SMARTER METERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

SMARTER METERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08199749

Incorporation date

03/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2012)
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Registered office address changed from 7 Laureate Industrial Estate Newmarket CB8 0AP England to Allen House 1 Westmead Road Sutton SM1 4LA on 2025-10-16
dot icon15/10/2025
Statement of affairs
dot icon15/10/2025
Appointment of a voluntary liquidator
dot icon26/06/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon19/05/2025
Termination of appointment of Thomas Ashley Ward as a secretary on 2025-05-19
dot icon19/05/2025
Termination of appointment of Thomas Ashley Ward as a director on 2025-05-19
dot icon03/03/2025
Appointment of Mr Lewis Anthony Nash as a director on 2025-03-03
dot icon03/03/2025
Termination of appointment of Altaf Hassan Sheikh as a director on 2025-03-03
dot icon03/03/2025
Notification of Thomas Ashely Ward as a person with significant control on 2025-03-02
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon03/03/2025
Cessation of Altaf Hassan Sheikh as a person with significant control on 2025-03-03
dot icon03/03/2025
Cessation of Victoria Ward as a person with significant control on 2025-03-03
dot icon19/11/2024
Registered office address changed from , Unit 15 - Smarter House Sam Alper Court, Depot Road, Newmarket, Suffolk, CB8 0GS, England to 7 Laureate Industrial Estate Newmarket CB8 0AP on 2024-11-19
dot icon27/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-09-29
dot icon07/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon14/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon14/09/2022
Change of details for Mr Altaf Hassan Sheikh as a person with significant control on 2022-09-01
dot icon14/09/2022
Director's details changed for Mr Altaf Hassan Sheikh on 2022-09-01
dot icon08/09/2022
Total exemption full accounts made up to 2021-09-29
dot icon27/06/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon20/12/2021
Satisfaction of charge 081997490002 in full
dot icon20/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/12/2019
Director's details changed for Mr Altar Hassan Sheikh on 2019-12-01
dot icon14/11/2019
Satisfaction of charge 081997490001 in full
dot icon13/11/2019
Registration of charge 081997490002, created on 2019-11-12
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon16/09/2019
Director's details changed for Mr Altaf Hassan Sheikh on 2019-09-01
dot icon12/09/2019
Change of details for Mrs Vicki Ward as a person with significant control on 2019-09-01
dot icon12/09/2019
Change of details for Mr Tom Ward as a person with significant control on 2019-02-07
dot icon12/09/2019
Director's details changed for Mr Tom Ward on 2019-09-01
dot icon12/09/2019
Secretary's details changed for Tom Ward on 2019-09-01
dot icon05/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon07/02/2019
Registered office address changed from , Unit 5 Smarter House the Old Railway Station, Green Road, Newmarket, Suffolk, CB8 9WT, England to 7 Laureate Industrial Estate Newmarket CB8 0AP on 2019-02-07
dot icon01/11/2018
Registration of charge 081997490001, created on 2018-10-26
dot icon26/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon21/09/2018
Notification of Altaf Hassan Sheikh as a person with significant control on 2017-04-21
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/04/2017
Appointment of Mr Altaf Hassan Sheikh as a director on 2017-03-28
dot icon10/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/04/2016
Director's details changed for Tom Ward on 2016-04-01
dot icon07/04/2016
Secretary's details changed for Tom Ward on 2016-04-01
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon29/02/2016
Registered office address changed from , 12 Andrew Road, Newmarket, Suffolk, CB8 0DG to 7 Laureate Industrial Estate Newmarket CB8 0AP on 2016-02-29
dot icon01/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon03/09/2012
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2023
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
29/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2023
dot iconNext account date
28/09/2024
dot iconNext due on
26/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
112
525.30K
-
0.00
851.56K
-
2022
108
4.19K
-
0.00
25.02K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ward, Thomas Ashley
Director
03/09/2012 - 19/05/2025
30
Sheikh, Altaf Hassan
Director
28/03/2017 - 03/03/2025
13
Nash, Lewis Anthony
Director
03/03/2025 - Present
6
Ward, Thomas Ashley
Secretary
03/09/2012 - 19/05/2025
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMARTER METERING SERVICES LIMITED

SMARTER METERING SERVICES LIMITED is an(a) Liquidation company incorporated on 03/09/2012 with the registered office located at Allen House, 1 Westmead Road, Sutton SM1 4LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMARTER METERING SERVICES LIMITED?

toggle

SMARTER METERING SERVICES LIMITED is currently Liquidation. It was registered on 03/09/2012 .

Where is SMARTER METERING SERVICES LIMITED located?

toggle

SMARTER METERING SERVICES LIMITED is registered at Allen House, 1 Westmead Road, Sutton SM1 4LA.

What does SMARTER METERING SERVICES LIMITED do?

toggle

SMARTER METERING SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for SMARTER METERING SERVICES LIMITED?

toggle

The latest filing was on 16/10/2025: Resolutions.