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
4smart Solutions Limited
4smart Solutions Limited is an active company incorporated on 24 June 2003 with the registered office located in Southampton, Hampshire. 4smart Solutions Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04808514
Private limited company
Age
22 years
Incorporated
24 June 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 October 2024
(10 months ago)
Next confirmation dated
22 October 2025
Due by
5 November 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about 4smart Solutions Limited
Contact
Address
Hammerton Garage Marls Road
Botley
Southampton
Hampshire
SO30 2EY
England
Address changed on
8 Nov 2024
(10 months ago)
Previous address was
32 Guildford Drive Chandlers Ford Eastleigh Hampshire SO53 3PT
Companies in SO30 2EY
Telephone
02380271996
Email
Unreported
Website
Smartsr.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Paul Rhys Williams
Director • British • Lives in England • Born in Dec 1975
Peter Victor James Tier
Director • British • Lives in UK • Born in Feb 1984
David John Williams
Secretary • Site Manager • British
Mr Paul Rhys Williams
PSC • British • Lives in England • Born in Dec 1975
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£206.97K
Decreased by £29.31K (-12%)
Total Liabilities
-£366.87K
Increased by £96.91K (+36%)
Net Assets
-£159.9K
Decreased by £126.21K (+375%)
Debt Ratio (%)
177%
Increased by 63% (+55%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
7 Months Ago on 12 Feb 2025
Confirmation Submitted
10 Months Ago on 11 Nov 2024
David John Williams Details Changed
10 Months Ago on 8 Nov 2024
Registered Address Changed
10 Months Ago on 8 Nov 2024
Mr Paul Rhys Williams Details Changed
10 Months Ago on 8 Nov 2024
Mr Peter Victor James Tier Details Changed
10 Months Ago on 8 Nov 2024
Mr Paul Rhys Williams (PSC) Details Changed
10 Months Ago on 8 Nov 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 25 Oct 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover 4smart Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 March 2024
Submitted on 12 Feb 2025
Confirmation statement made on 22 October 2024 with updates
Submitted on 11 Nov 2024
Secretary's details changed for David John Williams on 8 November 2024
Submitted on 8 Nov 2024
Change of details for Mr Paul Rhys Williams as a person with significant control on 8 November 2024
Submitted on 8 Nov 2024
Director's details changed for Mr Peter Victor James Tier on 8 November 2024
Submitted on 8 Nov 2024
Director's details changed for Mr Paul Rhys Williams on 8 November 2024
Submitted on 8 Nov 2024
Registered office address changed from 32 Guildford Drive Chandlers Ford Eastleigh Hampshire SO53 3PT to Hammerton Garage Marls Road Botley Southampton Hampshire SO30 2EY on 8 November 2024
Submitted on 8 Nov 2024
Micro company accounts made up to 31 March 2023
Submitted on 26 Mar 2024
Confirmation statement made on 22 October 2023 with updates
Submitted on 25 Oct 2023
Micro company accounts made up to 31 March 2022
Submitted on 31 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs