Background WavePink WaveYellow Wave

SMARTER TECHNOLOGIES GROUP LIMITED (12075211)

SMARTER TECHNOLOGIES GROUP LIMITED (12075211) is an active UK company. incorporated on 28 June 2019. with registered office in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SMARTER TECHNOLOGIES GROUP LIMITED has been registered for 6 years. Current directors include READ, Mark Robert, WALKER, Edward Ian Charles, WINGRAVE, Bradley James.

Company Number
12075211
Status
active
Type
ltd
Incorporated
28 June 2019
Age
6 years
Address
Unit 1, Austin Park, Ringwood, BH24 3FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
READ, Mark Robert, WALKER, Edward Ian Charles, WINGRAVE, Bradley James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTER TECHNOLOGIES GROUP LIMITED

SMARTER TECHNOLOGIES GROUP LIMITED is an active company incorporated on 28 June 2019 with the registered office located in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SMARTER TECHNOLOGIES GROUP LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12075211

LTD Company

Age

6 Years

Incorporated 28 June 2019

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Unit 1, Austin Park Yeoman Road Ringwood, BH24 3FG,

Previous Addresses

John De Mierre House Bridge Road Haywards Heath RH16 1UA England
From: 28 June 2019To: 10 December 2019
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Jun 20
New Owner
Jul 20
New Owner
Jul 20
Funding Round
Nov 22
Loan Secured
May 25
Loan Cleared
Oct 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

READ, Mark Robert

Active
Yeoman Road, RingwoodBH24 3FG
Born March 1971
Director
Appointed 09 Mar 2020

WALKER, Edward Ian Charles

Active
Yeoman Road, RingwoodBH24 3FG
Born April 1973
Director
Appointed 09 Mar 2020

WINGRAVE, Bradley James

Active
Yeoman Road, RingwoodBH24 3FG
Born February 1975
Director
Appointed 28 Jun 2019

Persons with significant control

3

Mr Edward Ian Charles Walker

Active
Yeoman Road, RingwoodBH24 3FG
Born April 1973

Nature of Control

Significant influence or control
Notified 09 Mar 2020

Mr Mark Robert Read

Active
Yeoman Road, RingwoodBH24 3FG
Born March 1971

Nature of Control

Significant influence or control
Notified 09 Mar 2020

Mr Bradley James Wingrave

Active
Yeoman Road, RingwoodBH24 3FG
Born February 1975

Nature of Control

Significant influence or control
Notified 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 January 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 June 2020
AA01Change of Accounting Reference Date
Resolution
13 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Incorporation Company
28 June 2019
NEWINCIncorporation