Company NameSmart Edge Data Centres Limited
Company StatusActive
Company Number11371900
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Peter Charles Hewkin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Giuseppe Sole
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Bernard Geoghegan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed13 April 2021(2 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Bernard Geoghegan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2018(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Andrew Richard Brian Snowsill
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameDr Anna Yaqub
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Mark Thiele
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2021(2 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

8 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 January 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
30 January 2023Cessation of Giuseppe Sole as a person with significant control on 8 August 2022 (1 page)
30 January 2023Director's details changed for Mr Peter Charles Hewkin on 30 January 2023 (2 pages)
30 January 2023Notification of Peter Charles Hewkin as a person with significant control on 8 August 2022 (2 pages)
8 August 2022Statement of capital following an allotment of shares on 8 August 2022
  • GBP 75,001
(3 pages)
8 August 2022Statement of capital following an allotment of shares on 8 August 2022
  • GBP 90,000
(3 pages)
16 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 March 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
20 January 2022Termination of appointment of Mark Thiele as a director on 2 January 2022 (1 page)
20 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
20 January 2022Notification of Giuseppe Sole as a person with significant control on 2 January 2022 (2 pages)
20 January 2022Cessation of Peter Charles Hewkin as a person with significant control on 2 January 2022 (1 page)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 April 2021Cessation of Giuseppe Sole as a person with significant control on 13 April 2021 (1 page)
13 April 2021Appointment of Mr Bernard Geoghegan as a director on 13 April 2021 (2 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (5 pages)
13 April 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
13 April 2021Appointment of Mr Mark Thiele as a director on 13 April 2021 (2 pages)
13 April 2021Notification of Peter Charles Hewkin as a person with significant control on 13 April 2021 (2 pages)
12 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-09
(3 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
15 March 2021Cessation of Peter Charles Hewkin as a person with significant control on 1 March 2021 (1 page)
15 March 2021Notification of Giuseppe Sole as a person with significant control on 1 March 2021 (2 pages)
21 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
21 January 2021Director's details changed for Mr Giuseppe Sole on 1 January 2021 (2 pages)
21 January 2021Director's details changed for Ms Anna Yaqub on 1 January 2021 (2 pages)
7 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
24 January 2020Termination of appointment of Bernard Geoghegan as a director on 23 January 2020 (1 page)
24 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
(3 pages)
23 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 October 2019Appointment of Miss Anna Yaqub as a director on 11 October 2019 (2 pages)
11 October 2019Appointment of Mr Giuseppe Sole as a director on 11 October 2019 (2 pages)
8 October 2019Termination of appointment of Andrew Richard Brian Snowsill as a director on 7 October 2019 (1 page)
30 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
12 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-08
(3 pages)
27 February 2019Registered office address changed from 5a Station Road Sheringham Norfolk NR26 8RE United Kingdom to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 27 February 2019 (1 page)
6 September 2018Appointment of Mr Andrew Richard Brian Snowsill as a director on 24 August 2018 (2 pages)
6 September 2018Appointment of Mr Bernard Geoghegan as a director on 24 August 2018 (2 pages)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)