Company NameSmartcitiesiq Ltd
DirectorSophie Tobias
Company StatusActive
Company Number08546183
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Previous NamesExfor+ Ltd and Exforceserv Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Sophie Tobias
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(10 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon Swiss Hill
Alderley Edge
SK9 7DP
Secretary NameSL24 Ltd (Corporation)
StatusCurrent
Appointed08 February 2024(10 years, 8 months after company formation)
Appointment Duration2 months, 1 week
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Secretary NameSL24 Ltd. (Corporation)
StatusCurrent
Appointed21 February 2024(10 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMr Johannes Alfaenger
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed17 October 2018(5 years, 4 months after company formation)
Appointment Duration4 months (resigned 17 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Hanway Street
London
W1T 1UD
Director NameMs Mica-May Smith
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Leybourne Drive
Nottingham
NG5 5GL

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

16 January 2024Micro company accounts made up to 31 May 2023 (5 pages)
14 November 2023Confirmation statement made on 14 November 2023 with updates (3 pages)
13 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
1 September 2023Change of details for Mr Scott Matthews as a person with significant control on 1 September 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
13 July 2022Change of details for Mr Scott Matthews as a person with significant control on 13 July 2022 (2 pages)
11 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
16 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
24 September 2020Cessation of Mica-May Smith as a person with significant control on 1 May 2019 (1 page)
24 September 2020Notification of Scott Matthews as a person with significant control on 18 October 2018 (2 pages)
6 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
6 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
6 June 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
4 May 2019Cessation of Johannes Alfaenger as a person with significant control on 1 May 2019 (1 page)
4 May 2019Notification of Mica-May Smith as a person with significant control on 1 May 2019 (2 pages)
4 May 2019Appointment of Ms Mica-May May Smith as a director on 17 February 2019 (2 pages)
22 March 2019Termination of appointment of Johannes Alfaenger as a director on 17 February 2019 (1 page)
18 October 2018Notification of Johannes Alfaenger as a person with significant control on 17 October 2018 (2 pages)
18 October 2018Appointment of Mr Johannes Alfaenger as a director on 17 October 2018 (2 pages)
18 October 2018Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to International House 64 Nile Street London N1 7SR on 18 October 2018 (1 page)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
17 October 2018Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to International House 64 Nile Street London N1 7SR on 17 October 2018 (1 page)
17 October 2018Cessation of Cfs Secretaries Limited as a person with significant control on 17 October 2018 (1 page)
17 October 2018Cessation of Bryan Thornton as a person with significant control on 17 October 2018 (1 page)
17 October 2018Termination of appointment of Bryan Anthony Thornton as a director on 17 October 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Appointment of Mr Bryan Anthony Thornton as a director on 6 June 2016 (2 pages)
7 June 2016Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 June 2016 (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 June 2016 (1 page)
7 June 2016Appointment of Mr Bryan Anthony Thornton as a director on 6 June 2016 (2 pages)
10 March 2016Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Peter Anthony Valaitis as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Peter Anthony Valaitis as a director on 10 March 2016 (1 page)
10 March 2016Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 March 2016 (1 page)
24 June 2015Change of name notice (1 page)
24 June 2015Company name changed exfor+ LTD\certificate issued on 24/06/15
  • RES15 ‐ Change company name resolution on 2015-06-19
(2 pages)
24 June 2015Change of name notice (1 page)
24 June 2015Company name changed exfor+ LTD\certificate issued on 24/06/15
  • RES15 ‐ Change company name resolution on 2015-06-19
(2 pages)
8 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 June 2014Annual return made up to 28 May 2014
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 28 May 2014
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 May 2013Incorporation (20 pages)
28 May 2013Incorporation (20 pages)