About

Registered Number: 05418140
Date of Incorporation: 07/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 5 Acorn Business Park, Ling Road, Poole, Dorset, BH12 4NZ

 

Smart Volution Ltd was founded on 07 April 2005 with its registered office in Dorset, it has a status of "Active". This organisation has 12 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPE, Timothy Alan 01 October 2014 - 1
ROSSETTI, Matthew Angelo James 01 October 2014 - 1
SMITH, Tony 01 October 2014 - 1
BHANOTE, Sandeep 07 April 2005 19 June 2012 1
BURGER, Shaun 19 June 2012 09 April 2013 1
COWARD, Justin Harry 07 April 2005 19 June 2012 1
DYKES, Robert Roscoe Bernard 19 June 2012 01 March 2013 1
LIU, Albert Yun-Quan 19 June 2012 01 May 2014 1
MCGEOGHAN, Sean Fergal 19 June 2012 09 July 2013 1
ROTHMAN, Marc Evan 01 March 2013 01 May 2014 1
SABHARWAL, Nimit 07 April 2005 19 June 2012 1
Secretary Name Appointed Resigned Total Appointments
HELLIKER, Paul 10 July 2007 14 June 2011 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 22 May 2019
SH01 - Return of Allotment of shares 05 December 2018
CS01 - N/A 23 August 2018
RESOLUTIONS - N/A 25 June 2018
SH01 - Return of Allotment of shares 20 June 2018
MR01 - N/A 06 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 31 August 2017
SH01 - Return of Allotment of shares 22 January 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 22 August 2016
SH01 - Return of Allotment of shares 19 May 2016
RESOLUTIONS - N/A 26 April 2016
SH08 - Notice of name or other designation of class of shares 25 April 2016
AUD - Auditor's letter of resignation 09 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CERTNM - Change of name certificate 31 March 2015
AA - Annual Accounts 19 January 2015
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AA01 - Change of accounting reference date 16 September 2014
AR01 - Annual Return 12 September 2014
AD04 - Change of location of company records to the registered office 12 September 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 14 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2014
AD01 - Change of registered office address 12 May 2014
AP01 - Appointment of director 12 May 2014
RESOLUTIONS - N/A 09 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 14 September 2012
AD01 - Change of registered office address 25 July 2012
AD01 - Change of registered office address 12 July 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AA01 - Change of accounting reference date 06 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 October 2011
TM02 - Termination of appointment of secretary 14 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 22 September 2007
287 - Change in situation or address of Registered Office 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 25 April 2006
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.