Company NameSmartway Europe Limited
DirectorLaurynas Celkonas
Company StatusActive
Company Number08898147
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Previous NameEcoparcel Europe Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameLaurynas Celkonas
Date of BirthOctober 1994 (Born 29 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 January 2015(10 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameNerijus Celkonas
Date of BirthJuly 1972 (Born 51 years ago)
NationalityLithuanian
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleBusinessman
Country of ResidenceLithuania
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMr Mark James Arber
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address71 - 75 Shelton Street
London
WC2H 9JQ

Location

Registered Address71 - 75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Nerijus Celkonas
90.00%
Ordinary
10 at £1Laurynas Celkonas
10.00%
Ordinary

Financials

Year2014
Net Worth£35,513
Cash£63,941
Current Liabilities£41,312

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 February 2021Director's details changed for Laurynas Celkonas on 1 December 2020 (2 pages)
11 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
11 February 2021Change of details for Mr Nerjus Celkonas as a person with significant control on 1 December 2020 (2 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 February 2020Director's details changed for Laurynas Celkonas on 7 February 2020 (2 pages)
13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 September 2018Termination of appointment of Mark James Arber as a secretary on 20 September 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
1 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Director's details changed for Laurynas Celkonas on 1 February 2016 (2 pages)
25 February 2016Director's details changed for Laurynas Celkonas on 1 February 2016 (2 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Registered office address changed from 4 Holland Drive Newcastle upon Tyne NE2 4LB England to 71 - 75 Shelton Street London WC2H 9JQ on 25 February 2016 (1 page)
25 February 2016Director's details changed for Laurynas Celkonas on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from 4 Holland Drive Newcastle upon Tyne NE2 4LB England to 71 - 75 Shelton Street London WC2H 9JQ on 25 February 2016 (1 page)
25 February 2016Secretary's details changed for Mr Mark James Arber on 1 February 2016 (1 page)
25 February 2016Secretary's details changed for Mr Mark James Arber on 1 February 2016 (1 page)
25 February 2016Director's details changed for Laurynas Celkonas on 25 February 2016 (2 pages)
12 February 2016Company name changed ecoparcel europe LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
12 February 2016Company name changed ecoparcel europe LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
30 November 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 4 Holland Drive Newcastle upon Tyne NE2 4LB on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 4 Holland Drive Newcastle upon Tyne NE2 4LB on 30 November 2015 (1 page)
27 November 2015Secretary's details changed for Mr Mark James Arber on 26 November 2015 (1 page)
27 November 2015Director's details changed for Laurynas Celkonas on 27 November 2015 (2 pages)
27 November 2015Secretary's details changed for Mr Mark James Arber on 26 November 2015 (1 page)
27 November 2015Director's details changed for Laurynas Celkonas on 27 November 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Termination of appointment of Nerijus Celkonas as a director on 1 January 2015 (1 page)
3 March 2015Termination of appointment of Nerijus Celkonas as a director on 1 January 2015 (1 page)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Termination of appointment of Nerijus Celkonas as a director on 1 January 2015 (1 page)
5 January 2015Appointment of Laurynas Celkonas as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Laurynas Celkonas as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Laurynas Celkonas as a director on 1 January 2015 (2 pages)
1 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
1 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
9 April 2014Appointment of Mr Mark James Arber as a secretary (2 pages)
9 April 2014Appointment of Mr Mark James Arber as a secretary (2 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
(26 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
(26 pages)