Background WavePink WaveYellow Wave

SMARTSOURCE SOLUTIONS LTD (06729870)

SMARTSOURCE SOLUTIONS LTD (06729870) is an active UK company. incorporated on 22 October 2008. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SMARTSOURCE SOLUTIONS LTD has been registered for 17 years. Current directors include COTTON, Matthew Adam.

Company Number
06729870
Status
active
Type
ltd
Incorporated
22 October 2008
Age
17 years
Address
President Park, Sheffield, S4 7UR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
COTTON, Matthew Adam
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTSOURCE SOLUTIONS LTD

SMARTSOURCE SOLUTIONS LTD is an active company incorporated on 22 October 2008 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SMARTSOURCE SOLUTIONS LTD was registered 17 years ago.(SIC: 46900)

Status

active

Active since 17 years ago

Company No

06729870

LTD Company

Age

17 Years

Incorporated 22 October 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

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 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

DIGITAL 2000 LIMITED
From: 22 October 2008To: 21 April 2022
Contact
Address

President Park President Way Sheffield, S4 7UR,

Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Loan Secured
Oct 19
Director Joined
Oct 20
Director Left
Jan 24
Funding Round
Nov 24
Director Left
Sept 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COTTON, Matthew Adam

Active
President Way, SheffieldS4 7UR
Secretary
Appointed 02 Oct 2009

COTTON, Matthew Adam

Active
President Way, SheffieldS4 7UR
Born December 1972
Director
Appointed 28 Aug 2009

PORTSMOUTH, Susan Sara

Resigned
President Way, SheffieldS4 7UR
Secretary
Appointed 01 Feb 2011
Resigned 07 Feb 2021

COTTON, Roger Howard

Resigned
President Way, SheffieldS4 7UR
Born March 1950
Director
Appointed 22 Oct 2008
Resigned 30 Sept 2025

LINDSELL, Simon

Resigned
President Way, SheffieldS4 7UR
Born August 1963
Director
Appointed 01 Oct 2020
Resigned 25 Jan 2024

Persons with significant control

1

Mr Matthew Adam Cotton

Active
President Way, SheffieldS4 7UR
Born December 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

58

Capital Cancellation Shares
5 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
5 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 November 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
21 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Memorandum Articles
27 September 2011
MEM/ARTSMEM/ARTS
Resolution
22 August 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Legacy
8 March 2011
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
5 September 2009
88(2)Return of Allotment of Shares
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
225Change of Accounting Reference Date
Incorporation Company
22 October 2008
NEWINCIncorporation