Background WavePink WaveYellow Wave

SMARTPAY LIMITED (05618472)

SMARTPAY LIMITED (05618472) is an active UK company. incorporated on 10 November 2005. with registered office in Blackpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMARTPAY LIMITED has been registered for 20 years. Current directors include RUOCCO, Paul George.

Company Number
05618472
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
Blackpool Technology Management Centre, Blackpool, FY2 0JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUOCCO, Paul George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTPAY LIMITED

SMARTPAY LIMITED is an active company incorporated on 10 November 2005 with the registered office located in Blackpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMARTPAY LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05618472

LTD Company

Age

20 Years

Incorporated 10 November 2005

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 November 2023 - 28 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 August 2026
Period: 29 November 2024 - 28 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Blackpool Technology Management Centre Faraday Way Blackpool, FY2 0JW,

Previous Addresses

C/O the Hardman Partnership 7Th Floor Blackfriars House Parsonage Manchester M3 2JA
From: 10 November 2005To: 17 February 2010
Timeline

19 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Feb 10
Director Left
Feb 10
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Jul 16
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jan 19
Director Joined
Nov 19
Director Left
Dec 19
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

RUOCCO, Paul George

Active
Faraday Way, BlackpoolFY2 0JW
Born September 1955
Director
Appointed 01 Nov 2019

BROWN, Andrew Robert

Resigned
C/O The Hardman Partnership, ParsonageM3 2JA
Secretary
Appointed 10 Dec 2008
Resigned 04 Jan 2010

DYSON, Valerie

Resigned
Park House, MacclesfieldSK11 9PG
Secretary
Appointed 22 Nov 2005
Resigned 29 Mar 2007

HASHEMI, Arya

Resigned
87 Blantyre Street, ManchesterM27 9PR
Secretary
Appointed 28 Mar 2008
Resigned 09 Dec 2008

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 10 Nov 2005
Resigned 22 Nov 2005

HAYES CONSULTANCY LIMITED

Resigned
C/O The Hardman Partnership, ManchesterM3 2JA
Corporate secretary
Appointed 29 Mar 2007
Resigned 28 Mar 2008

CARTMELL, Lynn

Resigned
Faraday Way, BlackpoolFY2 0JW
Born March 1965
Director
Appointed 01 Feb 2014
Resigned 02 Feb 2015

CORKILL, David John

Resigned
1. Balmakin Farm, LevenKY9 1JS
Born February 1953
Director
Appointed 18 May 2007
Resigned 17 Sept 2007

DYSON, Valerie

Resigned
Park House, MacclesfieldSK11 9PG
Born January 1959
Director
Appointed 22 Nov 2005
Resigned 29 Mar 2007

EVE, Timothy Clive

Resigned
Faraday Way, BlackpoolFY2 0JW
Born May 1971
Director
Appointed 14 Aug 2013
Resigned 01 Jan 2014

FUTCHER, Christopher Joseph

Resigned
Faraday Way, BlackpoolFY2 0JW
Born February 1977
Director
Appointed 12 May 2016
Resigned 27 Nov 2018

HEATH, Nikolas

Resigned
Faraday Way, BlackpoolFY2 0JW
Born December 1961
Director
Appointed 21 Nov 2013
Resigned 30 Jul 2016

KERR, Leslie John

Resigned
The Old Vicarage, LittleboroughOL15 8EJ
Born July 1967
Director
Appointed 28 Nov 2008
Resigned 28 Apr 2009

LANG, Emma Jane

Resigned
Willow Barn, KnutsfordWA16 8UW
Born February 1977
Director
Appointed 29 Mar 2007
Resigned 28 Mar 2008

LEONARD, Shaun Barrie

Resigned
Faraday Way, BlackpoolFY2 0JW
Born February 1966
Director
Appointed 29 Nov 2008
Resigned 30 Nov 2009

MASSON, Peter Fraser

Resigned
Faraday Way, BlackpoolFY2 0JW
Born January 1986
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2016

WARD, Rebecca Joanne

Resigned
Faraday Way, BlackpoolFY2 0JW
Born March 1987
Director
Appointed 31 Mar 2016
Resigned 19 Dec 2019

WILSON, Grant

Resigned
Faraday Way, BlackpoolFY2 0JW
Born April 1973
Director
Appointed 01 May 2009
Resigned 14 Aug 2013

WILSON, Michael

Resigned
High Lea, Pouton-Le-FyldeFY6 8LY
Born November 1971
Director
Appointed 22 Nov 2005
Resigned 29 Mar 2007

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 10 Nov 2005
Resigned 22 Nov 2005

HAYES CONSULTANCY LIMITED

Resigned
Floor, ManchesterM3 2JA
Corporate director
Appointed 28 Mar 2008
Resigned 17 Feb 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Paul George Ruocco

Active
Faraday Way, BlackpoolFY2 0JW
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2017

Mr Leslie John Kerr

Ceased
Faraday Way, BlackpoolFY2 0JW
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Medium
14 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Medium
5 September 2014
AAAnnual Accounts
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
28 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Gazette Filings Brought Up To Date
30 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Small
2 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
27 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 October 2009
AAAnnual Accounts
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
287Change of Registered Office
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Incorporation Company
10 November 2005
NEWINCIncorporation