Company NameSmartebusiness Limited
DirectorsIan Hammersley and Mark Roger Hammersley
Company StatusActive
Company Number05136667
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Previous NameSmartstudiosuk Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Hammersley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 86 Didsbury Gate
1 Houseman Crescent
Manchester
M20 2JB
Secretary NameDerek Hammersley
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Telford Close
Conwy Marina
Conwy
LL32 8GT
Wales
Director NameMr Mark Roger Hammersley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(4 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kildare Ave
Glendowie
Auckland
1071
New Zealand

Contact

Websitewww.smartebusiness.co.uk
Telephone0161 2362503
Telephone regionManchester

Location

Registered Address41a Newton Street
Manchester
M1 1FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£101,121
Cash£176,521
Current Liabilities£227,132

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 5 days from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
10 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
8 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
6 May 2021Register inspection address has been changed from 12 Telford Close Conwy Gwynedd LL32 8GT United Kingdom to 41 White Friars Chester CH1 1NZ (1 page)
6 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
28 November 2019Change of details for Mr Ian Hammersley as a person with significant control on 21 November 2019 (2 pages)
10 June 2019Change of details for Mr Ian Hammersley as a person with significant control on 30 November 2017 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
31 December 2018Change of details for Managing Director Ian Hammersley as a person with significant control on 28 December 2018 (2 pages)
31 December 2018Director's details changed for Managing Director Ian Hammersley on 28 December 2018 (2 pages)
28 December 2018Change of details for Mr Mark Roger Hammersley as a person with significant control on 28 December 2018 (2 pages)
18 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
17 May 2017Registered office address changed from 49a Newton Street Manchester M1 1FT to 41a Newton Street Manchester M1 1FT on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 49a Newton Street Manchester M1 1FT to 41a Newton Street Manchester M1 1FT on 17 May 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(7 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(7 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 July 2015Memorandum and Articles of Association (1 page)
2 July 2015Particulars of variation of rights attached to shares (2 pages)
2 July 2015Memorandum and Articles of Association (1 page)
2 July 2015Particulars of variation of rights attached to shares (2 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(7 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(7 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 February 2015Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 (18 pages)
17 February 2015Second filing of AR01 previously delivered to Companies House made up to 12 May 2014 (18 pages)
22 May 2014Director's details changed for Managing Director Ian Hammersley on 18 January 2014 (2 pages)
22 May 2014Director's details changed for Managing Director Ian Hammersley on 18 January 2014 (2 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
  • ANNOTATION Clarification a second filing AR01 was registered on 17/02/15.
(7 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
  • ANNOTATION Clarification a second filing AR01 was registered on 17/02/15.
(7 pages)
8 April 2014Registered office address changed from , C/O Smartstudiosuk Ltd, 31 Northen Grove, Northen Grove, Manchester, M20 2NL, United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from , C/O Smartstudiosuk Ltd, 31 Northen Grove, Northen Grove, Manchester, M20 2NL, United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from , C/O Smartstudiosuk Ltd, 31 Northen Grove, Northen Grove, Manchester, M20 2NL, United Kingdom on 8 April 2014 (1 page)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Particulars of variation of rights attached to shares (3 pages)
28 May 2013Particulars of variation of rights attached to shares (3 pages)
20 May 2013Company name changed smartstudiosuk LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2010-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Company name changed smartstudiosuk LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2010-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Register(s) moved to registered office address (1 page)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
17 May 2013Register(s) moved to registered office address (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2012Memorandum and Articles of Association (5 pages)
13 December 2012Particulars of variation of rights attached to shares (3 pages)
13 December 2012Memorandum and Articles of Association (5 pages)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2012Particulars of variation of rights attached to shares (3 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
16 May 2012Register(s) moved to registered inspection location (1 page)
16 May 2012Register(s) moved to registered inspection location (1 page)
16 May 2012Register inspection address has been changed (1 page)
16 May 2012Register inspection address has been changed (1 page)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 August 2011Registered office address changed from , 10Th Floor 3 Hardman, Manchester, M3 3HF on 7 August 2011 (1 page)
7 August 2011Registered office address changed from , 10Th Floor 3 Hardman, Manchester, M3 3HF on 7 August 2011 (1 page)
7 August 2011Registered office address changed from , 10Th Floor 3 Hardman, Manchester, M3 3HF on 7 August 2011 (1 page)
22 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
22 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Ian Hammersley on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Ian Hammersley on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Ian Hammersley on 2 October 2009 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Mark Roger Hammersley on 5 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Mark Roger Hammersley on 5 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Mark Roger Hammersley on 5 May 2010 (2 pages)
6 May 2010Registered office address changed from , 53 Fountain Street, Manchester, Manchester, M2 2AN, Uk on 6 May 2010 (1 page)
6 May 2010Registered office address changed from , 53 Fountain Street, Manchester, Manchester, M2 2AN, Uk on 6 May 2010 (1 page)
6 May 2010Registered office address changed from , 53 Fountain Street, Manchester, Manchester, M2 2AN, Uk on 6 May 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 July 2009Registered office changed on 17/07/2009 from, 23 new mount street, manchester, M4 4DE (1 page)
17 July 2009Location of debenture register (1 page)
17 July 2009Location of register of members (1 page)
17 July 2009Return made up to 12/05/09; full list of members (3 pages)
17 July 2009Location of debenture register (1 page)
17 July 2009Director appointed mr mark roger hammersley (1 page)
17 July 2009Location of register of members (1 page)
17 July 2009Director appointed mr mark roger hammersley (1 page)
17 July 2009Return made up to 12/05/09; full list of members (3 pages)
17 July 2009Registered office changed on 17/07/2009 from, 23 new mount street, manchester, M4 4DE (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2008Ad 01/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
1 December 2008Ad 01/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
30 May 2008Return made up to 12/05/08; full list of members (3 pages)
30 May 2008Return made up to 12/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 September 2006Registered office changed on 04/09/06 from: 23 new mount street, manchester, M4 4DE (1 page)
4 September 2006Registered office changed on 04/09/06 from: 23 new mount street manchester M4 4DE (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Registered office changed on 01/09/06 from: 52 caverswall road, blythe bridge, stoke-on-trent staffordshire ST11 9BG (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: 52 caverswall road, blythe, bridge, stoke-on-trent, staffordshire, ST11 9BG (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Return made up to 25/05/06; full list of members (2 pages)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 25/05/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 June 2005Return made up to 25/05/05; full list of members (6 pages)
2 June 2005Return made up to 25/05/05; full list of members (6 pages)
25 May 2004Incorporation (14 pages)
25 May 2004Incorporation (14 pages)