Company Information for SMARTER COMPARISON LTD
6-8 FREEMAN STREET, GRIMSBY, DN32 7AA,
|
Company Registration Number
05416917
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SMARTER COMPARISON LTD | ||
Legal Registered Office | ||
6-8 FREEMAN STREET GRIMSBY DN32 7AA Other companies in EN5 | ||
Previous Names | ||
|
Company Number | 05416917 | |
---|---|---|
Company ID Number | 05416917 | |
Date formed | 2005-04-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/04/2021 | |
Account next due | 27/04/2023 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 02:11:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREAS DEMETRIOU |
||
APAPORN ASHFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA BUCKLAND |
Company Secretary | ||
ANETTA BISHOP |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Voluntary dissolution strike-off suspended | ||
Application to strike the company off the register | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 06/06/23 FROM C/O Srj Accounting Services Ltd First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England | ||
Change of details for Mrs Apaporn Ashford as a person with significant control on 2023-06-06 | ||
Director's details changed for Mrs Apaporn Ashford on 2023-06-06 | ||
Previous accounting period shortened from 28/04/22 TO 27/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES | |
28/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES | |
AA | 28/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Apaporn Ashford as a person with significant control on 2020-04-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AA | 28/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/04/19 TO 28/04/19 | |
AA | 29/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
RES15 | CHANGE OF NAME 30/06/2018 | |
CERTNM | Company name changed SWITCH2MOBILE LIMITED\certificate issued on 02/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Andreas Demetriou as company secretary on 2017-04-12 | |
TM02 | Termination of appointment of Sandra Buckland on 2017-04-12 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/15 FROM Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Sandra Buckland as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANETTA BISHOP | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Apaporn Ashford on 2010-04-06 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANETTA BISHOP / 06/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / APAPORN ASHFORD / 31/10/2007 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: SOLUTIONS HOUSE 122-128 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: SOLUTIONS HOUSE 122 - 128 LANCASTER ROAD BARNET HERTS EN4 8AL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 08/04/05-08/04/05 £ SI 49@1=49 £ IC 1/50 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
|
|
|
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 SMARTER COMPARISON LTD
SMARTER COMPARISON LTD owns 6 domain names.
mobileprotector.co.uk sync2me.co.uk switch2mobile.co.uk voipinabox.co.uk secure2me.co.uk switch2cheapercalls.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as SMARTER COMPARISON LTD are:
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. |