ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smart Touch (MK) Ltd

Smart Touch (MK) Ltd is an active company incorporated on 11 December 2007 with the registered office located in Dunstable, Bedfordshire. Smart Touch (MK) Ltd was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06450772
Private limited company
Age
17 years
Incorporated 11 December 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 April 2025 (5 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Unit 18a Icknield Way Farm
Tring Road
Dunstable
Bedfordshire
LU6 2JX
England
Address changed on 3 Apr 2025 (5 months ago)
Previous address was Unit 18a Icknield Way Farm Tring Road Dunstable Buckinghamshire LU6 2JX England
Telephone
01582664772
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Nov 1965
Director • Managing Director • British • Lives in England • Born in Aug 1974
Accident Intelligence Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aylesbury Body Language Limited
Stephen Daldry is a mutual person.
Active
Icknield Diagnostics Ltd
Steven James Archer is a mutual person.
Active
Smart Automotive MK Ltd
Steven James Archer is a mutual person.
Active
Smart Auto Group Ltd
Steven James Archer is a mutual person.
Active
Accident Intelligence Holdings Limited
Stephen Daldry is a mutual person.
Active
Accident Intelligence (Manchester) Limited
Stephen Daldry is a mutual person.
Active
Accident Intelligence (Newcastle) Limited
Stephen Daldry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£79
Decreased by £160.33K (-100%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 38 (-72%)
Total Assets
£512.19K
Decreased by £1.88M (-79%)
Total Liabilities
-£975.03K
Decreased by £1.42M (-59%)
Net Assets
-£462.84K
Decreased by £463.04K (-232682%)
Debt Ratio (%)
190%
Increased by 90.37% (+90%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 17 Jun 2025
Steven James Archer Resigned
2 Months Ago on 13 Jun 2025
Mr Stephen Daldry Appointed
4 Months Ago on 23 Apr 2025
Accident Intelligence Holdings Limited (PSC) Appointed
4 Months Ago on 16 Apr 2025
Smart Automotive Mk Ltd (PSC) Resigned
4 Months Ago on 16 Apr 2025
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Mr Steven James Archer Details Changed
5 Months Ago on 4 Apr 2025
Mr Steven James Archer Details Changed
5 Months Ago on 4 Apr 2025
Mr Steven James Archer Details Changed
5 Months Ago on 4 Apr 2025
Registered Address Changed
5 Months Ago on 3 Apr 2025
Get Credit Report
Discover Smart Touch (MK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Jun 2025
Termination of appointment of Steven James Archer as a director on 13 June 2025
Submitted on 17 Jun 2025
Cessation of Smart Automotive Mk Ltd as a person with significant control on 16 April 2025
Submitted on 24 Apr 2025
Notification of Accident Intelligence Holdings Limited as a person with significant control on 16 April 2025
Submitted on 24 Apr 2025
Appointment of Mr Stephen Daldry as a director on 23 April 2025
Submitted on 24 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
Submitted on 15 Apr 2025
Director's details changed for Mr Steven James Archer on 4 April 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Steven James Archer on 4 April 2025
Submitted on 4 Apr 2025
Director's details changed for Mr Steven James Archer on 4 April 2025
Submitted on 4 Apr 2025
Registered office address changed from Unit 18a Icknield Way Farm Tring Road Dunstable Buckinghamshire LU6 2JX England to Unit 18a Icknield Way Farm Tring Road Dunstable Bedfordshire LU6 2JX on 3 April 2025
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year