Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Smart Print Technology .MM Ltd
Smart Print Technology .MM Ltd is a dissolved company incorporated on 10 June 2003 with the registered office located in London, Greater London. Smart Print Technology .MM Ltd was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 February 2022
(3 years ago)
Was
18 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04793856
Private limited company
Age
22 years
Incorporated
10 June 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Smart Print Technology .MM Ltd
Contact
Address
No.1 London Bridge
London
SE1 9BG
England
Same address for the past
4 years
Companies in SE1 9BG
Telephone
01707888501
Email
Available in Endole App
Website
Smartprint-uk.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Paul Bruce Derry
Director • British • Lives in UK • Born in Dec 1964
Automated Systems Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
IBS Office Solutions Limited
Paul Bruce Derry is a mutual person.
Active
Buck Star Managed Services Limited
Paul Bruce Derry is a mutual person.
Active
Inplant Print Supplies Limited
Paul Bruce Derry is a mutual person.
Dissolved
Copy It Limited
Paul Bruce Derry is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
28 Oct 2019
For period
28 Dec
⟶
28 Oct 2019
Traded for
10 months
Cash in Bank
£549.28K
Increased by £492.92K (+875%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£1.92M
Increased by £489.92K (+34%)
Total Liabilities
-£1.3M
Increased by £343.85K (+36%)
Net Assets
£614.22K
Increased by £146.06K (+31%)
Debt Ratio (%)
68%
Increased by 0.76% (+1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 15 Feb 2022
Compulsory Gazette Notice
3 Years Ago on 28 Sep 2021
Mark Garius Resigned
4 Years Ago on 14 Aug 2021
Confirmation Submitted
4 Years Ago on 24 Mar 2021
Registered Address Changed
4 Years Ago on 10 Feb 2021
David Campbell Resigned
5 Years Ago on 31 Aug 2020
Confirmation Submitted
5 Years Ago on 1 Apr 2020
Accounting Period Shortened
5 Years Ago on 17 Mar 2020
Abridged Accounts Submitted
5 Years Ago on 17 Mar 2020
Richard Archie Fyson Resigned
5 Years Ago on 28 Oct 2019
Get Alerts
Get Credit Report
Discover Smart Print Technology .MM Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 15 Feb 2022
First Gazette notice for compulsory strike-off
Submitted on 28 Sep 2021
Termination of appointment of Mark Garius as a director on 14 August 2021
Submitted on 27 Sep 2021
Confirmation statement made on 19 March 2021 with no updates
Submitted on 24 Mar 2021
Registered office address changed from 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ England to No.1 London Bridge London SE1 9BG on 10 February 2021
Submitted on 10 Feb 2021
Termination of appointment of David Campbell as a director on 31 August 2020
Submitted on 14 Dec 2020
Confirmation statement made on 19 March 2020 with updates
Submitted on 1 Apr 2020
Unaudited abridged accounts made up to 28 October 2019
Submitted on 17 Mar 2020
Previous accounting period shortened from 31 December 2019 to 28 October 2019
Submitted on 17 Mar 2020
Notification of Automated Systems Group Limited as a person with significant control on 28 October 2019
Submitted on 28 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs