Background WavePink WaveYellow Wave

SMARTED-ITORS LIMITED (07587031)

SMARTED-ITORS LIMITED (07587031) is an active UK company. incorporated on 31 March 2011. with registered office in Telford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SMARTED-ITORS LIMITED has been registered for 15 years. Current directors include LINGARD-LANE, Anthony, LINGARD-LANE, Jane Margaret.

Company Number
07587031
Status
active
Type
ltd
Incorporated
31 March 2011
Age
15 years
Address
Unit G, Telford, TF3 3BB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LINGARD-LANE, Anthony, LINGARD-LANE, Jane Margaret
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTED-ITORS LIMITED

SMARTED-ITORS LIMITED is an active company incorporated on 31 March 2011 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SMARTED-ITORS LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07587031

LTD Company

Age

15 Years

Incorporated 31 March 2011

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

GREEN TEAM SOLUTIONS LIMITED
From: 31 March 2011To: 29 October 2013
Contact
Address

Unit G Stafford Park 15 Telford, TF3 3BB,

Previous Addresses

C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 8 July 2014To: 22 January 2024
55 Loudoun Road St John's Wood London NW8 0DL
From: 6 March 2014To: 8 July 2014
1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
From: 31 March 2011To: 6 March 2014
Timeline

8 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Jul 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LINGARD-LANE, Anthony

Active
Stafford Park 15, TelfordTF3 3BB
Born December 1951
Director
Appointed 31 Mar 2011

LINGARD-LANE, Jane Margaret

Active
Stafford Park 15, TelfordTF3 3BB
Born January 1966
Director
Appointed 31 Mar 2011

HOPLEY, Martin Steven

Resigned
Stafford Park 15, TelfordTF3 3BB
Secretary
Appointed 31 May 2023
Resigned 19 Aug 2024

LINGARD-LANE, Jane

Resigned
Brassey Road, ShrewsburySY3 7FA
Secretary
Appointed 31 Mar 2011
Resigned 31 May 2023

SONING, Andrew Mark

Resigned
Brassey Road, ShrewsburySY3 7FA
Born February 1966
Director
Appointed 22 Oct 2013
Resigned 18 Feb 2016

SONING, Harvey Murray

Resigned
Brassey Road, ShrewsburySY3 7FA
Born November 1944
Director
Appointed 22 Oct 2013
Resigned 18 Feb 2016

ZISSMAN, Derek

Resigned
Brassey Road, ShrewsburySY3 7FA
Born April 1944
Director
Appointed 22 Oct 2013
Resigned 18 Feb 2016

Persons with significant control

1

Stafford Park 15, TelfordTF3 3BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Incorporation Company
31 March 2011
NEWINCIncorporation