SMARTR365 FINANCE LTD

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

    Company NameSMARTR365 FINANCE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10487227
    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 SMARTR365 FINANCE LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SMARTR365 FINANCE LTD located?

    Registered Office Address
    1 Queen Caroline Street
    W6 9YN Hammersmith
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMARTR365 FINANCE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SMARTR365 FINANCE LTD?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for SMARTR365 FINANCE LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Kyle Van Der Net as a director on Aug 04, 2025

    2 pagesAP01

    legacy

    10 pagesRP04SH01

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Appointment of Mr Simon Andrew Featherstone as a director on Apr 22, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    53 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 737.012
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 29, 2025Clarification A second filed SH01 was registered on 29/07/2025.

    Appointment of Mr Fred Henry Ursell as a director on Dec 17, 2024

    2 pagesAP01

    Register inspection address has been changed to 1 Queen Caroline Street Queen Caroline Street London W6 9YN

    1 pagesAD02

    Second filing of Confirmation Statement dated Nov 16, 2024

    5 pagesRP04CS01

    16/11/24 Statement of Capital gbp 256.11

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Statement of capital following an allotment of shares on Apr 09, 2024

    • Capital: GBP 249.868
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 06, 2024

    • Capital: GBP 249.868
    3 pagesSH01

    Confirmation statement made on Nov 16, 2023 with updates

    6 pagesCS01

    Second filing of Confirmation Statement dated Nov 16, 2022

    5 pagesRP04CS01

    Termination of appointment of Christopher Roger David Hollingdale as a director on Oct 23, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Second filing of a statement of capital following an allotment of shares on Oct 14, 2022

    • Capital: GBP 249.868
    4 pagesRP04SH01

    Confirmation statement made on Nov 16, 2022 with updates

    8 pagesCS01
    Annotations
    DateAnnotation
    Nov 07, 2023Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 07/11/2023

    Statement of capital following an allotment of shares on Oct 14, 2022

    • Capital: GBP 249.743
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 17, 2023Clarification A second filed sh01 was registered on 17/01/23

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Statement of capital following an allotment of shares on Jul 20, 2022

    • Capital: GBP 249.743
    3 pagesSH01

    Memorandum and Articles of Association

    47 pagesMA

    Who are the officers of SMARTR365 FINANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEATHERSTONE, Simon Andrew
    Station Road
    Knowle
    B93 0EP Solihull
    152
    England
    Director
    Station Road
    Knowle
    B93 0EP Solihull
    152
    England
    EnglandBritishChairman, Non-Executive Director124106920003
    LUNDHOLM, David Aiden
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    Director
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    EnglandBritishDirector71406100004
    MURPHY, Conor James
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    Director
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    EnglandBritishDirector218844260001
    URSELL, Fred Henry
    Cadogan Gate
    SW1X 0AS London
    3
    England
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    England
    EnglandBritishInvestment Director317448450001
    VAN DER NET, Kyle
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    Director
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    EnglandBritishDirector338744050001
    FRANKLAND, Nicholas Goodwin
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    Director
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    United KingdomBritishDirector189002970001
    HOLLINGDALE, Christopher Roger David
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    Director
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    EnglandBritishChartered Accountant249435350001
    KING, James William Peter
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    Director
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    EnglandBritishCompany Director242892180001

    Who are the persons with significant control of SMARTR365 FINANCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Legal & General Partnership Holdings Ltd
    EC2R 5AA London
    One Coleman Street
    London
    United Kingdom
    Jul 30, 2018
    EC2R 5AA London
    One Coleman Street
    London
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place Registered05046046
    Registration Number05046046
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Conor James Murphy
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    Nov 18, 2016
    W6 9YN Hammersmith
    1 Queen Caroline Street
    London
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.

    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