ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smart Corporate Sustainability Group Limited

Smart Corporate Sustainability Group Limited is a liquidation company incorporated on 16 May 2015 with the registered office located in London, City of London. Smart Corporate Sustainability Group Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
09594355
Private limited company
Age
10 years
Incorporated 16 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 620 days
Dated 16 February 2023 (2 years 8 months ago)
Next confirmation dated 16 February 2024
Was due on 1 March 2024 (1 year 8 months ago)
Last change occurred 2 years 8 months ago
Accounts
Overdue
Accounts overdue by 865 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2022
Was due on 30 June 2023 (2 years 4 months ago)
Address
C/O Quantuma Advisory Limited, 7th Floor
20 St. Andrew Street
London
EC4A 3AG
Address changed on 23 Aug 2024 (1 year 2 months ago)
Previous address was 20 st. Andrew Street London EC4A 3AG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1973
Director • British • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in Dec 1961
Accenture (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Digital Unlimited Group Ltd
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Walnut Unlimited Ltd
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Tullo Marshall Warren Limited
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Nelson Bostock Group Limited
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Navisite Europe Limited
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Interliant UK Holdings Limited
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Colombus Communications Limited
Gareth John Newton, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Accenture Song Brand UK Limited
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£210.56K
Decreased by £6 (-0%)
Total Liabilities
-£160.1K
Same as previous period
Net Assets
£50.46K
Decreased by £6 (-0%)
Debt Ratio (%)
76%
Increased by 0% (0%)
Latest Activity
Voluntary Liquidator Appointed
9 Months Ago on 17 Jan 2025
Liquidator Removed By Court
9 Months Ago on 17 Jan 2025
Liquidator Removed By Court
9 Months Ago on 17 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 23 Aug 2024
Registered Address Changed
2 Years 1 Month Ago on 6 Oct 2023
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 13 Jul 2023
Declaration of Solvency
2 Years 4 Months Ago on 13 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 13 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 15 Mar 2023
Mr Malcolm Joseph Fernandes Appointed
2 Years 11 Months Ago on 30 Nov 2022
Get Credit Report
Discover Smart Corporate Sustainability Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 27 June 2025
Submitted on 16 Jul 2025
Appointment of a voluntary liquidator
Submitted on 17 Jan 2025
Removal of liquidator by court order
Submitted on 17 Jan 2025
Removal of liquidator by court order
Submitted on 17 Jan 2025
Liquidators' statement of receipts and payments to 27 June 2024
Submitted on 27 Aug 2024
Registered office address changed from 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 23 August 2024
Submitted on 23 Aug 2024
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
Submitted on 6 Oct 2023
Resolutions
Submitted on 13 Jul 2023
Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 13 July 2023
Submitted on 13 Jul 2023
Declaration of solvency
Submitted on 13 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year