ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smarttasking.Com Limited

Smarttasking.Com Limited is an active company incorporated on 9 July 2015 with the registered office located in Farnborough, Hampshire. Smarttasking.Com Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09679782
Private limited company
Age
10 years
Incorporated 9 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 December 2024 (8 months ago)
Next confirmation dated 27 December 2025
Due by 10 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Office 4f 5b, Abbey House
282 Farnborough Road
Farnborough
Hampshire
GU14 7NA
England
Address changed on 18 Feb 2025 (6 months ago)
Previous address was The Granary 1 Waverley Lane Farnham GU9 8BB England
Telephone
020 39185680
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jan 1966
Director • British • Lives in England • Born in Dec 1961
Secretary
Mr Gary Michael Gamp
PSC • British • Lives in England • Born in Dec 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Winprovit Limited
Gary Michael Gamp and Niall Anderson are mutual people.
Active
G2 Solutions Ltd
Gary Michael Gamp is a mutual person.
Active
Leaders For Life Limited
Niall Anderson is a mutual person.
Active
Smarttasking Defence Limited
Gary Michael Gamp and Niall Anderson are mutual people.
Dissolved
Brands
Smarttasking
Smarttasking is a business optimisation partner that helps organisations improve their operations through a combination of people and technology.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£170.52K
Decreased by £426.99K (-71%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 3 (-13%)
Total Assets
£746.21K
Decreased by £647.02K (-46%)
Total Liabilities
-£727.73K
Decreased by £255.99K (-26%)
Net Assets
£18.48K
Decreased by £391.03K (-95%)
Debt Ratio (%)
98%
Increased by 26.92% (+38%)
Latest Activity
Registered Address Changed
6 Months Ago on 18 Feb 2025
Inspection Address Changed
8 Months Ago on 4 Jan 2025
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Niall Anderson (PSC) Appointed
1 Year 3 Months Ago on 14 May 2024
Gary Gamp (PSC) Appointed
1 Year 3 Months Ago on 14 May 2024
Paul Anthony Bibby Resigned
1 Year 3 Months Ago on 14 May 2024
Susannah Mary Bibby Resigned
1 Year 3 Months Ago on 14 May 2024
New Charge Registered
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Get Credit Report
Discover Smarttasking.Com Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Granary 1 Waverley Lane Farnham GU9 8BB England to Office 4F 5B, Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA on 18 February 2025
Submitted on 18 Feb 2025
Notification of Gary Gamp as a person with significant control on 14 May 2024
Submitted on 7 Jan 2025
Notification of Niall Anderson as a person with significant control on 14 May 2024
Submitted on 7 Jan 2025
Withdrawal of a person with significant control statement on 6 January 2025
Submitted on 6 Jan 2025
Register inspection address has been changed from 2 Broadwell Road Wrecclesham Farnham Surrey GU10 4QH England to The Granary 1 Waverley Lane Farnham GU9 8BB
Submitted on 4 Jan 2025
Confirmation statement made on 27 December 2024 with updates
Submitted on 3 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Termination of appointment of Susannah Mary Bibby as a secretary on 14 May 2024
Submitted on 15 May 2024
Termination of appointment of Paul Anthony Bibby as a director on 14 May 2024
Submitted on 15 May 2024
Registration of charge 096797820001, created on 30 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year