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

SMARTXCHANGE LTD

2ND FLOOR, 33 NEWMAN STREET, LONDON, W1T 1PY,
Company Registration Number
07970127
Private Limited Company
Active

Company Overview

About Smartxchange Ltd
SMARTXCHANGE LTD was founded on 2012-02-29 and has its registered office in London. The organisation's status is listed as "Active". Smartxchange Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SMARTXCHANGE LTD
 
Legal Registered Office
2ND FLOOR
33 NEWMAN STREET
LONDON
W1T 1PY
Other companies in EC1V
 
Filing Information
Company Number 07970127
Company ID Number 07970127
Date formed 2012-02-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 29/02/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB334427707  
Last Datalog update: 2024-03-07 06:01:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTXCHANGE LTD
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 SMARTXCHANGE LTD
The following companies were found which have the same name as SMARTXCHANGE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMARTXCHANGE, LLC 1760 HERON RIDGE BLLOMFIELD HILLS Michigan 48302 UNKNOWN Company formed on the 2000-08-29
SMARTXCHANGE AUSTRALIA PTY LTD Active Company formed on the 2019-11-12

Company Officers of SMARTXCHANGE LTD

Current Directors
Officer Role Date Appointed
NIKOLAI AMMAR ABU HAIDAR
Director 2017-02-28
NEIL THOMAS ANDERSON
Director 2017-06-22
ANTHONY GRANT BUTLER
Director 2017-06-22
ANTONGIULIO LA CORTE
Director 2012-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIKOLAI AMMAR ABU HAIDAR IWEBGATE UK LTD Director 2016-01-04 CURRENT 2016-01-04 Dissolved 2017-10-10
NIKOLAI AMMAR ABU HAIDAR FOUR 23 MANAGEMENT LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
NIKOLAI AMMAR ABU HAIDAR AGB3 LTD Director 2010-03-24 CURRENT 2010-03-24 Active
ANTONGIULIO LA CORTE MXXM LTD Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2017-06-06
ANTONGIULIO LA CORTE SILVERMOOD LTD Director 2012-07-04 CURRENT 2012-07-04 Dissolved 2014-11-25
ANTONGIULIO LA CORTE NOT A NUM LTD Director 2012-01-31 CURRENT 2012-01-31 Active
ANTONGIULIO LA CORTE SMARTBRIDGE LTD Director 2010-12-20 CURRENT 2010-12-20 Active

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
2023-06-03MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2023-05-24Compulsory strike-off action has been discontinued
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM 1/1a Telegraph Street London EC2R 7AR England
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM 1/1a Telegraph Street London EC2R 7AR England
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-05-14DISS40Compulsory strike-off action has been discontinued
2022-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-11-11PSC04Change of details for Mr. Marco Pissarello as a person with significant control on 2020-09-15
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-11-11SH0115/09/20 STATEMENT OF CAPITAL GBP 1000
2020-11-11PSC07CESSATION OF MARTIN PETER STOCKMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM 3 Deanery Court Preston Deanery Northampton NN7 2DT England
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM One Alfred Place 1 Alfred Pl, Fitzrovia London WC1E 7EB England
2019-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-10-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO PISSARELLO
2019-10-28PSC07CESSATION OF ANTONGIULIO LA CORTE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR MARCO PISSARELLO
2019-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONGIULIO LA CORTE
2019-10-05PSC04Change of details for Mr Antongiulio La Corte as a person with significant control on 2019-10-05
2019-10-05PSC07CESSATION OF MARTIN PETER STOCKMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM Highstone House 165 High St Barnet EN5 5SU England
2019-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PETER STOCKMAN
2019-07-08PSC04Change of details for Mr Antongiulio La Corte as a person with significant control on 2019-07-08
2019-07-04AP01DIRECTOR APPOINTED MR MARTIN PETER STOCKMAN
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS ANDERSON
2019-07-04PSC07CESSATION OF NIKOLAI AMMAR ABU HAIDAR AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-06-23AP01DIRECTOR APPOINTED MR ANTHONY GRANT BUTLER
2017-06-22AP01DIRECTOR APPOINTED MR NEIL THOMAS ANDERSON
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM 25 Bedford Square London WC1B 3HH England
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED MR NIKOLAI AMMAR ABU HAIDAR
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2016-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2016-05-16AR0108/05/16 FULL LIST
2015-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-08AR0108/05/15 FULL LIST
2015-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-05-08AR0108/05/14 FULL LIST
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONGIULIO LA CORTE / 08/05/2014
2013-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-04-11AR0110/04/13 FULL LIST
2013-03-20AR0128/02/13 FULL LIST
2012-02-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to SMARTXCHANGE LTD 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 SMARTXCHANGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMARTXCHANGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 2
Shareholder Funds 2012-02-29 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMARTXCHANGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTXCHANGE LTD
Trademarks
We have not found any records of SMARTXCHANGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMARTXCHANGE LTD. 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 (46510 - Wholesale of computers, computer peripheral equipment and software) as SMARTXCHANGE LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SMARTXCHANGE LTD 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 SMARTXCHANGE LTD 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 SMARTXCHANGE LTD 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.