Company NameGet It Made Ltd
DirectorsLuke Thomas Smoothy and Sophie Rose Smoothy
Company StatusActive
Company Number07707730
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Previous NameSmoothy Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Luke Thomas Smoothy
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 58-72 Dalmain Road
London
SE23 1AT
Director NameMrs Sophie Rose Smoothy
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(12 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 58-72 Dalmain Road
London
SE23 1AT

Contact

Websitewww.get-it-made.co.uk/

Location

Registered AddressUnit 21 58-72 Dalmain Road
London
SE23 1AT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Luke Smoothy
100.00%
Ordinary

Financials

Year2014
Net Worth£22,702
Cash£24,399
Current Liabilities£6,656

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
9 February 2024Appointment of Mrs Sophie Rose Smoothy as a director on 9 February 2024 (2 pages)
31 January 2024Registered office address changed from 58-72 Dalmain Road London SE23 1AT United Kingdom to Unit 21 58-72 Dalmain Road London SE23 1AT on 31 January 2024 (1 page)
31 January 2024Change of details for Xomzo Limited as a person with significant control on 31 January 2024 (2 pages)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
27 July 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
25 February 2021Change of details for Mr Luke Thomas Smoothy as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Mr Luke Thomas Smoothy on 25 February 2021 (2 pages)
25 February 2021Notification of Xomzo Limited as a person with significant control on 17 February 2021 (2 pages)
25 February 2021Cessation of Luke Thomas Smoothy as a person with significant control on 17 February 2021 (1 page)
19 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
4 June 2018Registered office address changed from 359 Goswell Road London EC1V 7JL England to 58-72 Dalmain Road London SE23 1AT on 4 June 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
16 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
17 July 2016Registered office address changed from Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD to 359 Goswell Road London EC1V 7JL on 17 July 2016 (1 page)
17 July 2016Director's details changed for Mr Luke Thomas Smoothy on 22 May 2016 (2 pages)
17 July 2016Director's details changed for Mr Luke Thomas Smoothy on 22 May 2016 (2 pages)
17 July 2016Registered office address changed from Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD to 359 Goswell Road London EC1V 7JL on 17 July 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
2 July 2015Registered office address changed from 359 Goswell Road London EC1V 7JL England to Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 359 Goswell Road London EC1V 7JL England to Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 359 Goswell Road London EC1V 7JL England to Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD on 2 July 2015 (1 page)
2 August 2014Registered office address changed from 67 Oakdene Avenue Chislehurst Kent BR7 6DZ to 359 Goswell Road London EC1V 7JL on 2 August 2014 (1 page)
2 August 2014Registered office address changed from 67 Oakdene Avenue Chislehurst Kent BR7 6DZ to 359 Goswell Road London EC1V 7JL on 2 August 2014 (1 page)
2 August 2014Registered office address changed from 67 Oakdene Avenue Chislehurst Kent BR7 6DZ to 359 Goswell Road London EC1V 7JL on 2 August 2014 (1 page)
2 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 July 2014Company name changed smoothy LTD\certificate issued on 28/07/14 (3 pages)
28 July 2014Company name changed smoothy LTD\certificate issued on 28/07/14
  • RES15 ‐ Change company name resolution on 2014-07-27
(3 pages)
27 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
27 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
4 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
6 August 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)