SMARTS (NI) LIMITED
Overview
| Company Name | SMARTS (NI) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI024211 |
| Jurisdiction | Northern Ireland |
| 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 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 Address | No |
What were the previous names of SMARTS (NI) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IAS SMARTS (NI) LIMITED | Nov 12, 2004 | Nov 12, 2004 |
| CITIGATE NORTHERN IRELAND LIMITED | Apr 26, 1999 | Apr 26, 1999 |
| BURNSIDE CITIGATE COMMUNICATIONS LIMITED | May 09, 1995 | May 09, 1995 |
| ALAN BURNSIDE COMMUNICATIONS LIMITED | Mar 08, 1990 | Mar 08, 1990 |
What are the latest accounts for SMARTS (NI) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for SMARTS (NI) LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for SMARTS (NI) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Feb 28, 2025 | 33 pages | AA | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 32 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2023 | 32 pages | AA | ||
Registration of charge NI0242110008, created on Jun 27, 2023 | 122 pages | MR01 | ||
Registration of charge NI0242110009, created on Jun 27, 2023 | 18 pages | MR01 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge NI0242110007 in full | 1 pages | MR04 | ||
Satisfaction of charge NI0242110006 in full | 1 pages | MR04 | ||
Satisfaction of charge NI0242110005 in full | 1 pages | MR04 | ||
Termination of appointment of Leontia Fetherston as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Feb 28, 2022 | 35 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2021 | 33 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Msq Partners Ltd as a person with significant control on Jun 07, 2021 | 2 pages | PSC05 | ||
Change of details for Msq Partners Ltd as a person with significant control on May 24, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Feb 29, 2020 | 34 pages | AA | ||
Termination of appointment of Ashish Shah as a secretary on Sep 11, 2020 | 1 pages | TM02 | ||
Registration of charge NI0242110007, created on Jun 24, 2020 | 43 pages | MR01 | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2019 | 33 pages | AA | ||
Confirmation statement made on Jun 17, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of SMARTS (NI) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARLOW, Pippa | Director | 14 First Avenue Baylands Bangor | Northern Ireland | British | 144446530002 | |||||
| CAMPBELL, Andrew Thomas | Director | 105 Belfast Road Whitehead BT38 9SU Carrickfergus | Northern Ireland | British | 144446550001 | |||||
| REID, Peter David | Director | 157 High Street Holywood BT18 9HU Co Down | England | British | 147274580002 | |||||
| YARDLEY, Daniel John | Director | 157 High Street Holywood BT18 9HU Co Down | United Kingdom | British | 180507300002 | |||||
| BRIGDEN, Colin John | Secretary | c/o Media Square Plc York Street W1U 6PL London 6 United Kingdom | 148362330001 | |||||||
| BUTTERWORTH, Michael Guy | Secretary | The Woodman Howe Street CM3 1BA Great Waltham Chelmsford | 144446440001 | |||||||
| CLARKE, Martin John | Secretary | 105 Congleton Road Macclesfield SK11 7XD Cheshire | British | 53461320002 | ||||||
| LEES, Jennifer Kathryn | Secretary | 40 Randolph Avenue London W9 1BE | 144446560001 | |||||||
| SHAH, Ashish | Secretary | 157 High Street Holywood BT18 9HU Co Down | 165125920001 | |||||||
| WINFIELD, Bruce Malcolm | Secretary | 22 Hill House Close Turners Hill RH10 4YY West Sussex | British | 147948820001 | ||||||
| BURNS, Graeme Ian, Mr. | Director | 29 Moody Street Congleton CW12 4AN Cheshire | United Kingdom | British | 75720570001 | |||||
| BURNSIDE, Alan | Director | 53 Barnhill Donaghadee BT21 OOA Co Down | British | 144446500001 | ||||||
| BUTTERWORTH, Michael Guy | Director | The Woodman Howe Street, Great Waltham CM3 1BA Chelmsford Essex | England | British | 76600500002 | |||||
| FETHERSTON, Leontia | Director | 6 Ballystockart Raod Comber BT23 5QY | Northern Ireland | British | 144446520001 | |||||
| HOLMES, Michael | Director | 12 Ballyalbanagh Road Bellyeaston BT39 9SP Ballyclare Co Antrim | United Kingdom | British | 144358530001 | |||||
| MCGRADY, Francis Emmanuel | Director | The Lock 14 Lurgan Road BT67 0DD Aghalee Co Armagh | Northern Ireland | British | 258069230001 | |||||
| NICHOLS, Richard Stephen | Director | 15a Rothamsted Avenue Harpenden AL52DD Hertfordshire England | England | British | 54128690003 | |||||
| SELMAN, Roger Malcolm | Director | 5 Vineries Bank Milespit Hill NW7 2RP Mill Hill London | United Kingdom | British | 10691510002 | |||||
| STEEDS, Kevin Barrie | Director | 20 Fortismere Avenue Muswell Hill NI0 3BL London | British | 144446460001 | ||||||
| WATSON, Alan | Director | 157 High Street Holywood BT18 9HU Co Down | Northern Ireland | British | 144358520001 | |||||
| WATSON, Alan | Director | Ballysallagh Lodge 50 Craigantlet Road BT23 4EW Newtownards Co Down | Northern Ireland | British | 144358520001 | |||||
| WINFIELD, Bruce Malcolm | Director | 22 Hillhouse Close Turners Hill RH10 4YY West Sussex | United Kingdom | British | 147948820001 | |||||
| WRIGHT, David Ernest | Director | The Priory 23 Matham Road KT8 0SX East Molesey Surrey | British | 144446470001 | ||||||
| WRIGHT, Dean Anthony | Director | 157 High Street Holywood BT18 9HU Co Down | England | British | 159138180001 | |||||
| YARDLEY, Daniel John | Director | 157 High Street Holywood BT18 9HU Co Down | England | British | 180507300001 | |||||
| YOUNG, Sarah Belinda | Director | 64 Kensington Road Belfast BT5 6NG | Northern Ireland | Uk | 144446600001 |
Who are the persons with significant control of SMARTS (NI) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Msq Partners Ltd | Oct 26, 2016 | Bow Street WC2E 7AU London 34 United Kingdom | No | ||||||||||
| |||||||||||||
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