Company NameSmartxchange Ltd
DirectorsMartin Peter Stockman and Marco Pissarello
Company StatusActive - Proposal to Strike off
Company Number07970127
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Martin Peter Stockman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Cholmeley Court
Southwood Lane
London
N6 5TD
Director NameMr Marco Pissarello
Date of BirthOctober 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed18 October 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceItaly
Correspondence Address1 Alfred Place
C/O One Alfred Place Club, Martin Stockman
London
WC1E 7EB
Director NameMr Antongiulio La Corte
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleManagement Consulting
Country of ResidenceEngland
Correspondence Address7 Cavendish Square
London
W1G 0PE
Director NameMr Nikolai Ammar Abu Haidar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High St
Barnet
EN5 5SU
Director NameMr Neil Thomas Anderson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed22 June 2017(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 July 2019)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tassie Street
Flat 0/1
Glasgow
G41 3QB
Scotland
Director NameMr Anthony Grant Butler
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 June 2017(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Firbank Road
St Albans
Hertsfordshire
AL3 6LZ

Location

Registered Address2nd Floor
33 Newman Street
London
W1T 1PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Antongiulio La Corte
50.00%
Ordinary
1 at £1Attilio Cheso
50.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return11 November 2023 (5 months, 4 weeks ago)
Next Return Due25 November 2024 (6 months, 2 weeks from now)

Filing History

15 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
3 June 2023Micro company accounts made up to 28 February 2022 (4 pages)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
4 January 2023Registered office address changed from 1/1a Telegraph Street London EC2R 7AR England to 2nd Floor 33 Newman Street London W1T 1PY on 4 January 2023 (1 page)
15 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
14 May 2022Compulsory strike-off action has been discontinued (1 page)
13 May 2022Micro company accounts made up to 28 February 2021 (4 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 29 February 2020 (4 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
11 November 2020Change of details for Mr. Marco Pissarello as a person with significant control on 15 September 2020 (2 pages)
11 November 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 1,000
(3 pages)
11 November 2020Cessation of Martin Peter Stockman as a person with significant control on 15 September 2020 (1 page)
14 September 2020Registered office address changed from 3 Deanery Court Preston Deanery Northampton NN7 2DT England to 1/1a Telegraph Street London EC2R 7AR on 14 September 2020 (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
9 March 2020Registered office address changed from One Alfred Place 1 Alfred Pl, Fitzrovia London WC1E 7EB England to 3 Deanery Court Preston Deanery Northampton NN7 2DT on 9 March 2020 (1 page)
18 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 October 2019Cessation of Antongiulio La Corte as a person with significant control on 28 October 2019 (1 page)
28 October 2019Notification of Martin Peter Stockman as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Notification of Marco Pissarello as a person with significant control on 28 October 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
18 October 2019Appointment of Mr Marco Pissarello as a director on 18 October 2019 (2 pages)
5 October 2019Termination of appointment of Antongiulio La Corte as a director on 5 October 2019 (1 page)
5 October 2019Cessation of Martin Peter Stockman as a person with significant control on 5 October 2019 (1 page)
5 October 2019Change of details for Mr Antongiulio La Corte as a person with significant control on 5 October 2019 (2 pages)
8 July 2019Change of details for Mr Antongiulio La Corte as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Registered office address changed from Highstone House 165 High St Barnet EN5 5SU England to One Alfred Place 1 Alfred Pl, Fitzrovia London WC1E 7EB on 8 July 2019 (1 page)
8 July 2019Notification of Martin Peter Stockman as a person with significant control on 8 July 2019 (2 pages)
4 July 2019Cessation of Nikolai Ammar Abu Haidar as a person with significant control on 4 July 2019 (1 page)
4 July 2019Termination of appointment of Anthony Grant Butler as a director on 4 July 2019 (1 page)
4 July 2019Appointment of Mr Martin Peter Stockman as a director on 4 July 2019 (2 pages)
4 July 2019Termination of appointment of Nikolai Ammar Abu Haidar as a director on 4 July 2019 (1 page)
4 July 2019Termination of appointment of Neil Thomas Anderson as a director on 4 July 2019 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 June 2017Appointment of Mr Anthony Grant Butler as a director on 22 June 2017 (2 pages)
23 June 2017Appointment of Mr Anthony Grant Butler as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Mr Neil Thomas Anderson as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Mr Neil Thomas Anderson as a director on 22 June 2017 (2 pages)
19 June 2017Registered office address changed from 25 Bedford Square London WC1B 3HH England to Highstone House 165 High St Barnet EN5 5SU on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 25 Bedford Square London WC1B 3HH England to Highstone House 165 High St Barnet EN5 5SU on 19 June 2017 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
6 March 2017Appointment of Mr Nikolai Ammar Abu Haidar as a director on 28 February 2017 (2 pages)
6 March 2017Appointment of Mr Nikolai Ammar Abu Haidar as a director on 28 February 2017 (2 pages)
21 February 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Bedford Square London WC1B 3HH on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 25 Bedford Square London WC1B 3HH on 21 February 2017 (1 page)
16 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
23 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 23 August 2016 (1 page)
23 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 23 August 2016 (1 page)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Director's details changed for Mr Antongiulio La Corte on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Director's details changed for Mr Antongiulio La Corte on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Antongiulio La Corte on 8 May 2014 (2 pages)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)