Background WavePink WaveYellow Wave

C&N SMART SOLUTIONS LIMITED (08529804)

C&N SMART SOLUTIONS LIMITED (08529804) is an active UK company. incorporated on 15 May 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. C&N SMART SOLUTIONS LIMITED has been registered for 12 years. Current directors include KANTARCI, Cumhur.

Company Number
08529804
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
7 Bedlam Mews, London, SE11 6DF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KANTARCI, Cumhur
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C&N SMART SOLUTIONS LIMITED

C&N SMART SOLUTIONS LIMITED is an active company incorporated on 15 May 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. C&N SMART SOLUTIONS LIMITED was registered 12 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 12 years ago

Company No

08529804

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

7 Bedlam Mews London, SE11 6DF,

Previous Addresses

4 Bedlam Mews London SE11 6DF England
From: 19 January 2016To: 5 June 2025
521-525 Old York Road 521 - 525 Old York Road Wandsworth London London SW18 1TG
From: 15 May 2013To: 19 January 2016
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Apr 14
Loan Secured
Apr 15
Loan Secured
Apr 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KANTARCI, Cumhur

Active
Bedlam Mews, LondonSE11 6DF
Born October 1975
Director
Appointed 25 Apr 2014

DORONTIC, Mina

Resigned
Old York Road, LondonSW18 1TG
Secretary
Appointed 15 May 2013
Resigned 27 Apr 2016

DORONTIC, Nebojsa

Resigned
Bedlam Mews, LondonSE11 6DF
Born April 1970
Director
Appointed 15 May 2013
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Nebojsa Dorontic

Ceased
Bedlam Mews, LondonSE11 6DF
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2017
Ceased 01 Dec 2025

Mr Cumhur Kantarci

Active
Bedlam Mews, LondonSE11 6DF
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
21 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Incorporation Company
15 May 2013
NEWINCIncorporation