Company NameSmartstar Limited
DirectorsSandeep Singh Bagga and Pradeep Singh Bagga
Company StatusActive
Company Number07951275
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Sandeep Singh Bagga
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(3 months, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address49 Knighton Drive
Woodford Green
Essex
IG8 0NZ
Director NameDr Pradeep Singh Bagga
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(3 months, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressForesters Hall 25-27 Westow Street
London
SE19 3RY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Websitewww.smartstarhk.com

Location

Registered AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Pradeep Bagga
50.00%
Ordinary
50 at £1Sandeep Bagga
50.00%
Ordinary

Financials

Year2014
Net Worth£10,888
Cash£1,260
Current Liabilities£24,189

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Filing History

15 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
29 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
8 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
11 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
5 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
17 November 2020Director's details changed for Dr Pradeep Singh Bagga on 28 October 2020 (2 pages)
17 November 2020Change of details for Dr Pradeep Singh Bagga as a person with significant control on 28 October 2020 (2 pages)
17 November 2020Director's details changed for Dr Pradeep Singh Bagga on 16 November 2020 (2 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
26 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Director's details changed for Dr Pradeep Singh Bagga on 16 February 2014 (2 pages)
19 March 2015Director's details changed for Dr Pradeep Singh Bagga on 16 February 2014 (2 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Registered office address changed from C/O Gibsons Llp Forresters Hall 25-27 Westow Street London SE19 3RY United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from C/O Gibsons Llp Forresters Hall 25-27 Westow Street London SE19 3RY United Kingdom on 26 March 2014 (1 page)
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Director's details changed for Mr Sandeep Singh Bagga on 7 June 2012 (2 pages)
30 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
30 April 2013Director's details changed for Mr Sandeep Singh Bagga on 7 June 2012 (2 pages)
30 April 2013Director's details changed for Mr Sandeep Singh Bagga on 7 June 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 August 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 100
(3 pages)
23 August 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 100
(3 pages)
11 July 2012Appointment of Dr Pradeep Singh Bagga as a director (3 pages)
11 July 2012Appointment of Mr Sandeep Singh Bagga as a director (3 pages)
11 July 2012Appointment of Mr Sandeep Singh Bagga as a director (3 pages)
11 July 2012Appointment of Dr Pradeep Singh Bagga as a director (3 pages)
26 June 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 99
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 99
(4 pages)
7 June 2012Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
7 June 2012Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
30 May 2012Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 30 May 2012 (1 page)
29 May 2012Termination of appointment of Laurence Adams as a director (1 page)
29 May 2012Termination of appointment of Laurence Adams as a director (1 page)
15 February 2012Incorporation (44 pages)
15 February 2012Incorporation (44 pages)