Background WavePink WaveYellow Wave

SUSTAINABLE SMART TECHNOLOGIES LTD (11054011)

SUSTAINABLE SMART TECHNOLOGIES LTD (11054011) is an active UK company. incorporated on 8 November 2017. with registered office in Skelmersdale. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. SUSTAINABLE SMART TECHNOLOGIES LTD has been registered for 8 years. Current directors include ALLEN, Deyrick Ronald, ALLEN, Niamh Marie, ALLEN, Thomas Joseph and 1 others.

Company Number
11054011
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
2b Maple Court, Skelmersdale, WN8 9TW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALLEN, Deyrick Ronald, ALLEN, Niamh Marie, ALLEN, Thomas Joseph, HORROCKS, Derek Ian
SIC Codes
62020, 62090, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE SMART TECHNOLOGIES LTD

SUSTAINABLE SMART TECHNOLOGIES LTD is an active company incorporated on 8 November 2017 with the registered office located in Skelmersdale. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. SUSTAINABLE SMART TECHNOLOGIES LTD was registered 8 years ago.(SIC: 62020, 62090, 71122)

Status

active

Active since 8 years ago

Company No

11054011

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 December 2023 - 31 January 2025(15 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

IOT HORIZON LTD
From: 13 November 2017To: 13 November 2024
IOT HORIZONS LIMITED
From: 8 November 2017To: 13 November 2017
Contact
Address

2b Maple Court Maple View White Moss Business Park Skelmersdale, WN8 9TW,

Previous Addresses

New Hall Hey Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HL United Kingdom
From: 23 February 2024To: 6 November 2024
C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom
From: 9 October 2019To: 23 February 2024
C/O Jack Ross Ca Salford Approach Salford M3 7BX United Kingdom
From: 8 November 2017To: 9 October 2019
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Share Issue
Nov 24
Share Issue
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALLEN, Deyrick Ronald

Active
Maple View White Moss Business Park, SkelmersdaleWN8 9TW
Born November 1969
Director
Appointed 08 Nov 2017

ALLEN, Niamh Marie

Active
Maple View White Moss Business Park, SkelmersdaleWN8 9TW
Born August 1998
Director
Appointed 01 Oct 2019

ALLEN, Thomas Joseph

Active
Maple View White Moss Business Park, SkelmersdaleWN8 9TW
Born September 1995
Director
Appointed 01 Oct 2019

HORROCKS, Derek Ian

Active
Maple View White Moss Business Park, SkelmersdaleWN8 9TW
Born October 1968
Director
Appointed 31 Oct 2024

ALLEN, Angela Ruth

Resigned
New Hall Hey Road, RawtenstallBB4 6HL
Born March 1975
Director
Appointed 08 Nov 2017
Resigned 31 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Maple Court, SkelmersdaleWN8 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2024

Mr Deyrick Ronald Allen

Ceased
New Hall Hey Road, RawtenstallBB4 6HL
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2017
Ceased 31 Oct 2024

Mrs Angela Ruth Allen

Ceased
New Hall Hey Road, RawtenstallBB4 6HL
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2017
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
13 November 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Capital Alter Shares Subdivision
4 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
4 November 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Resolution
13 November 2017
RESOLUTIONSResolutions
Incorporation Company
8 November 2017
NEWINCIncorporation