Company NameSmile IT Solutions Limited
DirectorsEmadoddin Aghazadeh Soltani and Tabasom Aryamanesh
Company StatusActive
Company Number09388286
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameMr Emadoddin Aghazadeh Soltani
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMrs Tabasom Aryamanesh
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMrs Tabasom Aryamanesh
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Secretary NameMrs Tabasom Aryamanesh
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN

Contact

Website

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Tabasom Aryamanesh
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 January 2020 (10 pages)
5 March 2020Change of details for Mrs Tabasom Aryamanesh as a person with significant control on 2 March 2020 (2 pages)
5 March 2020Change of details for Mr Emadoddin Aghazadeh Soltani as a person with significant control on 2 March 2020 (2 pages)
5 March 2020Director's details changed for Mrs Tabasom Aryamanesh on 2 March 2020 (2 pages)
5 March 2020Secretary's details changed for Mrs Tabasom Aryamanesh on 2 March 2020 (1 page)
2 March 2020Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 2 March 2020 (1 page)
17 January 2020Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 71-75 Shelton Street London Greater London WC2H 9JQ on 17 January 2020 (1 page)
17 January 2020Secretary's details changed for Mrs Tabasom Aryamanesh on 17 January 2020 (1 page)
17 January 2020Director's details changed for Mrs Tabasom Aryamanesh on 17 January 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 September 2019Change of details for Mrs Tabasom Aryamanesh as a person with significant control on 15 September 2019 (2 pages)
19 September 2019Notification of Emadoddin Aghazadeh Soltani as a person with significant control on 15 September 2019 (2 pages)
19 September 2019Secretary's details changed for Tabasom Aryamanesh on 15 September 2019 (1 page)
19 September 2019Director's details changed for Mrs Tabasom Aryamanesh on 15 September 2019 (2 pages)
19 September 2019Change of details for Mrs Tabasom Aryamanesh as a person with significant control on 15 September 2019 (2 pages)
19 September 2019Secretary's details changed for Tabasom Aryamanesh on 15 September 2019 (1 page)
18 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
3 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
28 September 2017Micro company accounts made up to 31 January 2017 (8 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (8 pages)
28 June 2017Director's details changed for Mrs Tabasom Aryamanesh on 26 June 2017 (2 pages)
28 June 2017Change of details for Mrs Tabasom Aryamanesh as a person with significant control on 26 June 2017 (2 pages)
28 June 2017Change of details for Mrs Tabasom Aryamanesh as a person with significant control on 26 June 2017 (2 pages)
28 June 2017Secretary's details changed for Tabasom Aryamanesh on 26 June 2017 (1 page)
28 June 2017Director's details changed for Mrs Tabasom Aryamanesh on 26 June 2017 (2 pages)
28 June 2017Secretary's details changed for Tabasom Aryamanesh on 26 June 2017 (1 page)
14 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
16 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
16 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
21 January 2015Director's details changed for Tabasom Aryamanesh on 21 January 2015 (2 pages)
21 January 2015Secretary's details changed for Tabasom Aryamanesh on 21 January 2015 (1 page)
21 January 2015Secretary's details changed for Tabasom Aryamanesh on 21 January 2015 (1 page)
21 January 2015Director's details changed for Tabasom Aryamanesh on 21 January 2015 (2 pages)
15 January 2015Director's details changed for Tabasom Aryamanesh on 15 January 2015 (2 pages)
15 January 2015Secretary's details changed for Tabasom Aryamanesh on 15 January 2015 (1 page)
15 January 2015Secretary's details changed for Tabasom Aryamanesh on 15 January 2015 (1 page)
15 January 2015Director's details changed for Tabasom Aryamanesh on 15 January 2015 (2 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
(27 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 100
(27 pages)