SMARTCHEMISTRY GROUP LIMITED
Overview
| Company Name | SMARTCHEMISTRY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04548568 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMARTCHEMISTRY GROUP LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is SMARTCHEMISTRY GROUP LIMITED located?
| Registered Office Address | West Hill House Allerton Hill Chapel Allerton LS7 3QB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMARTCHEMISTRY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPENIOLABS LTD | Oct 27, 2015 | Oct 27, 2015 |
| IONSCOPE LIMITED | Sep 30, 2002 | Sep 30, 2002 |
What are the latest accounts for SMARTCHEMISTRY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SMARTCHEMISTRY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for SMARTCHEMISTRY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Deepmatter Group Limited as a person with significant control on Aug 20, 2024 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed openiolabs LTD\certificate issued on 20/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Termination of appointment of Fraser Benson as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Deepmatter Group Plc as a person with significant control on Jan 17, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on Aug 08, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Mark Robert Warne on Jun 08, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Fraser Benson on Jun 08, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Robert Warne on Oct 12, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Fraser Benson as a director on Nov 23, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of David Douglas Cleevely as a person with significant control on Apr 12, 2019 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Termination of appointment of David Douglas Cleevely as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SMARTCHEMISTRY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARNE, Mark Robert, Dr | Director | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | England | British | 162759020003 | |||||
| DUNCAN, William Grant | Secretary | 39b Cologne Road SW11 2AH London | British | 75956440001 | ||||||
| FREEDMAN, Noah | Secretary | 157 Sunny Gardens Road NW4 1SG London | British | 67020280001 | ||||||
| LAWS, Tessa | Secretary | 11 Grittleton Road W9 2DD London | British | 85097160002 | ||||||
| ROSENBLATT SOLICITORS | Secretary | 9-13 St Andrew Street NW3 2YB London | 79596560001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENSON, Fraser | Director | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | England | British | 276024750002 | |||||
| CLEEVELY, David Douglas | Director | 29 Great George Street BS1 5QT Bristol St Brandon's House England | England | British | 11795140002 | |||||
| FREEDMAN, Noah | Director | 157 Sunny Gardens Road NW4 1SG London | England | British | 67020280001 | |||||
| HILLS, Joseph Ward, Dr | Director | Kings Hedges Road CB4 2HY Cambridge Future Business Centre England | United Kingdom | British | 109276770002 | |||||
| KORCHEV, Yuri Evgenyevich, Professor | Director | 65 Warren Road SW19 2HY London | England | British | 90124150001 | |||||
| LINDSTEDT, Tara, Dr | Director | 24 Bracknell Gardens NW3 7ED London | British | 101681240001 | ||||||
| MOORE, Christopher Gerald, Dr | Director | Melbourn Science Park SG8 6HB Melbourn A2 Ash House | England | British | 151835030001 | |||||
| PATERSON, Alexander Nicholas | Director | 92 Addison Gardens W14 0DR London | United Kingdom | British | 120522570001 | |||||
| RICHARDSON, Andrew James | Director | Kings Hedges Road CB4 2HY Cambridge Future Business Centre England | United Kingdom | British | 203607010001 | |||||
| WILSON, Maxwell Mortimer, Dr | Director | Tioman Stratton Road SO23 0JQ Winchester Hampshire | England | British | 46478580002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SMARTCHEMISTRY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Mark Robert Warne | Feb 07, 2018 | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Chemai Limited | Nov 02, 2017 | Allerton Hill Chapel Allerton LS7 3QB Leeds West Hill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr David Douglas Cleevely | Apr 06, 2016 | Kings Hedges Road CB4 2HY Cambridge Future Business Centre United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Andrew James Richardson | Apr 06, 2016 | CB4 2HY Kings Hedges Road Future Business Centre United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Joseph Ward Hills | Apr 06, 2016 | CB4 2HY Kings Hedges Road Future Business Centre United Kingdom | Yes | ||||||||||
Nationality: British,American Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0