 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
22 January 2018Notification of Michael Christopher Morales as a person with significant control on 26 April 2016 (2 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Michael Christopher Morales on 1 January 2018 (2 pages)
19 January 2018Director's details changed for Michael Christopher Morales on 1 January 2018 (2 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(6 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(6 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
4 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 September 2014Appointment of Max James Willerer as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Max James Willerer as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Max James Willerer as a director on 1 August 2014 (2 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (5 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
31 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
31 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 June 2010Appointment of Michael Christopher Morales as a director (4 pages)
28 June 2010Termination of appointment of Huntsmoor Limited as a director (3 pages)
28 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,000
(4 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
28 June 2010Termination of appointment of Richard Bursby as a director (2 pages)
28 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,000
(4 pages)
28 June 2010Termination of appointment of Richard Bursby as a director (2 pages)
28 June 2010Termination of appointment of Huntsmoor Limited as a director (3 pages)
28 June 2010Appointment of Jorge Francisco Morales as a director (1 page)
28 June 2010Appointment of Jorge Francisco Morales as a director (1 page)
28 June 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
28 June 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
28 June 2010Appointment of Michael Christopher Morales as a director (4 pages)
18 June 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
18 June 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)