Background WavePink WaveYellow Wave

SMARTSOULS LTD (06443550)

SMARTSOULS LTD (06443550) is an active UK company. incorporated on 3 December 2007. with registered office in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SMARTSOULS LTD has been registered for 18 years. Current directors include KAYE, Sarah Elizabeth, KEMP, Gerald, KEMP, Wendy Jayne.

Company Number
06443550
Status
active
Type
ltd
Incorporated
3 December 2007
Age
18 years
Address
Briarmead St. Johns Park, Ilkley, LS29 6ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KAYE, Sarah Elizabeth, KEMP, Gerald, KEMP, Wendy Jayne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTSOULS LTD

SMARTSOULS LTD is an active company incorporated on 3 December 2007 with the registered office located in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SMARTSOULS LTD was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06443550

LTD Company

Age

18 Years

Incorporated 3 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

ABILITATIONS LIMITED
From: 3 December 2007To: 25 January 2016
Contact
Address

Briarmead St. Johns Park Menston Ilkley, LS29 6ES,

Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Funding Round
Aug 21
Director Joined
Aug 21
Funding Round
Dec 21
New Owner
Feb 26
Owner Exit
Mar 26
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KAYE, Sarah Elizabeth

Active
Calmlands Road, HolmfirthHD9 4HQ
Secretary
Appointed 01 Jan 2019

KAYE, Sarah Elizabeth

Active
Calmlands Road, HolmfirthHD9 4HQ
Born March 1978
Director
Appointed 01 Nov 2016

KEMP, Gerald

Active
Huddersfield Road, HolmfirthHD9 3TX
Born December 1958
Director
Appointed 01 Nov 2016

KEMP, Wendy Jayne

Active
St. Johns Park, IlkleyLS29 6ES
Born May 1959
Director
Appointed 01 Aug 2021

STUBBS, Margaret

Resigned
Briarmead, LeedsLS29 6ES
Secretary
Appointed 03 Dec 2007
Resigned 01 Nov 2016

STUBBS, Robert

Resigned
St. Johns Park, IlkleyLS29 6ES
Secretary
Appointed 01 Nov 2016
Resigned 01 Jan 2019

STUBBS, Robert

Resigned
Briarmead St Johns Park, LeedsLS29 6ES
Born February 1951
Director
Appointed 03 Dec 2007
Resigned 01 Nov 2016

Persons with significant control

5

2 Active
3 Ceased

Mrs Wendy Jayne Kemp

Active
Huddersfield Road, HolmfirthHD9 3TX
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2025

Mr Gerald Kemp

Ceased
St. Johns Park, IlkleyLS29 6ES
Born December 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 06 Apr 2025

Mr Gerald Kemp

Ceased
St. Johns Park, IlkleyLS29 6ES
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Jan 2017

Ms Sarah Elizabeth Kaye

Active
St. Johns Park, IlkleyLS29 6ES
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr Robert Stubbs

Ceased
St. Johns Park, IlkleyLS29 6ES
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Legacy
30 June 2009
363aAnnual Return
Gazette Filings Brought Up To Date
30 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Legacy
29 June 2009
353353
Legacy
29 June 2009
190190
Legacy
29 June 2009
287Change of Registered Office
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 December 2007
NEWINCIncorporation