Company NameSmart Business Consultants Limited
DirectorsImran Khan and Ansar Abbas
Company StatusActive
Company Number07290811
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Imran Khan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPakistani
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 High Road
Romford
RM6 6PR
Director NameMr Ansar Abbas
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(13 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 903, Charter House High Road
Ilford
IG1 1ZH

Location

Registered Address22 High Road
Romford
RM6 6PR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

1000 at £1Imran Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,297
Cash£1,647

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

27 October 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
18 July 2022Registered office address changed from 8 Oakham Close Toothill Swindon SN5 8DZ England to 344-348 High Road High Road Ilford IG1 1QP on 18 July 2022 (1 page)
8 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 March 2022Director's details changed for Mr Imran Khan on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Mr Imran Khan on 21 March 2022 (2 pages)
21 March 2022Registered office address changed from 344-348 High Road Ilford IG1 1QP England to 8 Oakham Close Toothill Swindon SN5 8DZ on 21 March 2022 (1 page)
19 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
17 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
6 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
22 April 2019Registered office address changed from 24 Crombey Street Swindon SN1 5QL England to 344-348 High Road Ilford IG1 1QP on 22 April 2019 (1 page)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 January 2019Registered office address changed from 1a Hythe Road Swindon SN1 3NZ England to 24 Crombey Street Swindon SN1 5QL on 2 January 2019 (1 page)
31 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Notification of Imran Khan as a person with significant control on 17 February 2017 (2 pages)
5 December 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 December 2017Notification of Imran Khan as a person with significant control on 17 February 2017 (2 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1,000
(6 pages)
30 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1,000
(6 pages)
14 July 2016Registered office address changed from 22 st. Stephen's Road London E6 1AW England to 1a Hythe Road Swindon SN1 3NZ on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 22 st. Stephen's Road London E6 1AW England to 1a Hythe Road Swindon SN1 3NZ on 14 July 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Registered office address changed from 151 Argyle Street Swindon SN2 8BP to 22 st. Stephen's Road London E6 1AW on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 151 Argyle Street Swindon SN2 8BP to 22 st. Stephen's Road London E6 1AW on 31 March 2016 (1 page)
7 October 2015Registered office address changed from C/O Times Associates 103 Cranbrook Road Ilford Essex IG1 4PU to 151 Argyle Street Swindon SN2 8BP on 7 October 2015 (1 page)
7 October 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
7 October 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
7 October 2015Registered office address changed from C/O Times Associates 103 Cranbrook Road Ilford Essex IG1 4PU to 151 Argyle Street Swindon SN2 8BP on 7 October 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(3 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Registered office address changed from 55 Medway Close Ilford Essex IG1 2PW England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 55 Medway Close Ilford Essex IG1 2PW England on 26 March 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 August 2013Registered office address changed from 36 Forest Road London E7 0DN on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 36 Forest Road London E7 0DN on 28 August 2013 (1 page)
28 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(3 pages)
28 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(3 pages)
30 May 2013Amended accounts made up to 30 June 2012 (3 pages)
30 May 2013Amended accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
23 January 2012Director's details changed for Mr Imran Khan on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Imran Khan on 23 January 2012 (2 pages)
23 January 2012Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
28 December 2011Registered office address changed from 147 Plaistow Road London E15 3ET United Kingdom on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from 147 Plaistow Road London E15 3ET United Kingdom on 28 December 2011 (2 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Registered office address changed from 57 Creighton Avenue London E6 3DT United Kingdom on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 57 Creighton Avenue London E6 3DT United Kingdom on 28 September 2010 (1 page)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)