Background WavePink WaveYellow Wave

SMARTIFY CIC (09903509)

SMARTIFY CIC (09903509) is an active UK company. incorporated on 4 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. SMARTIFY CIC has been registered for 10 years. Current directors include KOKKINIOTIS, Athanasios, LOWE, Anna Joy.

Company Number
09903509
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
12 Frobisher Road 12 Frobisher Road, London, N8 0QS
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
KOKKINIOTIS, Athanasios, LOWE, Anna Joy
SIC Codes
62011, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTIFY CIC

SMARTIFY CIC is an active company incorporated on 4 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 1 other business activity. SMARTIFY CIC was registered 10 years ago.(SIC: 62011, 85520)

Status

active

Active since 10 years ago

Company No

09903509

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

12 Frobisher Road 12 Frobisher Road London, N8 0QS,

Previous Addresses

29 Henry Hudson Apartments 41 Banning Street London SE10 0FE
From: 4 December 2015To: 21 January 2017
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Funding Round
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Funding Round
May 18
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KOKKINIOTIS, Athanasios

Active
12 Frobisher Road, LondonN8 0QS
Born February 1985
Director
Appointed 04 Dec 2015

LOWE, Anna Joy

Active
12 Frobisher Road, LondonN8 0QS
Born November 1990
Director
Appointed 04 Dec 2015

MUELLER, Nicholas John

Resigned
12 Frobisher Road, LondonN8 0QS
Born March 1976
Director
Appointed 04 Dec 2015
Resigned 05 Jul 2017

VRIJMOET, Ronald

Resigned
12 Frobisher Road, LondonN8 0QS
Born February 1963
Director
Appointed 04 Dec 2015
Resigned 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Resolution
8 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Resolution
25 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 May 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2017
AD01Change of Registered Office Address
Incorporation Community Interest Company
4 December 2015
CICINCCICINC