About

Registered Number: 08608729
Date of Incorporation: 15/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: International House, 64 Nile Street, London, N1 7SR,

 

Established in 2013, Smarter Applications Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 8 directors listed as Flavell, Leon, Lane, Christian Raymond Henry, Lane, Isabella Maria, Janda, Ranjni, Lane, Isabella Maria, Headley, William Robert, Dr, Lane, Andreas Oliver, Pick, Patricia Margaret for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Christian Raymond Henry 15 July 2013 - 1
LANE, Isabella Maria 08 June 2016 - 1
HEADLEY, William Robert, Dr 31 October 2013 01 June 2014 1
LANE, Andreas Oliver 02 October 2018 25 October 2018 1
PICK, Patricia Margaret 09 August 2013 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
FLAVELL, Leon 22 August 2019 - 1
JANDA, Ranjni 08 June 2016 22 August 2019 1
LANE, Isabella Maria 09 March 2015 08 June 2016 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AD01 - Change of registered office address 30 July 2020
AA - Annual Accounts 10 July 2020
AA01 - Change of accounting reference date 24 March 2020
RESOLUTIONS - N/A 04 November 2019
SH01 - Return of Allotment of shares 24 October 2019
SH01 - Return of Allotment of shares 24 October 2019
MR04 - N/A 16 October 2019
MR01 - N/A 08 October 2019
AP03 - Appointment of secretary 23 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
CS01 - N/A 08 August 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 12 June 2019
AD01 - Change of registered office address 05 June 2019
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 02 October 2018
PSC01 - N/A 18 September 2018
AD01 - Change of registered office address 16 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 05 July 2018
AA01 - Change of accounting reference date 22 March 2018
SH01 - Return of Allotment of shares 30 November 2017
RESOLUTIONS - N/A 29 November 2017
CS01 - N/A 06 November 2017
AD01 - Change of registered office address 26 October 2017
MR01 - N/A 06 June 2017
AA - Annual Accounts 02 May 2017
AA01 - Change of accounting reference date 04 April 2017
RESOLUTIONS - N/A 11 February 2017
SH01 - Return of Allotment of shares 09 February 2017
RESOLUTIONS - N/A 10 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2016
SH01 - Return of Allotment of shares 25 August 2016
RESOLUTIONS - N/A 22 August 2016
AD01 - Change of registered office address 09 August 2016
RESOLUTIONS - N/A 22 June 2016
SH08 - Notice of name or other designation of class of shares 22 June 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AP03 - Appointment of secretary 13 June 2016
AP01 - Appointment of director 13 June 2016
TM02 - Termination of appointment of secretary 13 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 14 August 2015
AP03 - Appointment of secretary 14 August 2015
CH01 - Change of particulars for director 01 July 2015
CH01 - Change of particulars for director 30 June 2015
AD01 - Change of registered office address 30 June 2015
RP04 - N/A 08 June 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 06 March 2015
AA01 - Change of accounting reference date 06 March 2015
AD01 - Change of registered office address 20 February 2015
RP04 - N/A 19 September 2014
AD01 - Change of registered office address 18 September 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 01 July 2014
CH01 - Change of particulars for director 28 March 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 09 August 2013
NEWINC - New incorporation documents 15 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2019 Outstanding

N/A

A registered charge 01 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.