SMART METER ASSETS 1 LTD
Overview
| Company Name | SMART METER ASSETS 1 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08862096 |
| 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 SMART METER ASSETS 1 LTD?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is SMART METER ASSETS 1 LTD located?
| Registered Office Address | Ground Floor, South Wing Abbotsgate House Hollow Road IP32 7FA Bury St Edmunds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMART METER ASSETS 1 LTD?
| Company Name | From | Until |
|---|---|---|
| IN HOME TECHNOLOGY LIMITED | Feb 21, 2014 | Feb 21, 2014 |
| SMART METER ASSETS 1 LTD | Jan 27, 2014 | Jan 27, 2014 |
What are the latest accounts for SMART METER ASSETS 1 LTD?
| 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 SMART METER ASSETS 1 LTD?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for SMART METER ASSETS 1 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Consolidation of shares on Dec 17, 2025 | 6 pages | SH02 | ||||||||||
Statement of capital on Dec 17, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 17, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Appointment of Mr Sean Allan West as a director on Aug 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Lee Rose as a director on Aug 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Neil Jordan as a secretary on Jul 19, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Timothy James Mortlock as a director on Jul 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Justin Richard Howett as a director on Jul 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeff Studholme as a director on Jul 21, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Sma Bidco Limited as a person with significant control on Mar 27, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Nicholas Wenham Horler as a director on Jun 11, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christian Alexander Scott-Mackenzie as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stefano Brugnolo as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark George Cresswell as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Registered office address changed from 6th Floor 1 Aldermanbury Square London EC2V 7HR United Kingdom to Ground Floor, South Wing Abbotsgate House Hollow Road Bury St Edmunds IP32 7FA on Sep 26, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Lee Anthony Belfield as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jeff Studholme on Jan 08, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Lee Anthony Belfield as a director on Oct 24, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of SMART METER ASSETS 1 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN, Neil | Secretary | Abbotsgate House Hollow Road IP32 7FA Bury St Edmunds Ground Floor, South Wing United Kingdom | 338280650001 | |||||||||||
| HOWETT, Justin Richard | Director | Abbotsgate House Hollow Road IP32 7FA Bury St Edmunds Ground Floor, South Wing United Kingdom | United Kingdom | British | 338246760001 | |||||||||
| MORTLOCK, Timothy James | Director | Abbotsgate House Hollow Road IP32 7FA Bury St Edmunds Ground Floor, South Wing United Kingdom | United Kingdom | British | 218656680001 | |||||||||
| WEST, Sean Allan | Director | Abbotsgate House Hollow Road IP32 7FA Bury St Edmunds Ground Floor, South Wing United Kingdom | England | British | 258903860001 | |||||||||
| MUMFORD, Christopher Paul | Secretary | Ellen Street CF10 4BP Cardiff Driscoll 2 Wales | 204939220001 | |||||||||||
| BELFIELD, Lee Anthony | Director | First Floor 1 Finsbury Avenue EC2M 2PF London Glil Infrastructure Llp United Kingdom | United Kingdom | British | 291018740001 | |||||||||
| BRUGNOLO, Stefano | Director | 1 Aldermanbury Square EC2V 7HR London 6th Floor United Kingdom | England | Italian | 262892380001 | |||||||||
| CORNEY, Darryl John | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House Suffolk England | England | British | 83564940010 | |||||||||
| CRESSWELL, Mark George | Director | 1 Aldermanbury Square EC2V 7HR London 6th Floor United Kingdom | United Kingdom | British | 283112450001 | |||||||||
| FITZPATRICK, Stephen James | Director | Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk England | England | British | 184560260001 | |||||||||
| HORLER, Nicholas Wenham | Director | Abbotsgate House Hollow Road IP32 7FA Bury St Edmunds Ground Floor, South Wing United Kingdom | United Kingdom | British | 287480730001 | |||||||||
| HOUGHTON, Christopher Paul | Director | Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk England | United Kingdom | British | 136706650003 | |||||||||
| LINSDELL, Clive Eric | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House Suffolk England | United Kingdom | British | 175552240002 | |||||||||
| MURPHY, Stephen Thomas | Director | Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk England | United Kingdom | British | 207509410001 | |||||||||
| ROMASHKAN, Ekaterina | Director | First Floor 1 Finsbury Avenue EC2M 2PF London Glil Infrastructure Llp United Kingdom | England | British | 275050170001 | |||||||||
| ROSE, Richard Lee | Director | Abbotsgate House Hollow Road IP32 7FA Bury St Edmunds Ground Floor, South Wing United Kingdom | United Kingdom | British | 254428960002 | |||||||||
| SCOTT-MACKENZIE, Christian Alexander | Director | 1 Aldermanbury Square EC2V 7HR London 6th Floor United Kingdom | United Kingdom | Australian | 283112440001 | |||||||||
| STUDHOLME, Jeff | Director | Abbotsgate House Hollow Road IP32 7FA Bury St Edmunds Ground Floor, South Wing United Kingdom | England | British | 234964140001 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 |
Who are the persons with significant control of SMART METER ASSETS 1 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sma Bidco Limited | May 12, 2021 | Copse Walk Cardiff Gate Business Park, Pontprennau CF23 8XH Cardiff Prennau House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Buuk Infrastructure No 2 Limited | Apr 06, 2016 | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House Suffolk England | Yes | ||||||||||
| |||||||||||||
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