Company NameSmartglyph Limited
Company StatusActive
Company Number08012150
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMartin Hooley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
BD19 3QB
Director NameMr Justin Robert Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
BD19 3QB
Director NameMr Philip Steven Beer
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
BD19 3QB
Director NameMr Paul John Greaves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
BD19 3QB
Director NameMr Paul Raymond Swailes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Kevin Anthony Devine
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
Director NameMrs Elizabeth Ruth Cross
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
BD19 3QB

Contact

Websitesmartglyph.com
Email address[email protected]
Telephone01924 407607
Telephone regionWakefield

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£55,916
Cash£100
Current Liabilities£20,734

Accounts

Latest Accounts22 September 2022 (1 year, 7 months ago)
Next Accounts Due22 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 September

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

16 September 2023Compulsory strike-off action has been discontinued (1 page)
14 September 2023Total exemption full accounts made up to 22 September 2022 (10 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
23 March 2023Previous accounting period extended from 28 March 2022 to 22 September 2022 (1 page)
31 October 2022Termination of appointment of Elizabeth Ruth Cross as a director on 22 July 2022 (1 page)
30 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
8 July 2022Memorandum and Articles of Association (14 pages)
30 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
24 September 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
7 September 2021Total exemption full accounts made up to 30 March 2021 (11 pages)
23 March 2021Total exemption full accounts made up to 30 March 2020 (11 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
22 May 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
17 March 2020Appointment of Mr Paul John Greaves as a director on 16 March 2020 (2 pages)
16 March 2020Appointment of Mrs Elizabeth Ruth Cross as a director on 16 March 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
23 October 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 400
(3 pages)
10 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
1 April 2019Total exemption full accounts made up to 30 March 2018 (10 pages)
19 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
20 February 2019Change of details for Mr Justin Robert Smth as a person with significant control on 23 October 2018 (2 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 December 2018Appointment of Mr Philip Steven Beer as a director on 20 December 2018 (2 pages)
5 December 2018Appointment of Mr Justin Robert Smith as a director on 5 December 2018 (2 pages)
5 December 2018Notification of Justin Robert Smth as a person with significant control on 23 October 2018 (2 pages)
22 November 2018Registered office address changed from 79-81 Market Street Stalybridge Cheshire SK15 2AA to New Chartford House Centurion Way Cleckheaton BD19 3QB on 22 November 2018 (1 page)
22 November 2018Termination of appointment of Kevin Anthony Devine as a director on 23 October 2018 (1 page)
22 November 2018Cessation of Kevin Anthony Devine as a person with significant control on 23 October 2018 (1 page)
4 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
12 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 20 December 2016 (1 page)
20 December 2016Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 20 December 2016 (1 page)
17 November 2016Termination of appointment of Elizabeth Ruth Cross as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Elizabeth Ruth Cross as a director on 16 November 2016 (1 page)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 392
(4 pages)
22 April 2016Director's details changed for Elizabeth Ruth Hooley on 1 January 2016 (2 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 392
(4 pages)
22 April 2016Director's details changed for Elizabeth Ruth Hooley on 1 January 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 March 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 March 2014 (7 pages)
10 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 392
(4 pages)
10 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 392
(4 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
20 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 392
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 392
(4 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Appointment of Elizabeth Ruth Hooley as a director (2 pages)
12 December 2013Appointment of Martin Hooley as a director (2 pages)
12 December 2013Appointment of Kevin Devine as a director (2 pages)
12 December 2013Termination of appointment of Paul Swailes as a director (1 page)
12 December 2013Appointment of Elizabeth Ruth Hooley as a director (2 pages)
12 December 2013Termination of appointment of Paul Swailes as a director (1 page)
12 December 2013Appointment of Martin Hooley as a director (2 pages)
12 December 2013Appointment of Kevin Devine as a director (2 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)