Background WavePink WaveYellow Wave

SMARTLYTICS CONSULTANCY LIMITED (10509103)

SMARTLYTICS CONSULTANCY LIMITED (10509103) is an active UK company. incorporated on 2 December 2016. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SMARTLYTICS CONSULTANCY LIMITED has been registered for 9 years. Current directors include GARBER, Andre Ethan.

Company Number
10509103
Status
active
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
Unit 4 Grovelands, Hemel Hempstead, HP2 7TE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GARBER, Andre Ethan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTLYTICS CONSULTANCY LIMITED

SMARTLYTICS CONSULTANCY LIMITED is an active company incorporated on 2 December 2016 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SMARTLYTICS CONSULTANCY LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10509103

LTD Company

Age

9 Years

Incorporated 2 December 2016

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 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

INTELYTICS CONSULTANCY LIMITED
From: 2 December 2016To: 1 February 2017
Contact
Address

Unit 4 Grovelands Boundary Way Hemel Hempstead, HP2 7TE,

Previous Addresses

The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 18 January 2023To: 8 May 2025
The Techno Centre Coventry University Technology Park, Puma Way Coventry CV1 2TT England
From: 13 June 2017To: 18 January 2023
The Enterprise Hub 34-35 Jordan Well Coventry CV1 5RW United Kingdom
From: 2 December 2016To: 13 June 2017
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GARBER, Andre Ethan

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born August 1987
Director
Appointed 12 Jan 2023

GRUJICIC, Sasha Aleksandar

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born November 1979
Director
Appointed 30 May 2023
Resigned 12 Jan 2024

HASHEM, Mostafa Ahmed Abdelmohsen Mohamed

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born August 1984
Director
Appointed 02 Dec 2016
Resigned 17 Oct 2024

TROUSDELL, Daren Frederick Donald

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born October 1979
Director
Appointed 12 Jan 2023
Resigned 30 May 2023

VIRANI, Alim

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born May 1983
Director
Appointed 12 Jan 2023
Resigned 01 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
170 Midsummer Boulevard, Milton KeynesMK9 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2023

Mr Mostafa Ahmed Abdelmohsen Mohamed Hashem

Ceased
Coventry University Technology Park, Puma Way, CoventryCV1 2TT
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Resolution
1 February 2017
RESOLUTIONSResolutions
Incorporation Company
2 December 2016
NEWINCIncorporation