Company NameSmartgate Solutions Limited
Company StatusActive
Company Number08335617
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Alan Johnson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Hq 10-12 East Parade
Leeds
LS1 2BH
Director NameMr Lee David Williams
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Hq 10-12 East Parade
Leeds
LS1 2BH
Director NameMr Stuart Robert Fletcher
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Haymarket Limited Haymarket
1-2 Panton Street
London
SW1Y 4DG
Director NameMr John Kenneth Weeks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(9 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Hq 10-12 East Parade
Leeds
LS1 2BH
Director NameProf Gillian Catherine Leng
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Hq 10-12 East Parade
Leeds
LS1 2BH
Director NameMs Jocelyn Clarke
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAvenue Hq 10-12 East Parade
Leeds
LS1 2BH
Director NameMr Simon Qasir
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAvenue Hq 10-12 East Parade
Leeds
LS1 2BH
Secretary NameMs Jocelyn Clarke
StatusCurrent
Appointed15 December 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressAvenue Hq 10-12 East Parade
Leeds
LS1 2BH
Director NameDr Graham Peter Davies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(12 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 April 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressNo 1 Leeds 26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE
Director NameMr Dean Harry Fathers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 August 2015)
RoleChairman
Country of ResidenceEngland
Correspondence Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
Director NameMr Stephen John Wilcock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2022)
RoleChairman
Country of ResidenceEngland
Correspondence AddressNo 1 Leeds 26 Whitehall Road
Leeds
West Yorkshire
LS12 1BE

Contact

Websitewww.smartgatesolutions.co.uk
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressAvenue Hq
10-12 East Parade
Leeds
LS1 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£218
Cash£2,316
Current Liabilities£10,100

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

26 June 2023Delivered on: 26 June 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 December 2013Delivered on: 24 December 2013
Persons entitled: Finance Yorkshire Seedcorn LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 December 2023Confirmation statement made on 18 December 2023 with updates (4 pages)
26 June 2023Registration of charge 083356170002, created on 26 June 2023 (40 pages)
16 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2023Statement of capital following an allotment of shares on 2 June 2023
  • GBP 9.7913
(3 pages)
3 April 2023Accounts for a small company made up to 30 November 2022 (13 pages)
3 January 2023Confirmation statement made on 18 December 2022 with updates (4 pages)
21 December 2022Change of details for 24 Haymarket Limited as a person with significant control on 4 March 2022 (2 pages)
15 December 2022Appointment of Ms Jocelyn Clarke as a secretary on 15 December 2022 (2 pages)
15 December 2022Appointment of Mr Simon Qasir as a director on 15 December 2022 (2 pages)
15 December 2022Appointment of Ms Jocelyn Clarke as a director on 15 December 2022 (2 pages)
1 December 2022Registered office address changed from No 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE United Kingdom to Avenue Hq 10-12 East Parade Leeds LS1 2BH on 1 December 2022 (1 page)
3 October 2022Appointment of Professor Gillian Catherine Leng as a director on 16 August 2022 (2 pages)
31 August 2022Accounts for a small company made up to 30 November 2021 (11 pages)
3 August 2022Statement of capital following an allotment of shares on 8 July 2022
  • GBP 9.7744
(3 pages)
27 May 2022Termination of appointment of Stephen John Wilcock as a director on 12 May 2022 (1 page)
29 April 2022Termination of appointment of Graham Peter Davies as a director on 21 April 2022 (1 page)
13 April 2022Appointment of Mr John Kenneth Weeks as a director on 13 April 2022 (2 pages)
16 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share class/ disapply article 15.1 pre-emption rights 04/03/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 March 2022Memorandum and Articles of Association (34 pages)
9 March 2022Statement of capital following an allotment of shares on 4 March 2022
  • GBP 9.5663
(3 pages)
20 December 2021Cessation of Enterprise Ventures (Gp Fy Seedcorn) Ltd as a person with significant control on 19 March 2019 (1 page)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
27 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
10 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 March 2021Appointment of Mr Stephen John Wilcock as a director on 24 March 2021 (2 pages)
21 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
23 June 2020Memorandum and Articles of Association (39 pages)
23 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 6.9783
(4 pages)
23 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
5 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
4 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 5.5756
(4 pages)
2 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
1 April 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 5.1286
(4 pages)
5 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
20 April 2018Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to No 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 20 April 2018 (1 page)
8 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
20 December 2017Cessation of Lee David Williams as a person with significant control on 11 October 2017 (1 page)
20 December 2017Cessation of Paul Alan Johnson as a person with significant control on 11 October 2017 (1 page)
20 December 2017Notification of 24 Haymarket Limited as a person with significant control on 11 October 2017 (2 pages)
20 December 2017Notification of 24 Haymarket Limited as a person with significant control on 11 October 2017 (2 pages)
20 December 2017Cessation of Paul Alan Johnson as a person with significant control on 11 October 2017 (1 page)
20 December 2017Cessation of Lee David Williams as a person with significant control on 11 October 2017 (1 page)
20 November 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1.8889
(5 pages)
20 November 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 1.8889
(5 pages)
14 November 2017Appointment of Mr Stuart Robert Fletcher as a director on 13 October 2017 (2 pages)
14 November 2017Appointment of Mr Stuart Robert Fletcher as a director on 13 October 2017 (2 pages)
10 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 October 2017Satisfaction of charge 083356170001 in full (4 pages)
28 October 2017Satisfaction of charge 083356170001 in full (4 pages)
26 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
15 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
15 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1.8889
(6 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1.8889
(6 pages)
4 January 2016Termination of appointment of Dean Harry Fathers as a director on 26 August 2015 (1 page)
4 January 2016Termination of appointment of Dean Harry Fathers as a director on 26 August 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1.8889
(6 pages)
2 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1.8889
(6 pages)
31 October 2014Director's details changed for Mr Lee Williams on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Lee Williams on 31 October 2014 (2 pages)
22 September 2014Appointment of Mr Dean Harry Fathers as a director on 9 September 2014 (2 pages)
22 September 2014Appointment of Mr Dean Harry Fathers as a director on 9 September 2014 (2 pages)
22 September 2014Appointment of Mr Dean Harry Fathers as a director on 9 September 2014 (2 pages)
14 August 2014Appointment of Mr Graham Davies as a director on 16 December 2013 (2 pages)
14 August 2014Appointment of Mr Graham Davies as a director on 16 December 2013 (2 pages)
7 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 February 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
7 February 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1.8889
(4 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1.8889
(4 pages)
24 December 2013Registration of charge 083356170001 (45 pages)
24 December 2013Registration of charge 083356170001 (45 pages)
19 December 2013Sub-division of shares on 16 December 2013 (5 pages)
19 December 2013Sub-division of shares on 16 December 2013 (5 pages)
19 December 2013Resolutions
  • RES13 ‐ 100 shares of £1 subdivided into 10000 of £0.0001 16/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
19 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 150,001.00
(4 pages)
19 December 2013Resolutions
  • RES13 ‐ 100 shares of £1 subdivided into 10000 of £0.0001 16/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
19 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 150,001.00
(4 pages)
5 February 2013Registered office address changed from 28 Monarch Way York YO26 5TB United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 28 Monarch Way York YO26 5TB United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 28 Monarch Way York YO26 5TB United Kingdom on 5 February 2013 (1 page)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)