Company NameSmarterplan Solutions Ltd
DirectorShamini Uthayakumaran
Company StatusActive
Company Number08407884
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Previous NameSecure English Language Teaching System Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 62012Business and domestic software development
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Shamini Uthayakumaran
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 405, 4th Floor Pentax House, South Hill Avenu
South Harrow
Harrow
HA2 0DU
Director NameMr Sivasubramaniam Uthayakumaran
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2017(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 405, 4th Floor Pentax House, South Hill Avenu
South Harrow
Harrow
HA2 0DU

Contact

Websitewww.selts.org.uk/
Email address[email protected]

Location

Registered Address19- Unit 3
Village Way East
Harrow
Middlesex
HA2 7LX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

1 July 2019Delivered on: 2 July 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

28 August 2020Confirmation statement made on 23 August 2020 with updates (3 pages)
28 August 2020Registered office address changed from 26C Villageway East Village Way East Harrow HA2 7LU England to 19- Unit 3 Village Way East Harrow Middlesex HA2 7LX on 28 August 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (3 pages)
2 July 2019Registration of charge 084078840001, created on 1 July 2019 (49 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 January 2018Termination of appointment of Sivasubramaniam Uthayakumaran as a director on 30 August 2017 (1 page)
8 January 2018Termination of appointment of Sivasubramaniam Uthayakumaran as a director on 30 August 2017 (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 October 2017Registered office address changed from Unit 405, 4th Floor Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU England to 26C Villageway East Village Way East Harrow HA2 7LU on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Unit 405, 4th Floor Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU England to 26C Villageway East Village Way East Harrow HA2 7LU on 11 October 2017 (1 page)
23 June 2017Registered office address changed from Talbot House Imperial Drive Harrow Middlesex HA2 7HH to Unit 405, 4th Floor Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mrs Shamini Uthayakumaran on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Sivasubramaniam Uthayakumaran on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Sivasubramaniam Uthayakumaran on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mrs Shamini Uthayakumaran on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from Talbot House Imperial Drive Harrow Middlesex HA2 7HH to Unit 405, 4th Floor Pentax House, South Hill Avenue South Harrow Harrow HA2 0DU on 23 June 2017 (1 page)
3 March 2017Appointment of Mr Sivasubramaniam Uthayakumaran as a director on 19 February 2017 (2 pages)
3 March 2017Appointment of Mr Sivasubramaniam Uthayakumaran as a director on 19 February 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (3 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
10 August 2016Company name changed secure english language teaching system LIMITED\certificate issued on 10/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
(3 pages)
10 August 2016Company name changed secure english language teaching system LIMITED\certificate issued on 10/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
(3 pages)
21 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Registered office address changed from G Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Talbot House Imperial Drive Harrow Middlesex HA2 7HH on 17 March 2015 (1 page)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Registered office address changed from G Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Talbot House Imperial Drive Harrow Middlesex HA2 7HH on 17 March 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 November 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
18 November 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
18 March 2014Director's details changed for Mrs Shamini Uthayakumaran on 28 February 2014 (2 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Director's details changed for Mrs Shamini Uthayakumaran on 28 February 2014 (2 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)