About

Registered Number: 05294196
Date of Incorporation: 23/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 15 Beech Avenue, Taverham, Norwich, Norfolk, NR8 6HW

 

101smart Ltd was founded on 23 November 2004, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Hall, Nicola, Alderton, Luke David, Hall, David Jonathan, Stibbon, Holly Amber, Sutton, Roger Charles in the Companies House registry. We don't currently know the number of employees at 101smart Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERTON, Luke David 01 April 2018 - 1
HALL, David Jonathan 03 June 2015 - 1
STIBBON, Holly Amber 01 April 2005 - 1
SUTTON, Roger Charles 23 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HALL, Nicola 03 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 14 July 2019
CS01 - N/A 12 June 2019
CS01 - N/A 10 June 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 17 September 2018
CH01 - Change of particulars for director 17 September 2018
AA - Annual Accounts 07 July 2018
CH01 - Change of particulars for director 13 June 2018
CS01 - N/A 06 June 2018
CH03 - Change of particulars for secretary 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AP01 - Appointment of director 25 April 2018
PSC04 - N/A 10 October 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 06 June 2016
SH06 - Notice of cancellation of shares 03 June 2016
SH06 - Notice of cancellation of shares 03 June 2016
TM01 - Termination of appointment of director 23 May 2016
MR01 - N/A 29 March 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH03 - Change of particulars for secretary 11 March 2016
AR01 - Annual Return 02 December 2015
CH03 - Change of particulars for secretary 22 September 2015
CH01 - Change of particulars for director 17 August 2015
AD01 - Change of registered office address 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AP03 - Appointment of secretary 10 August 2015
TM02 - Termination of appointment of secretary 10 August 2015
AP01 - Appointment of director 10 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH04 - Change of particulars for corporate secretary 23 December 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 27 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
287 - Change in situation or address of Registered Office 21 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
225 - Change of Accounting Reference Date 10 January 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.