Company NameSmartek Enterprise Limited
DirectorDaniel Shapiro
Company StatusActive
Company Number07787604
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Shapiro
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleConsultant Analyst
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Crescent
Elstree
Herts
WD6 3PT
Secretary NameMrs Amanda Shapiro
StatusCurrent
Appointed26 October 2011(1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address9 Park Crescent
Elstree
Herts
WD6 3PT
Director NameMrs Amanda Shapiro
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address21 Chandos Rd
Borehamwood
Herts
WD6 1UZ

Location

Registered Address9 Park Crescent
Elstree
Herts
WD6 3PT
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2013
Net Worth£11,569
Cash£16,902
Current Liabilities£18,835

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Filing History

28 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
4 October 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
1 November 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
16 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
27 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
8 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 September 2017 (7 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 July 2016Director's details changed (2 pages)
29 July 2016Director's details changed (2 pages)
28 July 2016Secretary's details changed for Mrs Amanda Shapiro on 28 July 2016 (1 page)
28 July 2016Director's details changed for Mr Daniel Shapiro on 28 July 2016 (2 pages)
28 July 2016Registered office address changed from 21 Chandos Road Borehamwood Herts WD6 1UZ to 9 Park Crescent Elstree Herts WD6 3PT on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 21 Chandos Road Borehamwood Herts WD6 1UZ to 9 Park Crescent Elstree Herts WD6 3PT on 28 July 2016 (1 page)
28 July 2016Director's details changed for Mr Daniel Shapiro on 28 July 2016 (2 pages)
28 July 2016Secretary's details changed for Mrs Amanda Shapiro on 28 July 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(5 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(5 pages)
21 October 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
(5 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
(5 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
(5 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
(5 pages)
9 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
9 January 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 10
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 10
(3 pages)
26 October 2011Termination of appointment of Amanda Shapiro as a director (1 page)
26 October 2011Termination of appointment of Amanda Shapiro as a director (1 page)
26 October 2011Appointment of Mrs Amanda Shapiro as a secretary (2 pages)
26 October 2011Appointment of Mrs Amanda Shapiro as a secretary (2 pages)
7 October 2011Registered office address changed from Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 21 Chandos Road Borehamwood Herts WD6 1UZ United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 21 Chandos Road Borehamwood Herts WD6 1UZ United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 21 Chandos Road Borehamwood Herts WD6 1UZ United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 7 October 2011 (1 page)
6 October 2011Appointment of Mrs Amanda Shapiro as a director (2 pages)
6 October 2011Appointment of Mrs Amanda Shapiro as a director (2 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)