Company NameSmart Money People Limited
Company StatusActive
Company Number09048508
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Patrick Harry Muir
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(3 years, 12 months after company formation)
Appointment Duration5 years, 11 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressEbbisham House 30 Church Street
Epsom
KT17 4NL
Director NameMs Jacqueline Dewey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbbisham House 30 Church Street
Epsom
KT17 4NL
Director NameMs Rebecca Charlotte Hayes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressEbbisham House 30 Church Street
Epsom
KT17 4NL
Director NameMr Michael Andrew Fotis
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbbisham House 30 Church Street
Epsom
KT17 4NL
Secretary NameMr Michael Fotis
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 218 Nile Business Centre
60 Nelson Street
London
E1 2DS
Director NameMr Paul Ronald Callaghan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beatty Avenue Jesmond
Newcastle Upon Tyne
NE2 3QP
Director NameMr Neil Carden
Date of BirthAugust 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed16 May 2018(3 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEbbisham House 30 Church Street
Epsom
KT17 4NL

Contact

Websitewww.smartmoneypeople.com
Email address[email protected]
Telephone0191 2111939
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEbbisham House
30 Church Street
Epsom
KT17 4NL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1Michael Fotis
70.00%
Ordinary
300 at £1Twenty Three Miles Fund Limited
30.00%
Ordinary

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

21 August 2023Statement of capital following an allotment of shares on 17 August 2023
  • GBP 2,040
(3 pages)
6 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
3 July 2023Memorandum and Articles of Association (29 pages)
3 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
2 February 2023Statement of capital following an allotment of shares on 26 January 2023
  • GBP 2,000
(3 pages)
16 December 2022Appointment of Ms Rebecca Charlotte Hayes as a director on 1 December 2022 (2 pages)
16 December 2022Statement of capital following an allotment of shares on 9 June 2022
  • GBP 1,960
(3 pages)
24 August 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
14 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
12 May 2022Confirmation statement made on 12 May 2022 with updates (5 pages)
9 May 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 1,930
(3 pages)
9 May 2022Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,880
(3 pages)
2 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2021Memorandum and Articles of Association (28 pages)
13 August 2021Change of share class name or designation (2 pages)
2 August 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,600
(3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
14 June 2021Confirmation statement made on 13 May 2021 with updates (5 pages)
22 September 2020Cessation of Michael Andrew Fotis as a person with significant control on 12 August 2020 (1 page)
22 September 2020Appointment of Ms Jacqueline Dewey as a director on 12 August 2020 (2 pages)
9 September 2020Termination of appointment of Michael Andrew Fotis as a director on 12 August 2020 (1 page)
9 September 2020Cessation of Neil Carden as a person with significant control on 7 September 2020 (1 page)
9 September 2020Termination of appointment of Neil Carden as a director on 7 September 2020 (1 page)
18 August 2020Registered office address changed from Office 107 154-160 Fleet Street London EC4A 2DQ United Kingdom to Ebbisham House 30 Church Street Epsom KT17 4NL on 18 August 2020 (1 page)
24 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
13 May 2020Termination of appointment of Michael Fotis as a secretary on 13 May 2020 (1 page)
6 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
5 December 2019Second filing of a statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,000.00
(7 pages)
5 December 2019Second filing of a statement of capital following an allotment of shares on 20 May 2014
  • GBP 700
(7 pages)
5 December 2019Second filing of the annual return made up to 20 May 2016 (19 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
22 March 2019Director's details changed for Mr Michael Andrew Fotis on 15 February 2019 (2 pages)
22 March 2019Change of details for Mr Michael Andrew Fotis as a person with significant control on 15 February 2019 (2 pages)
17 February 2019Registered office address changed from , PO Box E1 2DE, Office 218 Nile Business Centre, 60 Nelson Street, London, England to Office 107 154-160 Fleet Street London EC4A 2DQ on 17 February 2019 (1 page)
7 February 2019Notification of Neil Carden as a person with significant control on 16 May 2018 (2 pages)
7 February 2019Notification of Patrick Muir as a person with significant control on 16 May 2018 (2 pages)
7 February 2019Cessation of Northstar Ventures Limited as a person with significant control on 29 March 2018 (1 page)
7 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
27 August 2018Appointment of Mr Patrick Harry Muir as a director on 16 May 2018 (2 pages)
27 August 2018Appointment of Mr Neil Carden as a director on 16 May 2018 (2 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
29 May 2018Secretary's details changed for Mr Michael Fotis on 18 May 2018 (1 page)
29 May 2018Director's details changed for Mr Michael Andrew Fotis on 18 May 2018 (2 pages)
29 May 2018Registered office address changed from , Sunco House 5 Carliol Square, Newcastle upon Tyne, NE1 6UF to Office 107 154-160 Fleet Street London EC4A 2DQ on 29 May 2018 (1 page)
21 March 2018Resolutions
  • RES13 ‐ Transfer of shares/company business 23/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
7 November 2017Registered office address changed from I6 Charlotte Square 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from , I6 Charlotte Square 6-8 Charlotte Square, Newcastle upon Tyne, NE1 4XF to Office 107 154-160 Fleet Street London EC4A 2DQ on 7 November 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
14 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2016Termination of appointment of Paul Ronald Callaghan as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Paul Ronald Callaghan as a director on 14 July 2016 (1 page)
1 July 2016Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
1 July 2016Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,345
  • ANNOTATION Clarification a second filed AR01 was registered on 05/12/2019.
(7 pages)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,345
(6 pages)
29 March 2016Registered office address changed from , C/O Michael Fotis, Office Seven Wynyard Park, Business Village, Teeside, TS22 5TB to Office 107 154-160 Fleet Street London EC4A 2DQ on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from C/O Michael Fotis Office Seven Wynyard Park Business Village Teeside TS22 5TB to I6 Charlotte Square 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 29 March 2016 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,345
(4 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
3 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1,345
(4 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
14 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,000
(5 pages)
14 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,000
(5 pages)
6 September 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2019.
(4 pages)
6 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,000
(3 pages)
6 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2019.
(4 pages)
6 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,000
(3 pages)
6 September 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,000
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,000
(3 pages)
4 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,000
(3 pages)
4 September 2014Appointment of Mr Paul Ronald Callaghan as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Mr Paul Ronald Callaghan as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Mr Paul Ronald Callaghan as a director on 3 September 2014 (2 pages)
13 August 2014Registered office address changed from , 7 Field Court 77 Fitzjohn's Avenue, London, NW36NY, United Kingdom to Office 107 154-160 Fleet Street London EC4A 2DQ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 7 Field Court 77 Fitzjohn's Avenue London NW36NY United Kingdom to C/O Michael Fotis Office Seven Wynyard Park Business Village Teeside TS22 5TB on 13 August 2014 (1 page)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
(44 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
(44 pages)