Background WavePink WaveYellow Wave

SMART OPTIONS LTD (07925742)

SMART OPTIONS LTD (07925742) is an active UK company. incorporated on 26 January 2012. with registered office in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. SMART OPTIONS LTD has been registered for 14 years. Current directors include GITUNGO, George Muigai.

Company Number
07925742
Status
active
Type
ltd
Incorporated
26 January 2012
Age
14 years
Address
82a James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GITUNGO, George Muigai
SIC Codes
82990, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART OPTIONS LTD

SMART OPTIONS LTD is an active company incorporated on 26 January 2012 with the registered office located in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. SMART OPTIONS LTD was registered 14 years ago.(SIC: 82990, 86900)

Status

active

Active since 14 years ago

Company No

07925742

LTD Company

Age

14 Years

Incorporated 26 January 2012

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 9 March 2023 (3 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2023
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 June 2023 (2 years ago)
Submitted on 31 July 2023 (2 years ago)

Next Due

Due by 15 June 2024
For period ending 1 June 2024

Previous Company Names

SMART OPTIONS (UK) LTD
From: 1 October 2012To: 13 May 2020
SMART SECURE (UK) LTD
From: 26 January 2012To: 1 October 2012
Contact
Address

82a James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

179 Queensway Bletchley Milton Keynes MK2 2DZ England
From: 24 January 2020To: 31 July 2023
Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England
From: 24 September 2019To: 24 January 2020
179 Queensway Bletchley Milton Keynes MK2 2DZ England
From: 13 May 2016To: 24 September 2019
Technology House 151 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LH
From: 28 March 2013To: 13 May 2016
Technology House No 151 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LH
From: 10 September 2012To: 28 March 2013
55 Windsor Street Milton Keynes Buckinghamshire MK2 2LN England
From: 26 January 2012To: 10 September 2012
Timeline

15 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
New Owner
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GITUNGO, George Muigai

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born August 1975
Director
Appointed 01 Jun 2020

KAMAU, Alex Nyaga

Resigned
Queensway, Milton KeynesMK2 2DZ
Born October 1977
Director
Appointed 01 Aug 2019
Resigned 01 Jun 2020

KAMAU, Alex Nyaga

Resigned
Queensway, Milton KeynesMK2 2DZ
Born October 1977
Director
Appointed 27 May 2015
Resigned 01 Aug 2019

KIERU, Mary Gathoni

Resigned
Kings Park Road, NorthamptonNN3 6LG
Born September 1981
Director
Appointed 01 Aug 2019
Resigned 01 Aug 2019

NDUNGU, Eunice Muthoni

Resigned
No 151 Silbury Boulevard, Milton KeynesMK9 1LH
Born March 1977
Director
Appointed 26 Jan 2012
Resigned 26 Jan 2012

Persons with significant control

4

1 Active
3 Ceased

Mr George Muigai Gitungo

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2020

Mr Alex Nyaga Kamau

Ceased
Queensway, Milton KeynesMK2 2DZ
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2019
Ceased 01 Jun 2020

Ms Mary Gathoni Kieru

Ceased
Kings Park Road, NorthamptonNN3 6LG
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2019
Ceased 01 Aug 2019

Mr Alex Nyaga Kamau

Ceased
Queensway, Milton KeynesMK2 2DZ
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

60

Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Incorporation Company
26 January 2012
NEWINCIncorporation