CHRIS LEWIS SMART HOME LIMITED

Register to unlock more data on OkredoRegister

CHRIS LEWIS SMART HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07454141

Incorporation date

29/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Isis Business Centre, Pony Road, Cowley, Oxfordshire OX4 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon21/04/2026
Director's details changed for Mr Christopher Michael Scott Lewis on 2025-05-07
dot icon05/11/2025
Compulsory strike-off action has been discontinued
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Change of details for Mr Christopher Michael Scott Lewis as a person with significant control on 2025-05-07
dot icon30/10/2025
Confirmation statement made on 2025-08-15 with updates
dot icon30/10/2025
Director's details changed for Mr Christopher Michael Scott Lewis on 2025-05-07
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-15 with updates
dot icon13/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon25/01/2023
Confirmation statement made on 2022-11-29 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Appointment of Mr Luke Lewis-Rippington as a director on 2022-06-23
dot icon23/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon23/11/2020
Cancellation of shares. Statement of capital on 2020-09-28
dot icon23/11/2020
Resolutions
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon19/09/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon09/05/2016
Resolutions
dot icon09/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/03/2016
Compulsory strike-off action has been discontinued
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon26/02/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/03/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon28/02/2014
Statement of capital following an allotment of shares on 2013-08-31
dot icon24/09/2013
Resolutions
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/03/2012
Previous accounting period shortened from 2011-11-30 to 2011-08-31
dot icon06/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon29/09/2011
Termination of appointment of David Hadland as a director
dot icon29/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

14
2022
change arrow icon-66.51 % *

* during past year

Cash in Bank

£211,287.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
674.78K
-
0.00
630.84K
-
2022
14
700.68K
-
0.00
211.29K
-
2022
14
700.68K
-
0.00
211.29K
-

Employees

2022

Employees

14 Descended-7 % *

Net Assets(GBP)

700.68K £Ascended3.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.29K £Descended-66.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Christopher Michael Scott
Director
29/11/2010 - Present
12
Rhodes, Justin Alexander
Director
29/11/2010 - Present
5
Hadland, David John
Director
29/11/2010 - 27/09/2011
3
Lewis-Rippington, Luke
Director
23/06/2022 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHRIS LEWIS SMART HOME LIMITED

CHRIS LEWIS SMART HOME LIMITED is an(a) Active company incorporated on 29/11/2010 with the registered office located at Unit 3 Isis Business Centre, Pony Road, Cowley, Oxfordshire OX4 2RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS LEWIS SMART HOME LIMITED?

toggle

CHRIS LEWIS SMART HOME LIMITED is currently Active. It was registered on 29/11/2010 .

Where is CHRIS LEWIS SMART HOME LIMITED located?

toggle

CHRIS LEWIS SMART HOME LIMITED is registered at Unit 3 Isis Business Centre, Pony Road, Cowley, Oxfordshire OX4 2RD.

What does CHRIS LEWIS SMART HOME LIMITED do?

toggle

CHRIS LEWIS SMART HOME LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does CHRIS LEWIS SMART HOME LIMITED have?

toggle

CHRIS LEWIS SMART HOME LIMITED had 14 employees in 2022.

What is the latest filing for CHRIS LEWIS SMART HOME LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Christopher Michael Scott Lewis on 2025-05-07.