SMART METER ASSETS 1 LTD

SMART METER ASSETS 1 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSMART METER ASSETS 1 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08862096
    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 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 AddressNo

    What were the previous names of SMART METER ASSETS 1 LTD?

    Previous Company Names
    Company NameFromUntil
    IN HOME TECHNOLOGY LIMITEDFeb 21, 2014Feb 21, 2014
    SMART METER ASSETS 1 LTDJan 27, 2014Jan 27, 2014

    What are the latest accounts for SMART METER ASSETS 1 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 METER ASSETS 1 LTD?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for SMART METER ASSETS 1 LTD?

    Filings
    DateDescriptionDocumentType

    Consolidation of shares on Dec 17, 2025

    6 pagesSH02

    Statement of capital on Dec 17, 2025

    • Capital: GBP 0.481123
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 17, 2025

    • Capital: GBP 4,811,232
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Appointment of Mr Sean Allan West as a director on Aug 31, 2025

    2 pagesAP01

    Termination of appointment of Richard Lee Rose as a director on Aug 20, 2025

    1 pagesTM01

    Appointment of Neil Jordan as a secretary on Jul 19, 2025

    2 pagesAP03

    Appointment of Mr Timothy James Mortlock as a director on Jul 19, 2025

    2 pagesAP01

    Appointment of Justin Richard Howett as a director on Jul 19, 2025

    2 pagesAP01

    Termination of appointment of Jeff Studholme as a director on Jul 21, 2025

    1 pagesTM01

    Change of details for Sma Bidco Limited as a person with significant control on Mar 27, 2025

    2 pagesPSC05

    Termination of appointment of Nicholas Wenham Horler as a director on Jun 11, 2025

    1 pagesTM01

    Termination of appointment of Christian Alexander Scott-Mackenzie as a director on Feb 07, 2025

    1 pagesTM01

    Termination of appointment of Stefano Brugnolo as a director on Feb 07, 2025

    1 pagesTM01

    Termination of appointment of Mark George Cresswell as a director on Feb 07, 2025

    1 pagesTM01

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    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 pagesAD01

    Termination of appointment of Lee Anthony Belfield as a director on Jul 08, 2024

    1 pagesTM01

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeff Studholme on Jan 08, 2024

    2 pagesCH01

    Appointment of Mr Lee Anthony Belfield as a director on Oct 24, 2023

    2 pagesAP01

    Who are the officers of SMART METER ASSETS 1 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Neil
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    Secretary
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    338280650001
    HOWETT, Justin Richard
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    Director
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    United KingdomBritish338246760001
    MORTLOCK, Timothy James
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    Director
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    United KingdomBritish218656680001
    WEST, Sean Allan
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    Director
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    EnglandBritish258903860001
    MUMFORD, Christopher Paul
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    Wales
    Secretary
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    Wales
    204939220001
    BELFIELD, Lee Anthony
    First Floor
    1 Finsbury Avenue
    EC2M 2PF London
    Glil Infrastructure Llp
    United Kingdom
    Director
    First Floor
    1 Finsbury Avenue
    EC2M 2PF London
    Glil Infrastructure Llp
    United Kingdom
    United KingdomBritish291018740001
    BRUGNOLO, Stefano
    1 Aldermanbury Square
    EC2V 7HR London
    6th Floor
    United Kingdom
    Director
    1 Aldermanbury Square
    EC2V 7HR London
    6th Floor
    United Kingdom
    EnglandItalian262892380001
    CORNEY, Darryl John
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    Suffolk
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    Suffolk
    England
    EnglandBritish83564940010
    CRESSWELL, Mark George
    1 Aldermanbury Square
    EC2V 7HR London
    6th Floor
    United Kingdom
    Director
    1 Aldermanbury Square
    EC2V 7HR London
    6th Floor
    United Kingdom
    United KingdomBritish283112450001
    FITZPATRICK, Stephen James
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    Director
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    EnglandBritish184560260001
    HORLER, Nicholas Wenham
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    Director
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    United KingdomBritish287480730001
    HOUGHTON, Christopher Paul
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    Director
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    United KingdomBritish136706650003
    LINSDELL, Clive Eric
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    Suffolk
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    Suffolk
    England
    United KingdomBritish175552240002
    MURPHY, Stephen Thomas
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    Director
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    United KingdomBritish207509410001
    ROMASHKAN, Ekaterina
    First Floor
    1 Finsbury Avenue
    EC2M 2PF London
    Glil Infrastructure Llp
    United Kingdom
    Director
    First Floor
    1 Finsbury Avenue
    EC2M 2PF London
    Glil Infrastructure Llp
    United Kingdom
    EnglandBritish275050170001
    ROSE, Richard Lee
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    Director
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    United KingdomBritish254428960002
    SCOTT-MACKENZIE, Christian Alexander
    1 Aldermanbury Square
    EC2V 7HR London
    6th Floor
    United Kingdom
    Director
    1 Aldermanbury Square
    EC2V 7HR London
    6th Floor
    United Kingdom
    United KingdomAustralian283112440001
    STUDHOLME, Jeff
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    Director
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Ground Floor, South Wing
    United Kingdom
    EnglandBritish234964140001
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of SMART METER ASSETS 1 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Copse Walk
    Cardiff Gate Business Park, Pontprennau
    CF23 8XH Cardiff
    Prennau House
    Wales
    May 12, 2021
    Copse Walk
    Cardiff Gate Business Park, Pontprennau
    CF23 8XH Cardiff
    Prennau House
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12866267
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Buuk Infrastructure No 2 Limited
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    Suffolk
    England
    Apr 06, 2016
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    Suffolk
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08246443
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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