Background WavePink WaveYellow Wave

SMARTTRAMS LTD (11601835)

SMARTTRAMS LTD (11601835) is an active UK company. incorporated on 3 October 2018. with registered office in Axminster. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). SMARTTRAMS LTD has been registered for 7 years. Current directors include HAMMETT, Jacqueline, HAMMETT, James William.

Company Number
11601835
Status
active
Type
ltd
Incorporated
3 October 2018
Age
7 years
Address
2 Victoria Hall, Axminster, EX13 5AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
HAMMETT, Jacqueline, HAMMETT, James William
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTTRAMS LTD

SMARTTRAMS LTD is an active company incorporated on 3 October 2018 with the registered office located in Axminster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). SMARTTRAMS LTD was registered 7 years ago.(SIC: 33170)

Status

active

Active since 7 years ago

Company No

11601835

LTD Company

Age

7 Years

Incorporated 3 October 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

2 Victoria Hall Coombe Lane Axminster, EX13 5AX,

Previous Addresses

6 York Close Axminster Devon EX13 5DJ
From: 16 December 2019To: 15 January 2020
4 Green Lawn Way Axminster Devon EX13 5FW United Kingdom
From: 3 October 2018To: 16 December 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAMMETT, Jacqueline

Active
York Close, AxminsterEX13 5DJ
Born May 1984
Director
Appointed 03 Oct 2018

HAMMETT, James William

Active
York Close, AxminsterEX13 5DJ
Born July 1979
Director
Appointed 03 Oct 2018

Persons with significant control

2

Mr James William Hammett

Active
Coombe Lane, AxminsterEX13 5AX
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2018

Mrs Jacqueline Hammett

Active
Coombe Lane, AxminsterEX13 5AX
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
12 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Incorporation Company
3 October 2018
NEWINCIncorporation