SMART METERING COMMUNICATIONS BODY LTD

SMART METERING COMMUNICATIONS BODY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSMART METERING COMMUNICATIONS BODY LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08455995
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMART METERING COMMUNICATIONS BODY LTD?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is SMART METERING COMMUNICATIONS BODY LTD located?

    Registered Office Address
    The Crane Building
    Lavington Street
    SE1 0NZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMART METERING COMMUNICATIONS BODY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SMART METERING COMMUNICATIONS BODY LTD?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for SMART METERING COMMUNICATIONS BODY LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nicholas James Clark as a director on Nov 30, 2025

    1 pagesTM01

    Director's details changed for Mr Phil Gilbert on Nov 14, 2025

    2 pagesCH01

    Appointment of Ms Lisa Karen Tennant as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Christopher Macleod as a director on Jun 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    51 pagesAA

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Phil Gilbert as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Daren Roy Carter as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Ms Suzanne Craddock as a director on Apr 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    53 pagesAA

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Sarah Dibb-Simkin as a director on Mar 08, 2024

    1 pagesTM01

    Appointment of Mr Nicholas James Clark as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Jill Dougan as a director on Sep 30, 2023

    1 pagesTM01

    Second filing for the termination of Fiona Mayo as a director

    4 pagesRP04TM01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    52 pagesAA

    Appointment of Miss Rebecca Sarah Dibb-Simkin as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Steven Timothy Day as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Elvin Michael Nagamootoo as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of Fiona Mayo as a director on Apr 30, 2021

    2 pagesTM01
    Annotations
    DateAnnotation
    May 02, 2023Clarification A second filed TM01 was registered on 02/05/2023.

    Full accounts made up to Dec 31, 2021

    51 pagesAA

    Appointment of Ms Kerry Maisey as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Pamela Conway as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Who are the officers of SMART METERING COMMUNICATIONS BODY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBBONS, Alistair Benedict
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Secretary
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    199007500001
    AYLWARD, Martin
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    EnglandBritish180411940001
    BROOKE, Daniel Roderick Villaret
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    EnglandBritish110446330003
    CRABB, Steve
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    EnglandBritish285049960001
    CRADDOCK, Suzanne
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    EnglandBritish325941840001
    FRERK, Maxine
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    EnglandBritish285049790001
    GILBERT, Philip
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    EnglandBritish329562690002
    LUND, Mark
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    EnglandBritish68991590003
    MAISEY, Kerry
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    WalesBritish278814900001
    MCKECHIN, Ann
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    ScotlandBritish26302100002
    NAGAMOOTOO, Elvin Michael
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    EnglandBritish276485230001
    TENNANT, Lisa Karen
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    ScotlandBritish262436230001
    CLYDE SECRETARIES LIMITED
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Secretary
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02177318
    38770650001
    ADAMS, Christopher David
    Alfred Mews
    W1T 7AA London
    1
    England
    Director
    Alfred Mews
    W1T 7AA London
    1
    England
    EnglandBritish185058690001
    ALAMBRITIS, Stephen Soterios
    Alfred Mews
    W1T 7AA London
    1
    England
    Director
    Alfred Mews
    W1T 7AA London
    1
    England
    EnglandBritish63417530001
    ALLISON, Jamie
    Alfred Mews
    W1T 7AA London
    1
    England
    Director
    Alfred Mews
    W1T 7AA London
    1
    England
    EnglandBritish247474240001
    AYLWARD, Martin
    Portland Road
    BN3 5SU Hove
    329
    East Sussex
    United Kingdom
    Director
    Portland Road
    BN3 5SU Hove
    329
    East Sussex
    United Kingdom
    EnglandBritish180411940001
    BEDNALL, Jane
    Alfred Mews
    W1T 7AA London
    1
    England
    Director
    Alfred Mews
    W1T 7AA London
    1
    England
    EnglandBritish208043180001
    CARTER, Daren Roy
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    United KingdomBritish276327660001
    CLARK, Nicholas James
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    United KingdomBritish180181880001
    CLARK, Paul Alan
    Alfred Mews
    W1T 7AA London
    1
    England
    Director
    Alfred Mews
    W1T 7AA London
    1
    England
    United KingdomBritish116023300001
    COLEMAN, Andrew
    Alfred Mews
    W1T 7AA London
    1
    England
    Director
    Alfred Mews
    W1T 7AA London
    1
    England
    EnglandBritish259168580001
    CONSTANTI, Alexander
    Alfred Mews
    W1T 7AA London
    1
    England
    Director
    Alfred Mews
    W1T 7AA London
    1
    England
    EnglandBritish266649700001
    CONWAY, Pamela
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    EnglandBritish205480370001
    DAY, Steven Timothy
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    EnglandBritish118149030001
    DIBB-SIMKIN, Rebecca Sarah
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    United KingdomBritish278470920001
    DIXON, Mike
    Alfred Mews
    W1T 7AA London
    1
    England
    Director
    Alfred Mews
    W1T 7AA London
    1
    England
    EnglandBritish204466300001
    DOUGAN, Jill
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    Director
    Lavington Street
    SE1 0NZ London
    The Crane Building
    England
    EnglandBritish262728280001
    FIDDES, Jean
    Newstead Court
    Little Oak Drive
    NG15 0DR Annesley
    Eon Uk
    United Kingdom
    Director
    Newstead Court
    Little Oak Drive
    NG15 0DR Annesley
    Eon Uk
    United Kingdom
    United KingdomIrish179801840001
    GALLACHER, Audrey Elizabeth
    Aldersgate
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritish180409860001
    GANDER, Melissa Joanne
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Ovo Energy
    United Kingdom
    Director
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Ovo Energy
    United Kingdom
    United KingdomBritish180409850001
    GREEN, Andrew
    Alfred Mews
    W1T 7AA London
    1
    England
    Director
    Alfred Mews
    W1T 7AA London
    1
    England
    EnglandBritish202594570001
    GRIFFITHS, Natalie
    Long Acre
    Covent Garden
    WC2E 9RZ London
    90
    United Kingdom
    Director
    Long Acre
    Covent Garden
    WC2E 9RZ London
    90
    United Kingdom
    United KingdomBritish179801850001
    HARRIS, Vaughn Robert
    Opus 40
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United Kingdom
    Director
    Opus 40
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United Kingdom
    EnglandEnglish180409880001
    HARRIS, Vaughn Robert
    Opus 40
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United Kingdom
    Director
    Opus 40
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United Kingdom
    EnglandEnglish180409880001

    What are the latest statements on persons with significant control for SMART METERING COMMUNICATIONS BODY LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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