Company NameSmart Building Systems Limited
DirectorMark Dingad Davies
Company StatusActive
Company Number10389114
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Dingad Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(7 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Kensington Centre 66 Hammersmith Road
London
W14 8UD
Director NameEdward John Ainsworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Peter Nicholas Marson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2017(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Mark Dingad Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2021(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Robert Jan Thompson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2021(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Piotr Nowosad
Date of BirthMay 1970 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed17 January 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2024)
RoleCEO
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 October 2023Confirmation statement made on 21 September 2023 with updates (5 pages)
1 August 2023Termination of appointment of Robert Jan Thompson as a director on 24 July 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 September 2022Confirmation statement made on 21 September 2022 with updates (5 pages)
21 January 2022Appointment of Mr Piotr Nowosad as a director on 17 January 2022 (2 pages)
20 January 2022Termination of appointment of Edward John Ainsworth as a director on 17 January 2022 (1 page)
20 January 2022Termination of appointment of Mark Dingad Davies as a director on 17 January 2022 (1 page)
20 January 2022Termination of appointment of Peter Nicholas Marson as a director on 17 January 2022 (1 page)
4 October 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
4 October 2021Appointment of Mr Robert Jan Thompson as a director on 8 September 2021 (2 pages)
4 October 2021Appointment of Mr Mark Dingad Davies as a director on 8 September 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 February 2021Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England to 85 Great Portland Street London W1W 7LT on 16 February 2021 (1 page)
24 September 2020Cessation of Edward John Ainsworth as a person with significant control on 21 September 2020 (1 page)
24 September 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
22 September 2020Notification of Compliance Group Limited as a person with significant control on 6 January 2020 (2 pages)
21 September 2020Cessation of Ansor Ventures Llp as a person with significant control on 6 January 2020 (1 page)
10 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 November 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 March 2019Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom to Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 18 March 2019 (1 page)
3 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 June 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
3 October 2017Cessation of Sanjay Jawa as a person with significant control on 27 February 2017 (1 page)
3 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
3 October 2017Cessation of Sanjay Jawa as a person with significant control on 3 October 2017 (1 page)
31 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 133.6
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 133.6
(3 pages)
20 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
27 February 2017Appointment of Mr Peter Nicholas Marson as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Sanjay Jawa as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Peter Nicholas Marson as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Sanjay Jawa as a director on 27 February 2017 (1 page)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)