Background WavePink WaveYellow Wave

SMARTDRIVE SYSTEMS LIMITED (06760455)

SMARTDRIVE SYSTEMS LIMITED (06760455) is an active UK company. incorporated on 27 November 2008. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). SMARTDRIVE SYSTEMS LIMITED has been registered for 17 years. Current directors include BABIN JR, David L..

Company Number
06760455
Status
active
Type
ltd
Incorporated
27 November 2008
Age
17 years
Address
8a, Platform, Leeds, LS1 4JB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BABIN JR, David L.
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTDRIVE SYSTEMS LIMITED

SMARTDRIVE SYSTEMS LIMITED is an active company incorporated on 27 November 2008 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). SMARTDRIVE SYSTEMS LIMITED was registered 17 years ago.(SIC: 52219)

Status

active

Active since 17 years ago

Company No

06760455

LTD Company

Age

17 Years

Incorporated 27 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

8a, Platform New Station Street Leeds, LS1 4JB,

Previous Addresses

Capitol House Bond Court Leeds LS1 5EZ England
From: 21 September 2021To: 23 May 2025
, Solera House Western Road, Bracknell, RG12 1RF, United Kingdom
From: 13 August 2021To: 21 September 2021
, 5 Brookfields, Pavenham, Bedfordshire, MK43 7QA
From: 11 July 2014To: 13 August 2021
, 5 Brookfields, Pavenham, Bedfordshire, MK43 7QA
From: 27 November 2008To: 11 July 2014
Timeline

17 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 14
Director Joined
May 14
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Mar 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

YOUNG, Aileen

Active
Platform, LeedsLS1 4JB
Secretary
Appointed 28 Jul 2021

BABIN JR, David L.

Active
Bldg. 6, Ste. 6300, Westlake76262
Born July 1974
Director
Appointed 28 Jul 2021

TELFER, Martin Russell

Resigned
Brookfields, PavenhamMK43 7QA
Secretary
Appointed 27 Nov 2008
Resigned 01 Oct 2020

DAVIDSON, Richard

Resigned
Santa Fe Avenue, Del Mar
Born March 1963
Director
Appointed 27 Nov 2008
Resigned 30 Jun 2010

GREER, Raymond

Resigned
717 North Harwood Street, Dallas
Born February 1963
Director
Appointed 01 Oct 2020
Resigned 28 Jul 2021

HOFMANN, John

Resigned
717 North Harwood Street, Dallas
Born January 1975
Director
Appointed 01 Oct 2020
Resigned 01 Oct 2021

LEHMAN, Daniel

Resigned
Brookfields, PavenhamMK43 7QA
Born June 1972
Director
Appointed 04 Oct 2019
Resigned 16 Apr 2020

LEHMAN, Daniel

Resigned
Haines Street, San Diego92109
Born June 1972
Director
Appointed 30 Jun 2010
Resigned 07 Apr 2014

ROGOZINSKI, Ron

Resigned
Bond Court, LeedsLS1 5EZ
Born January 1970
Director
Appointed 28 Jul 2021
Resigned 28 Feb 2023

SAUNDERS, Christopher Lee

Resigned
Brookfields, PavenhamMK43 7QA
Born July 1970
Director
Appointed 17 Apr 2020
Resigned 01 Oct 2020

SWANEY, Shawn Christopher

Resigned
Carroll Park Drive, San Diego
Born October 1971
Director
Appointed 07 Apr 2014
Resigned 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 July 2023
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
4 July 2023
AUDAUD
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
1 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 November 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Change Person Director Company With Change Date
19 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2008
NEWINCIncorporation