Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 101SMART LIMITED
Company Information for

101SMART LIMITED

UNIT 15 BEECH AVENUE, TAVERHAM, NORWICH, NORFOLK, NR8 6HW,
Company Registration Number
05294196
Private Limited Company
Active

Company Overview

About 101smart Ltd
101SMART LIMITED was founded on 2004-11-23 and has its registered office in Norwich. The organisation's status is listed as "Active". 101smart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
101SMART LIMITED
 
Legal Registered Office
UNIT 15 BEECH AVENUE
TAVERHAM
NORWICH
NORFOLK
NR8 6HW
Other companies in IP20
 
Filing Information
Company Number 05294196
Company ID Number 05294196
Date formed 2004-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 19:08:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 101SMART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 101SMART LIMITED
The following companies were found which have the same name as 101SMART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
101SMARTGIFT LLC 5850 GRANITE PKWY SUITE 215 PLANO Texas 75024 Forfeited Company formed on the 2017-04-26

Company Officers of 101SMART LIMITED

Current Directors
Officer Role Date Appointed
NICOLA HALL
Company Secretary 2015-06-03
LUKE DAVID ALDERTON
Director 2018-04-01
DAVID JONATHAN HALL
Director 2015-06-03
HOLLY AMBER STIBBON
Director 2005-04-01
ROGER CHARLES SUTTON
Director 2004-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN ALDRIDGE
Director 2004-11-23 2016-04-19
HELEN SIDA LIMITED
Company Secretary 2004-11-23 2015-06-03
QA REGISTRARS LIMITED
Nominated Secretary 2004-11-23 2004-11-23
QA NOMINEES LIMITED
Nominated Director 2004-11-23 2004-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER CHARLES SUTTON 101 MEDIA LIMITED Director 1999-01-25 CURRENT 1999-01-25 Dissolved 2016-12-13
ROGER CHARLES SUTTON EMBLEM DEVELOPMENT LTD Director 1997-07-03 CURRENT 1997-07-03 Dissolved 2016-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-16DIRECTOR APPOINTED MR ROGER CHARLES SUTTON
2022-11-16DIRECTOR APPOINTED MR ROGER CHARLES SUTTON
2022-11-16AP01DIRECTOR APPOINTED MR ROGER CHARLES SUTTON
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES SUTTON
2022-11-09CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES SUTTON
2022-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE DAVID ALDERTON
2022-06-28PSC07CESSATION OF ROGER CHARLES SUTTON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-01-29CH01Director's details changed for Mr Luke David Alderton on 2018-12-05
2019-01-29CH01Director's details changed for Mr Luke David Alderton on 2018-12-05
2018-09-17CH01Director's details changed for Mr Luke David Alderton on 2018-09-14
2018-09-17CH01Director's details changed for Mr Luke David Alderton on 2018-09-14
2018-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-13CH01Director's details changed for Mrs Holly Amber Stibbon on 2018-06-12
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA HALL on 2017-12-04
2018-05-14CH01Director's details changed for Mr David Jonathan Hall on 2017-12-04
2018-04-25AP01DIRECTOR APPOINTED MR LUKE DAVID ALDERTON
2017-10-10PSC04Change of details for Mrs Holly Amber Stibbon as a person with significant control on 2017-10-01
2017-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 5300
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 5300
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-03SH0631/03/16 STATEMENT OF CAPITAL GBP 5300
2016-06-03SH0631/03/16 STATEMENT OF CAPITAL GBP 5300
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN ALDRIDGE
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 052941960001
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 8150
2016-03-11AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA HALL on 2016-02-01
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HALL / 01/02/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ALDRIDGE / 01/02/2016
2016-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY AMBER STIBBON / 01/02/2016
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 7800
2015-12-02AR0123/11/15 ANNUAL RETURN FULL LIST
2015-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA HALL / 22/09/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY AMBER STIBBON / 03/06/2015
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2015 FROM BRAMBLE COTTAGE MIDDLE ROAD DENTON HARLESTON NORFOLK IP20 0AJ
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY AMBER STIBBON / 03/06/2015
2015-08-10AP03SECRETARY APPOINTED MRS NICOLA HALL
2015-08-10TM02APPOINTMENT TERMINATED, SECRETARY HELEN SIDA LIMITED
2015-08-10AP01DIRECTOR APPOINTED MR DAVID JONATHAN HALL
2015-06-17AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 7800
2014-12-16AR0123/11/14 FULL LIST
2014-10-02AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 7800
2013-12-10AR0123/11/13 FULL LIST
2013-07-31AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-02AR0123/11/12 FULL LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-28AR0123/11/11 FULL LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-21AR0123/11/10 FULL LIST
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-23AR0123/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES SUTTON / 02/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY AMBER STIBBON / 02/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ALDRIDGE / 02/10/2009
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELEN SIDA LIMITED / 02/10/2009
2009-08-03AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-07-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: UNIT 2 LODGE FARM GULLS GREEN ROAD FRESSINGFIELD EYE SUFFOLK IP21 5SA
2006-12-18363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-03363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-1688(2)RAD 11/05/05--------- £ SI 3498@1=3498 £ IC 2/3500
2005-04-14288aNEW DIRECTOR APPOINTED
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: HEMM DINN CHURCH STREET FRESSINGFIELD EYE SUFFOLK IP21 5PA
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10288aNEW SECRETARY APPOINTED
2005-01-10225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05
2004-12-07288bSECRETARY RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2004-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 101SMART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 101SMART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 101SMART LIMITED

Intangible Assets
Patents
We have not found any records of 101SMART LIMITED registering or being granted any patents
Domain Names

101SMART LIMITED owns 18 domain names.

101banners.co.uk   101design.co.uk   101network.co.uk   101networks.co.uk   101site.co.uk   101sites.co.uk   101talk.co.uk   101voip.co.uk   blightwatch.co.uk   dnhc.co.uk   find-a-move.co.uk   findamove.co.uk   mutual-exchange.co.uk   eco2project.co.uk   house-exchange-direct.co.uk   houseexchange-direct.co.uk   houseexchangedirect.co.uk   positive-projects.co.uk  

Trademarks
We have not found any records of 101SMART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 101SMART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as 101SMART LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where 101SMART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 101SMART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 101SMART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.