Background WavePink WaveYellow Wave

SMARTEK LIMITED (02108945)

SMARTEK LIMITED (02108945) is an active UK company. incorporated on 11 March 1987. with registered office in Earley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SMARTEK LIMITED has been registered for 39 years. Current directors include SMART, Philip John.

Company Number
02108945
Status
active
Type
ltd
Incorporated
11 March 1987
Age
39 years
Address
Office Suite, Earley, RG6 5QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SMART, Philip John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTEK LIMITED

SMARTEK LIMITED is an active company incorporated on 11 March 1987 with the registered office located in Earley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SMARTEK LIMITED was registered 39 years ago.(SIC: 70229)

Status

active

Active since 39 years ago

Company No

02108945

LTD Company

Age

39 Years

Incorporated 11 March 1987

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

NEATSORT LIMITED
From: 11 March 1987To: 27 January 1997
Contact
Address

Office Suite 3 Ashley Close Earley, RG6 5QY,

Timeline

2 key events • 2011 - 2012

Funding Officers Ownership
Director Left
Oct 11
Director Left
Jun 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SMART, Philip

Active
B979, StonehavenAB39 3QL
Secretary
Appointed 18 Jun 2012

SMART, Philip John

Active
Roadside Croft, StonehavenAB39 3QL
Born June 1959
Director
Appointed 15 Oct 1997

SMART, Ann Christine

Resigned
The Forge, HexhamNE46 4BJ
Secretary
Appointed N/A
Resigned 25 Oct 2011

SMART, Ann Christine

Resigned
B979, StonehavenAB39 3QL
Born March 1964
Director
Appointed N/A
Resigned 26 Oct 2011

SMART, Carol Alexandra

Resigned
Roadside Croft, StonehavenAB39 3QL
Born November 1965
Director
Appointed 14 Oct 1996
Resigned 19 Oct 2011

SMART, Philip John

Resigned
76 Cookham Road, MaidenheadSL6 7HT
Born June 1959
Director
Appointed N/A
Resigned 14 Oct 1996

Persons with significant control

1

Mr Philip John Smart

Active
Office Suite, EarleyRG6 5QY
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Dissolved Compulsory Strike Off Suspended
12 October 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Gazette Filings Brought Up To Date
4 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 October 2008
363aAnnual Return
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
287Change of Registered Office
Legacy
5 July 2001
288cChange of Particulars
Legacy
5 July 2001
288cChange of Particulars
Legacy
5 July 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1997
AAAnnual Accounts
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1997
287Change of Registered Office
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 July 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1995
AAAnnual Accounts
Legacy
22 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1994
AAAnnual Accounts
Resolution
3 July 1994
RESOLUTIONSResolutions
Legacy
8 December 1993
88(2)R88(2)R
Resolution
8 December 1993
RESOLUTIONSResolutions
Legacy
8 December 1993
123Notice of Increase in Nominal Capital
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
29 August 1991
288288
Legacy
7 January 1991
363aAnnual Return
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
28 June 1989
288288
Legacy
21 October 1987
PUC 2PUC 2
Legacy
21 October 1987
PUC 5PUC 5
Legacy
26 September 1987
224224
Legacy
8 April 1987
288288
Legacy
8 April 1987
287Change of Registered Office
Certificate Incorporation
11 March 1987
CERTINCCertificate of Incorporation