Background WavePink WaveYellow Wave

SMARTSTATES LIMITED (05951405)

SMARTSTATES LIMITED (05951405) is an active UK company. incorporated on 29 September 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SMARTSTATES LIMITED has been registered for 19 years. Current directors include LIPSCHITZ, Joseph.

Company Number
05951405
Status
active
Type
ltd
Incorporated
29 September 2006
Age
19 years
Address
152 Kyverdale Road, London, N16 6PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTSTATES LIMITED

SMARTSTATES LIMITED is an active company incorporated on 29 September 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SMARTSTATES LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

05951405

LTD Company

Age

19 Years

Incorporated 29 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

152 Kyverdale Road London, N16 6PU,

Previous Addresses

40 Firsby Road London N16 6QA England
From: 26 February 2023To: 18 February 2024
67 Watermint Quay London N16 6DN England
From: 17 July 2022To: 26 February 2023
50 Craven Park Road South Tottenham London N15 6AB
From: 29 September 2006To: 17 July 2022
Timeline

5 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Mar 20
Loan Secured
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROTHBART, Hudis Rachel

Active
41 Osbaldeston Road, LondonN16 7DL
Secretary
Appointed 05 Oct 2006

LIPSCHITZ, Joseph

Active
Kyverdale Road, LondonN16 6PU
Born April 1957
Director
Appointed 01 Oct 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Sept 2006
Resigned 03 Oct 2006

ROTHBART, Joel

Resigned
41 Osbaldeston Road, LondonN16 7DL
Born February 1980
Director
Appointed 05 Oct 2006
Resigned 01 Sept 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Sept 2006
Resigned 03 Oct 2006

Persons with significant control

1

Mr Joseph Lipschitz

Active
Kyverdale Road, LondonN16 6PU
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
29 November 2007
287Change of Registered Office
Legacy
16 October 2007
363aAnnual Return
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Incorporation Company
29 September 2006
NEWINCIncorporation