SMARTS (NI) LIMITED

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

    Company NameSMARTS (NI) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI024211
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    What is the purpose of SMARTS (NI) LIMITED?

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

    Where is SMARTS (NI) LIMITED located?

    Registered Office Address
    157 High Street
    Holywood
    BT18 9HU Co Down
    Undeliverable Registered Office AddressNo

    What were the previous names of SMARTS (NI) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IAS SMARTS (NI) LIMITEDNov 12, 2004Nov 12, 2004
    CITIGATE NORTHERN IRELAND LIMITEDApr 26, 1999Apr 26, 1999
    BURNSIDE CITIGATE COMMUNICATIONS LIMITEDMay 09, 1995May 09, 1995
    ALAN BURNSIDE COMMUNICATIONS LIMITEDMar 08, 1990Mar 08, 1990

    What are the latest accounts for SMARTS (NI) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for SMARTS (NI) LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for SMARTS (NI) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Feb 28, 2025

    33 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2024

    32 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2023

    32 pagesAA

    Registration of charge NI0242110008, created on Jun 27, 2023

    122 pagesMR01

    Registration of charge NI0242110009, created on Jun 27, 2023

    18 pagesMR01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge NI0242110007 in full

    1 pagesMR04

    Satisfaction of charge NI0242110006 in full

    1 pagesMR04

    Satisfaction of charge NI0242110005 in full

    1 pagesMR04

    Termination of appointment of Leontia Fetherston as a director on Jun 06, 2023

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2022

    35 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2021

    33 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Change of details for Msq Partners Ltd as a person with significant control on Jun 07, 2021

    2 pagesPSC05

    Change of details for Msq Partners Ltd as a person with significant control on May 24, 2021

    2 pagesPSC05

    Full accounts made up to Feb 29, 2020

    34 pagesAA

    Termination of appointment of Ashish Shah as a secretary on Sep 11, 2020

    1 pagesTM02

    Registration of charge NI0242110007, created on Jun 24, 2020

    43 pagesMR01

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2019

    33 pagesAA

    Confirmation statement made on Jun 17, 2019 with updates

    4 pagesCS01

    Who are the officers of SMARTS (NI) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARLOW, Pippa
    14 First Avenue
    Baylands
    Bangor
    Director
    14 First Avenue
    Baylands
    Bangor
    Northern IrelandBritish144446530002
    CAMPBELL, Andrew Thomas
    105 Belfast Road
    Whitehead
    BT38 9SU Carrickfergus
    Director
    105 Belfast Road
    Whitehead
    BT38 9SU Carrickfergus
    Northern IrelandBritish144446550001
    REID, Peter David
    157 High Street
    Holywood
    BT18 9HU Co Down
    Director
    157 High Street
    Holywood
    BT18 9HU Co Down
    EnglandBritish147274580002
    YARDLEY, Daniel John
    157 High Street
    Holywood
    BT18 9HU Co Down
    Director
    157 High Street
    Holywood
    BT18 9HU Co Down
    United KingdomBritish180507300002
    BRIGDEN, Colin John
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    Secretary
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    148362330001
    BUTTERWORTH, Michael Guy
    The Woodman
    Howe Street
    CM3 1BA Great Waltham
    Chelmsford
    Secretary
    The Woodman
    Howe Street
    CM3 1BA Great Waltham
    Chelmsford
    144446440001
    CLARKE, Martin John
    105 Congleton Road
    Macclesfield
    SK11 7XD Cheshire
    Secretary
    105 Congleton Road
    Macclesfield
    SK11 7XD Cheshire
    British53461320002
    LEES, Jennifer Kathryn
    40 Randolph Avenue
    London
    W9 1BE
    Secretary
    40 Randolph Avenue
    London
    W9 1BE
    144446560001
    SHAH, Ashish
    157 High Street
    Holywood
    BT18 9HU Co Down
    Secretary
    157 High Street
    Holywood
    BT18 9HU Co Down
    165125920001
    WINFIELD, Bruce Malcolm
    22 Hill House Close
    Turners Hill
    RH10 4YY West Sussex
    Secretary
    22 Hill House Close
    Turners Hill
    RH10 4YY West Sussex
    British147948820001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    Congleton
    CW12 4AN Cheshire
    Director
    29 Moody Street
    Congleton
    CW12 4AN Cheshire
    United KingdomBritish75720570001
    BURNSIDE, Alan
    53 Barnhill
    Donaghadee
    BT21 OOA Co Down
    Director
    53 Barnhill
    Donaghadee
    BT21 OOA Co Down
    British144446500001
    BUTTERWORTH, Michael Guy
    The Woodman
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Essex
    Director
    The Woodman
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Essex
    EnglandBritish76600500002
    FETHERSTON, Leontia
    6 Ballystockart Raod
    Comber
    BT23 5QY
    Director
    6 Ballystockart Raod
    Comber
    BT23 5QY
    Northern IrelandBritish144446520001
    HOLMES, Michael
    12 Ballyalbanagh Road
    Bellyeaston
    BT39 9SP Ballyclare
    Co Antrim
    Director
    12 Ballyalbanagh Road
    Bellyeaston
    BT39 9SP Ballyclare
    Co Antrim
    United KingdomBritish144358530001
    MCGRADY, Francis Emmanuel
    The Lock
    14 Lurgan Road
    BT67 0DD Aghalee
    Co Armagh
    Director
    The Lock
    14 Lurgan Road
    BT67 0DD Aghalee
    Co Armagh
    Northern IrelandBritish258069230001
    NICHOLS, Richard Stephen
    15a Rothamsted Avenue
    Harpenden
    AL52DD Hertfordshire
    England
    Director
    15a Rothamsted Avenue
    Harpenden
    AL52DD Hertfordshire
    England
    EnglandBritish54128690003
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill
    NW7 2RP Mill Hill
    London
    Director
    5 Vineries Bank
    Milespit Hill
    NW7 2RP Mill Hill
    London
    United KingdomBritish10691510002
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    NI0 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    NI0 3BL London
    British144446460001
    WATSON, Alan
    157 High Street
    Holywood
    BT18 9HU Co Down
    Director
    157 High Street
    Holywood
    BT18 9HU Co Down
    Northern IrelandBritish144358520001
    WATSON, Alan
    Ballysallagh Lodge
    50 Craigantlet Road
    BT23 4EW Newtownards
    Co Down
    Director
    Ballysallagh Lodge
    50 Craigantlet Road
    BT23 4EW Newtownards
    Co Down
    Northern IrelandBritish144358520001
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    Turners Hill
    RH10 4YY West Sussex
    Director
    22 Hillhouse Close
    Turners Hill
    RH10 4YY West Sussex
    United KingdomBritish147948820001
    WRIGHT, David Ernest
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    British144446470001
    WRIGHT, Dean Anthony
    157 High Street
    Holywood
    BT18 9HU Co Down
    Director
    157 High Street
    Holywood
    BT18 9HU Co Down
    EnglandBritish159138180001
    YARDLEY, Daniel John
    157 High Street
    Holywood
    BT18 9HU Co Down
    Director
    157 High Street
    Holywood
    BT18 9HU Co Down
    EnglandBritish180507300001
    YOUNG, Sarah Belinda
    64 Kensington Road
    Belfast
    BT5 6NG
    Director
    64 Kensington Road
    Belfast
    BT5 6NG
    Northern IrelandUk144446600001

    Who are the persons with significant control of SMARTS (NI) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bow Street
    WC2E 7AU London
    34
    United Kingdom
    Oct 26, 2016
    Bow Street
    WC2E 7AU London
    34
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk (England And Wales)
    Place RegisteredCompanies House
    Registration Number07745643
    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