Company NameSmart Trips Ltd
DirectorsMario Hernan Piazzo Eyo and Mariana Karina Ulanowicz Navas
Company StatusActive
Company Number08660500
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 7 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mario Hernan Piazzo Eyo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMrs Mariana Karina Ulanowicz Navas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Mario Hernan Piazzo Eyo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMrs Mariana Karina Ulanowicz Navas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

24 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
5 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
20 April 2022Director's details changed for Mr Mario Hernan Piazzo Eyo on 19 April 2022 (2 pages)
20 April 2022Director's details changed for Mrs Mariana Karina Ulanowicz Navas on 19 April 2022 (2 pages)
5 October 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 5 October 2021 (1 page)
5 October 2021Director's details changed for Mr Mario Hernan Piazzo Eyo on 28 September 2021 (2 pages)
5 October 2021Change of details for Mr Mario Hernan Piazzo Eyo as a person with significant control on 28 September 2021 (2 pages)
5 October 2021Director's details changed for Mrs Mariana Karina Ulanowicz Navas on 28 September 2021 (2 pages)
5 October 2021Change of details for Mrs Mariana Karina Ulanowicz Navas as a person with significant control on 28 September 2021 (2 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
8 September 2020Change of details for Mr Mario Hernan Piazzo Eyo as a person with significant control on 22 August 2020 (2 pages)
8 September 2020Director's details changed for Mr Mario Hernan Piazzo Eyo on 22 August 2020 (2 pages)
8 September 2020Director's details changed for Mrs Mariana Karina Ulanowicz Navas on 22 August 2020 (2 pages)
8 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
8 September 2020Change of details for Mrs Mariana Karina Ulanowicz Navas as a person with significant control on 22 August 2020 (2 pages)
25 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 August 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 September 2014Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 23 September 2014 (1 page)
23 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 23 September 2014 (1 page)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 2
(44 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 2
(44 pages)