Background WavePink WaveYellow Wave

SMARTER BUSINESS LIMITED (07076039)

SMARTER BUSINESS LIMITED (07076039) is an active UK company. incorporated on 13 November 2009. with registered office in Ringwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMARTER BUSINESS LIMITED has been registered for 16 years. Current directors include GROVE, Helen Louise, READ, Mark Robert, WALKER, Edward Ian Charles and 1 others.

Company Number
07076039
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
Unit 1, Austin Park, Ringwood, BH24 3FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROVE, Helen Louise, READ, Mark Robert, WALKER, Edward Ian Charles, WINGRAVE, Bradley James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTER BUSINESS LIMITED

SMARTER BUSINESS LIMITED is an active company incorporated on 13 November 2009 with the registered office located in Ringwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMARTER BUSINESS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07076039

LTD Company

Age

16 Years

Incorporated 13 November 2009

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

BROKERS 4 BUSINESS LIMITED
From: 13 November 2009To: 22 May 2017
Contact
Address

Unit 1, Austin Park Yeoman Road Ringwood, BH24 3FG,

Previous Addresses

Hayworthe House Market Place Haywards Heath RH16 1DB England
From: 9 December 2021To: 27 April 2022
Unit 1, Austin Park Yeoman Road Ringwood Hampshire BH24 3FG England
From: 10 December 2019To: 9 December 2021
John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England
From: 30 August 2016To: 10 December 2019
Green Farm Smeeth Road Marshland St James Cambridgeshire PE14 8EP
From: 2 February 2012To: 30 August 2016
Top Floor 18 Chesham Road Brighton East Sussex BN2 1NB United Kingdom
From: 13 November 2009To: 2 February 2012
Timeline

37 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jan 15
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Feb 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Feb 18
New Owner
Mar 18
Director Left
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Share Issue
Apr 18
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Aug 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jul 19
Funding Round
Jul 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Share Buyback
Jan 20
Share Buyback
Jan 20
Capital Reduction
Jan 20
Capital Update
Mar 20
Funding Round
Mar 20
Director Left
Oct 20
Loan Secured
Jan 21
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
May 24
16
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

WALKER, Edward Ian Charles

Active
Yeoman Road, RingwoodBH24 3FG
Secretary
Appointed 16 Nov 2017

GROVE, Helen Louise

Active
Yeoman Road, RingwoodBH24 3FG
Born September 1978
Director
Appointed 12 Sept 2016

READ, Mark Robert

Active
Yeoman Road, RingwoodBH24 3FG
Born March 1971
Director
Appointed 02 Jan 2016

WALKER, Edward Ian Charles

Active
Yeoman Road, RingwoodBH24 3FG
Born April 1973
Director
Appointed 16 Jan 2019

WINGRAVE, Bradley James

Active
Yeoman Road, RingwoodBH24 3FG
Born February 1975
Director
Appointed 06 Jan 2015

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 13 Nov 2009
Resigned 16 Nov 2009

LINDSAY, Martyn David

Resigned
Bridge Road, Haywards HeathRH16 1UA
Born July 1968
Director
Appointed 12 Sept 2016
Resigned 06 Nov 2018

MARGETTS, Matthew Graham, Mr.

Resigned
Yeoman Road, RingwoodBH24 3FG
Born October 1966
Director
Appointed 16 Jan 2019
Resigned 09 Nov 2023

MCGRIGOR, Neil Alexander

Resigned
Yeoman Road, RingwoodBH24 3FG
Born August 1961
Director
Appointed 03 Jul 2017
Resigned 09 Nov 2023

MILLER, Peter Martin

Resigned
Yeoman Road, RingwoodBH24 3FG
Born August 1973
Director
Appointed 30 Jul 2018
Resigned 07 Apr 2020

RAND, Simon Kenneth

Resigned
Bridge Road, Haywards HeathRH16 1UA
Born March 1974
Director
Appointed 12 Sept 2016
Resigned 06 Feb 2018

WHEELER, Sally

Resigned
Smeeth Road, Marshland St JamesPE14 8EP
Born November 1965
Director
Appointed 13 Nov 2009
Resigned 02 Jan 2016

Persons with significant control

2

Mr Bradley James Wingrave

Active
Bridge Road, Haywards HeathRH16 1UA
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2016

Mr Mark Robert Read

Active
Bridge Road, Haywards HeathRH16 1UA
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Resolution
13 March 2020
RESOLUTIONSResolutions
Legacy
10 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 March 2020
SH19Statement of Capital
Legacy
10 March 2020
CAP-SSCAP-SS
Resolution
10 March 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
21 January 2020
SH06Cancellation of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 January 2020
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
16 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 January 2020
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Capital Cancellation Shares
10 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Legacy
2 November 2018
RP04CS01RP04CS01
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Legacy
24 August 2018
RP04CS01RP04CS01
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Resolution
9 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Resolution
9 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
28 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Resolution
22 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 August 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Incorporation Company
13 November 2009
NEWINCIncorporation