Company NameSmart Ideas UK Limited
Company StatusActive
Company Number04451776
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Lewis Smart
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Farrier Close
Thorpe Willoughby
Selby
North Yorkshire
YO8 9TZ
Secretary NameMr Walter Smart
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hollins Beck Close
Kippax
Leeds
West Yorkshire
LS25 7RS
Director NameMr Walter Smart
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(8 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hollins Beck Close
Kippax
Leeds
West Yorkshire
LS25 7RS
Director NameMr Paul Smart
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2011(8 years, 11 months after company formation)
Appointment Duration13 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Keble Garth
Kippax
Leeds
West Yorkshire
LS25 7EZ
Director NameMrs Louise Michelle Smart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(14 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Keble Garth
Kippax
Leeds
West Yorkshire
LS25 7EZ
Director NameMrs Jenna Irina Smart
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(14 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Farrier Close Thorpe Willoughby
Selby
North Yorkshire
YO8 9TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 961287110
Telephone regionMobile

Location

Registered AddressUnit 1, Enterprise Court Pit Lane
Micklefield
Leeds
West Yorkshire
LS25 4BU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishMicklefield
WardKippax and Methley

Financials

Year2013
Net Worth£3,925
Cash£33,701
Current Liabilities£70,380

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 3 weeks ago)
Next Return Due7 October 2024 (4 months, 3 weeks from now)

Charges

30 September 2022Delivered on: 5 October 2022
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 October 2023Confirmation statement made on 23 September 2023 with updates (5 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
6 October 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
5 October 2022Registration of charge 044517760001, created on 30 September 2022 (24 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 November 2021Director's details changed for Mr Michael Lewis Smart on 20 December 2019 (2 pages)
27 September 2021Change of details for Mr Michael Lewis Smart as a person with significant control on 27 September 2021 (2 pages)
27 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
13 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 October 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
21 July 2020Director's details changed for Mrs Jenna Irina Smart on 21 July 2020 (2 pages)
8 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
3 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
24 April 2019Registered office address changed from Unit a10 Ledston Luck Enterprise Park Kippax Leeds West Yorkshire LS25 7BF to Unit 1, Enterprise Court Pit Lane Micklefield Leeds West Yorkshire LS25 4BU on 24 April 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
19 December 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 January 2017Appointment of Mrs Jenna Irina Smart as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mrs Louise Michelle Smart as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mrs Jenna Irina Smart as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mrs Louise Michelle Smart as a director on 1 January 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
15 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2015Director's details changed for Michael Lewis Smart on 4 September 2015 (2 pages)
14 October 2015Director's details changed for Michael Lewis Smart on 4 September 2015 (2 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
3 October 2014Director's details changed for Michael Lewis Smart on 1 August 2014 (2 pages)
3 October 2014Director's details changed for Mr Walter Smart on 28 March 2011 (2 pages)
3 October 2014Director's details changed for Michael Lewis Smart on 1 August 2014 (2 pages)
3 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
3 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
3 October 2014Director's details changed for Michael Lewis Smart on 1 August 2014 (2 pages)
3 October 2014Director's details changed for Mr Walter Smart on 28 March 2011 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 February 2014Registered office address changed from 17 Hollins Beck Close Kippax Leeds LS25 7RS United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 17 Hollins Beck Close Kippax Leeds LS25 7RS United Kingdom on 26 February 2014 (1 page)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(7 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Michael Lewis Smart on 28 May 2012 (2 pages)
1 June 2012Director's details changed for Michael Lewis Smart on 28 May 2012 (2 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Director's details changed for Michael Lewis Smart on 1 May 2011 (2 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
31 May 2011Director's details changed for Michael Lewis Smart on 1 May 2011 (2 pages)
31 May 2011Director's details changed for Michael Lewis Smart on 1 May 2011 (2 pages)
19 May 2011Appointment of Mr Paul Smart as a director (2 pages)
19 May 2011Appointment of Mr Paul Smart as a director (2 pages)
28 March 2011Appointment of Mr Walter Smart as a director (2 pages)
28 March 2011Appointment of Mr Walter Smart as a director (2 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Michael Lewis Smart on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Michael Lewis Smart on 30 May 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
9 June 2008Registered office changed on 09/06/2008 from bridge end house park mount avenue, baildon bradford west yorkshire BD17 6DS (1 page)
9 June 2008Return made up to 30/05/08; full list of members (3 pages)
9 June 2008Return made up to 30/05/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from bridge end house park mount avenue, baildon bradford west yorkshire BD17 6DS (1 page)
19 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
2 July 2007Return made up to 30/05/07; full list of members (2 pages)
2 July 2007Return made up to 30/05/07; full list of members (2 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 June 2006Return made up to 30/05/06; full list of members (6 pages)
21 June 2006Return made up to 30/05/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 July 2005Return made up to 30/05/05; full list of members (6 pages)
7 July 2005Return made up to 30/05/05; full list of members (6 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 July 2004Return made up to 30/05/04; full list of members (6 pages)
8 July 2004Return made up to 30/05/04; full list of members (6 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 February 2004Return made up to 30/05/03; full list of members (6 pages)
28 February 2004Return made up to 30/05/03; full list of members (6 pages)
4 July 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
4 July 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New director appointed (2 pages)
11 July 2002Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2002Incorporation (16 pages)
30 May 2002Incorporation (16 pages)