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
Smartgate Solutions Limited
Smartgate Solutions Limited is an active company incorporated on 18 December 2012 with the registered office located in Leeds, West Yorkshire. Smartgate Solutions Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08335617
Private limited company
Age
12 years
Incorporated
18 December 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
18 December 2024
(8 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Dec
⟶
31 Oct 2024
(11 months)
Accounts type is
Small
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Smartgate Solutions Limited
Contact
Address
Avenue Hq
10-12 East Parade
Leeds
LS1 2BH
England
Address changed on
1 Dec 2022
(2 years 9 months ago)
Previous address was
No 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE United Kingdom
Companies in LS1 2BH
Telephone
03302232740
Email
Unreported
Website
Smartgatesolutions.co.uk
See All Contacts
People
Officers
8
Shareholders
22
Controllers (PSC)
1
Jocelyn Sarah Frances Clarke
Director • Secretary • Financial Director • British • Lives in England • Born in Feb 1976
Simon Qasir
Director • Sales Director • British • Lives in England • Born in Nov 1972
Paul Alan Johnson
Director • British • Lives in England • Born in May 1968
John Kenneth Weeks
Director • British • Lives in England • Born in Apr 1962
Stuart Robert Fletcher
Director • British • Lives in England • Born in Aug 1957
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
Sonar Topco Limited
Paul Alan Johnson, Lee David Williams, and 1 more are mutual people.
Active
Sonar Midco Limited
Paul Alan Johnson, Lee David Williams, and 1 more are mutual people.
Active
Sonar Holdco Limited
Paul Alan Johnson, Lee David Williams, and 1 more are mutual people.
Active
Sonar Bidco Limited
Paul Alan Johnson, Lee David Williams, and 1 more are mutual people.
Active
Radar Healthcare Limited
Paul Alan Johnson and Lee David Williams are mutual people.
Active
Snapshots Publications Limited
John Kenneth Weeks is a mutual person.
Active
Mintel Group Ltd
John Kenneth Weeks is a mutual person.
Active
Mintel Limited
John Kenneth Weeks is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
1 Dec
⟶
31 Oct 2024
Traded for
11 months
Cash in Bank
£2.93M
Increased by £2.34M (+395%)
Turnover
Unreported
Same as previous period
Employees
89
Same as previous period
Total Assets
£4.68M
Increased by £1.08M (+30%)
Total Liabilities
-£6.34M
Increased by £3.08M (+94%)
Net Assets
-£1.67M
Decreased by £2M (-605%)
Debt Ratio (%)
136%
Increased by 44.86% (+49%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 1 Aug 2025
Jocelyn Clarke Resigned
3 Months Ago on 19 May 2025
Jocelyn Sarah Frances Clarke Resigned
3 Months Ago on 19 May 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
Accounting Period Shortened
5 Months Ago on 4 Apr 2025
Charge Satisfied
6 Months Ago on 7 Mar 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Simon Qasir Resigned
10 Months Ago on 25 Oct 2024
John Kenneth Weeks Resigned
10 Months Ago on 25 Oct 2024
Stuart Robert Fletcher Resigned
10 Months Ago on 25 Oct 2024
Get Alerts
Get Credit Report
Discover Smartgate 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
Accounts for a small company made up to 31 October 2024
Submitted on 1 Aug 2025
Termination of appointment of Jocelyn Sarah Frances Clarke as a director on 19 May 2025
Submitted on 23 May 2025
Termination of appointment of Jocelyn Clarke as a secretary on 19 May 2025
Submitted on 23 May 2025
Registration of charge 083356170003, created on 4 April 2025
Submitted on 9 Apr 2025
Previous accounting period shortened from 30 November 2024 to 31 October 2024
Submitted on 4 Apr 2025
Satisfaction of charge 083356170002 in full
Submitted on 7 Mar 2025
Confirmation statement made on 18 December 2024 with updates
Submitted on 2 Jan 2025
Resolutions
Submitted on 22 Nov 2024
Cessation of 24 Haymarket Nominees Limited as a person with significant control on 25 October 2024
Submitted on 12 Nov 2024
Statement of capital following an allotment of shares on 22 October 2024
Submitted on 12 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs