Company NameSmart Serve Ltd
DirectorUmair Malik
Company StatusActive
Company Number11096272
CategoryPrivate Limited Company
Incorporation Date5 December 2017(6 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Umair Malik
Date of BirthJune 1984 (Born 39 years ago)
NationalityPakistani
StatusCurrent
Appointed04 November 2023(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Hallcar Street
Sheffield
S4 7JY
Director NameMr Umair Malik
Date of BirthJune 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37, Allendale Road Allendale Road
Rotherham
S65 3BY
Director NameMr Umair Malik
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed08 September 2018(9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Hallcar Street
Sheffield
S4 7JY
Director NameMr Joshua David Simm
Date of BirthAugust 1995 (Born 28 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 2019(1 year, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodgrove Road
Rotherham
S65 3RW
Director NameMr Hassan Malik
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marlowe Drive
Rotherham
S65 2JG
Director NameMr Awais Malik
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed10 April 2021(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address15 Marlowe Drive
Rotherham
S65 2JG

Location

Registered Address2a Hallcar Street
Sheffield
S4 7JY
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

4 November 2023Termination of appointment of Umair Malik as a director on 3 April 2023 (1 page)
4 November 2023Appointment of Mr Umair Malik as a director on 4 November 2023 (2 pages)
20 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
21 August 2023Amended total exemption full accounts made up to 30 November 2021 (6 pages)
18 August 2023Director's details changed for Mr Umair Malik on 18 August 2023 (2 pages)
11 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
11 July 2023Registered office address changed from 12a Hallcar Street Sheffield South Yorkshire S4 7JY England to 2a Hallcar Street Sheffield S4 7JY on 11 July 2023 (1 page)
2 February 2023Registered office address changed from Unit 9 Twelve O'clock Court Attercliffe Road Sheffield S4 7WW England to 12a Hallcar Street Sheffield South Yorkshire S4 7JY on 2 February 2023 (1 page)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
22 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
15 October 2021Confirmation statement made on 15 October 2021 with updates (3 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 August 2021Termination of appointment of Awais Malik as a director on 30 August 2021 (1 page)
2 July 2021Registered office address changed from 15 Marlowe Drive Rotherham S65 2JG England to Unit 9 Twelve O'clock Court Attercliffe Road Sheffield S4 7WW on 2 July 2021 (1 page)
10 April 2021Appointment of Mr Awais Malik as a director on 10 April 2021 (2 pages)
15 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
12 October 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
26 June 2020Registered office address changed from 15 Marlowe Drive Rotherham S65 2JG England to 15 Marlowe Drive Rotherham S65 2JG on 26 June 2020 (1 page)
21 May 2020Termination of appointment of Hassan Malik as a director on 21 May 2020 (1 page)
7 January 2020Registered office address changed from 8 Woodgrove Road Rotherham S65 3RW England to 15 Marlowe Drive Rotherham S65 2JG on 7 January 2020 (1 page)
12 November 2019Appointment of Mr Hassan Malik as a director on 6 November 2019 (2 pages)
1 October 2019Termination of appointment of Joshua David Simm as a director on 22 September 2019 (1 page)
1 October 2019Cessation of Joshua David Simm as a person with significant control on 22 September 2019 (1 page)
6 September 2019Notification of Joshua David Simm as a person with significant control on 6 September 2019 (2 pages)
5 September 2019Notification of Umair Malik as a person with significant control on 3 September 2019 (2 pages)
4 September 2019Withdrawal of a person with significant control statement on 4 September 2019 (2 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (5 pages)
2 September 2019Director's details changed for Mr Umair Malik on 2 September 2019 (2 pages)
2 September 2019Director's details changed for Mr Johsua David Simm on 2 September 2019 (2 pages)
2 September 2019Appointment of Mr Johsua David Simm as a director on 2 September 2019 (2 pages)
5 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
5 December 2018Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
5 December 2018Registered office address changed from 8 Woodgrove Road Rotherham Southyorkshire S65 3RW England to 8 Woodgrove Road Rotherham S65 3RW on 5 December 2018 (1 page)
5 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
8 September 2018Appointment of Mr Umair Malik as a director on 8 September 2018 (2 pages)
8 September 2018Registered office address changed from 37, Allendale Road Allendale Road Rotherham S65 3BY United Kingdom to 8 Woodgrove Road Rotherham Southyorkshire S65 3RW on 8 September 2018 (1 page)
13 August 2018Termination of appointment of Umair Malik as a director on 3 July 2018 (1 page)
2 July 2018Appointment of Mr Umair Malik as a director on 7 February 2018 (2 pages)
8 February 2018Termination of appointment of Umair Malik as a director on 6 December 2017 (1 page)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)