Background WavePink WaveYellow Wave

SMART SOLUTIONS (RECRUITMENT) LIMITED (06421189)

SMART SOLUTIONS (RECRUITMENT) LIMITED (06421189) is an active UK company. incorporated on 7 November 2007. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SMART SOLUTIONS (RECRUITMENT) LIMITED has been registered for 18 years.

Company Number
06421189
Status
active
Type
ltd
Incorporated
7 November 2007
Age
18 years
Address
4c Greenmeadow Springs Business Park, Cardiff, CF15 7NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART SOLUTIONS (RECRUITMENT) LIMITED

SMART SOLUTIONS (RECRUITMENT) LIMITED is an active company incorporated on 7 November 2007 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SMART SOLUTIONS (RECRUITMENT) LIMITED was registered 18 years ago.(SIC: 78200)

Status

active

Active since 18 years ago

Company No

06421189

LTD Company

Age

18 Years

Incorporated 7 November 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

4c Greenmeadow Springs Business Park Village Way Cardiff, CF15 7NE,

Previous Addresses

Caerleon House Mamhilad Park Estate Pontypool NP4 0XX Wales
From: 8 November 2023To: 1 December 2025
Caerleon House Mamhilad Park Estate Pontypool NP4 0XX Wales
From: 5 June 2023To: 8 November 2023
Raleigh House Unit 3 Langstone Business Park Langstone Newport Gwent NP18 2LH
From: 21 January 2010To: 5 June 2023
19 Crane Street Pontypool Torfaen NP4 6LY
From: 7 November 2007To: 21 January 2010
Timeline

30 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Nov 09
Director Left
Mar 11
Director Left
Mar 11
Capital Reduction
Jun 12
Share Buyback
Jun 12
Director Left
Jun 12
Share Buyback
Jun 12
Capital Reduction
Sept 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Aug 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Apr 16
Director Left
Oct 18
Loan Secured
Jun 22
Loan Cleared
Aug 22
Owner Exit
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
Director Left
Nov 23
Loan Cleared
Dec 23
Loan Secured
May 24
4
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Auditors Resignation Company
29 September 2020
AUDAUD
Accounts With Accounts Type Group
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Group
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
10 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Capital Cancellation Shares
18 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 June 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Capital Return Purchase Own Shares
18 June 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 June 2012
SH06Cancellation of Shares
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Miscellaneous
16 September 2011
MISCMISC
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Legacy
23 January 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
15 September 2009
123Notice of Increase in Nominal Capital
Resolution
15 September 2009
RESOLUTIONSResolutions
Resolution
15 September 2009
RESOLUTIONSResolutions
Resolution
15 September 2009
RESOLUTIONSResolutions
Resolution
15 September 2009
RESOLUTIONSResolutions
Legacy
10 September 2009
88(2)Return of Allotment of Shares
Legacy
5 September 2009
123Notice of Increase in Nominal Capital
Resolution
5 September 2009
RESOLUTIONSResolutions
Legacy
5 September 2009
123Notice of Increase in Nominal Capital
Resolution
5 September 2009
RESOLUTIONSResolutions
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
225Change of Accounting Reference Date
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
14 May 2008
225Change of Accounting Reference Date
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Incorporation Company
7 November 2007
NEWINCIncorporation