SMART SECURE LTD

Register to unlock more data on OkredoRegister

SMART SECURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08858527

Incorporation date

23/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

176 Cranbrook Road, Ilford IG1 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon16/04/2026
Cessation of Numaan Ahmed Khan as a person with significant control on 2025-03-20
dot icon16/04/2026
Confirmation statement made on 2026-03-19 with updates
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon16/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon30/01/2025
Micro company accounts made up to 2024-01-31
dot icon31/12/2024
Registered office address changed from PO Box 4385 08858527 - Companies House Default Address Cardiff CF14 8LH to 176 Cranbrook Road Ilford IG1 4LX on 2024-12-31
dot icon26/11/2024
Registered office address changed to PO Box 4385, 08858527 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-26
dot icon26/09/2024
Change of details for Mrs Noureen Uzma as a person with significant control on 2024-07-25
dot icon26/09/2024
Change of details for Mr Numaan Ahmed Khan as a person with significant control on 2024-07-25
dot icon25/09/2024
Registered office address changed from Roycraft House Linton Road Barking IG11 8HE England to Roycraft House 15 Linton Road Barking IG11 8HE on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr Numaan Ahmed Khan on 2024-07-25
dot icon25/07/2024
Director's details changed for Mr Numaan Ahmed Khan on 2024-07-25
dot icon25/07/2024
Change of details for Mr Numaan Ahmed Khan as a person with significant control on 2024-07-25
dot icon25/07/2024
Change of details for Mrs Noureen Uzma as a person with significant control on 2024-07-25
dot icon25/07/2024
Registered office address changed from Ground Floor 4 Town Quay Wharf Abbey Road Barking IG11 7BZ England to Roycraft House Linton Road Barking IG11 8HE on 2024-07-25
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon31/01/2024
Notification of Noureen Uzma as a person with significant control on 2024-01-15
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon25/12/2023
Registered office address changed from Stewart House Business Centre, 58-60 Longbridge Road Barking IG11 8RT United Kingdom to Ground Floor 4 Town Quay Wharf Abbey Road Barking IG11 7BZ on 2023-12-25
dot icon14/12/2023
Appointment of Mr Numaan Ahmed Khan as a director on 2023-11-01
dot icon14/12/2023
Termination of appointment of Faisal Ali as a director on 2023-11-01
dot icon11/12/2023
Certificate of change of name
dot icon09/12/2023
Cessation of Faisal Ali as a person with significant control on 2023-11-01
dot icon09/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon09/12/2023
Notification of Numaan Ahmed Khan as a person with significant control on 2023-11-01
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon27/10/2023
Director's details changed for Mr Faisal Ali on 2023-10-27
dot icon27/10/2023
Change of details for Mr Faisal Ali as a person with significant control on 2023-10-27
dot icon27/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-01-31
dot icon06/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-01-31
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Second filing of Confirmation Statement dated 2020-04-21
dot icon06/01/2022
Second filing of Confirmation Statement dated 2020-09-30
dot icon05/01/2022
Confirmation statement made on 2021-10-21 with updates
dot icon05/01/2022
Second filing of Confirmation Statement dated 2020-02-19
dot icon02/02/2021
Change of details for Mr Faisal Ali as a person with significant control on 2021-02-02
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon04/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon22/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon22/04/2020
Termination of appointment of Ali Raza as a director on 2020-04-21
dot icon22/04/2020
Cessation of Ali Raza as a person with significant control on 2020-04-21
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon02/11/2019
Change of details for Mr Ali Raza as a person with significant control on 2019-11-01
dot icon02/11/2019
Director's details changed for Mr Faisal Ali on 2019-11-01
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon19/06/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon23/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon12/01/2018
Registered office address changed from 86-90 Paul Street London EC2A 4NE to Stewart House Business Centre, 58-60 Longbridge Road Barking IG11 8RT on 2018-01-12
dot icon22/06/2017
07/05/17 Statement of Capital gbp 50
dot icon17/05/2017
Micro company accounts made up to 2017-01-31
dot icon30/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon30/05/2016
Statement of capital following an allotment of shares on 2015-05-15
dot icon22/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon05/11/2015
Previous accounting period shortened from 2015-01-31 to 2015-01-30
dot icon15/07/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon07/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon30/04/2014
Registered office address changed from 720-a Romford Road London E12 6BT United Kingdom on 2014-04-30
dot icon30/04/2014
Appointment of Mr Faisal Ali as a director on 2014-03-24
dot icon23/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.49K
-
0.00
-
-
2022
2
1.94K
-
0.00
-
-
2022
2
1.94K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.94K £Descended-77.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Faisal Ali
Director
24/03/2014 - 01/11/2023
7
Raza, Ali
Director
23/01/2014 - 21/04/2020
31
Khan, Numaan Ahmed
Director
01/11/2023 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About SMART SECURE LTD

SMART SECURE LTD is an(a) Active company incorporated on 23/01/2014 with the registered office located at 176 Cranbrook Road, Ilford IG1 4LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of SMART SECURE LTD?

toggle

SMART SECURE LTD is currently Active. It was registered on 23/01/2014 .

Where is SMART SECURE LTD located?

toggle

SMART SECURE LTD is registered at 176 Cranbrook Road, Ilford IG1 4LX.

What does SMART SECURE LTD do?

toggle

SMART SECURE LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does SMART SECURE LTD have?

toggle

SMART SECURE LTD had 2 employees in 2022.

What is the latest filing for SMART SECURE LTD?

toggle

The latest filing was on 16/04/2026: Cessation of Numaan Ahmed Khan as a person with significant control on 2025-03-20.