ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smart Pay Energy Ltd

Smart Pay Energy Ltd is an active company incorporated on 20 September 2017 with the registered office located in London, Greater London. Smart Pay Energy Ltd was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
10971782
Private limited company
Age
7 years
Incorporated 20 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
One Canada Square Canary Wharf
Floor 10 (North West)
London
E14 5AB
England
Address changed on 5 Jan 2024 (1 year 8 months ago)
Previous address was The Octagon 27 Middleborough Colchester CO1 1TG England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Indian • Lives in India • Born in Nov 1984
Director • British • Lives in England • Born in Apr 1979
Director • British • Lives in Isle Of Man • Born in Nov 1968
Pozitive Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pozitive Telecom Ltd
Mr Neeraj Bhatia and Steve James Daniels are mutual people.
Active
Pozitive Payments Ltd
Mr Neeraj Bhatia and Steve James Daniels are mutual people.
Active
Pozitive Finance Ltd
Mr Neeraj Bhatia and Steve James Daniels are mutual people.
Active
Pozitive Planet Ltd
Mr Neeraj Bhatia and Steve James Daniels are mutual people.
Active
Enpaas Trading Limited
Mr Neeraj Bhatia and Steve James Daniels are mutual people.
Active
Zenith Aviation Limited
Steve James Daniels is a mutual person.
Active
Pozitive Water Limited
Steve James Daniels is a mutual person.
Active
Fulmar Services Limited
Steve James Daniels is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
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
£35.1K
Decreased by £42.61K (-55%)
Total Liabilities
-£362.53K
Increased by £48.72K (+16%)
Net Assets
-£327.42K
Decreased by £91.33K (+39%)
Debt Ratio (%)
1033%
Increased by 628.98% (+156%)
Latest Activity
Kenneth Francis Campbell Resigned
1 Month Ago on 16 Jul 2025
Micro Accounts Submitted
2 Months Ago on 27 Jun 2025
Confirmation Submitted
4 Months Ago on 24 Apr 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
Neeraj Bhatia (PSC) Resigned
1 Year 5 Months Ago on 10 Apr 2024
Pozitive Holdings Ltd (PSC) Appointed
1 Year 5 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 5 Jan 2024
Compulsory Strike-Off Discontinued
1 Year 11 Months Ago on 23 Sep 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 20 Sep 2023
Get Credit Report
Discover Smart Pay Energy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Kenneth Francis Campbell as a secretary on 16 July 2025
Submitted on 12 Aug 2025
Micro company accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Confirmation statement made on 17 April 2025 with updates
Submitted on 24 Apr 2025
Micro company accounts made up to 30 September 2023
Submitted on 2 Jul 2024
Notification of Pozitive Holdings Ltd as a person with significant control on 10 April 2024
Submitted on 17 Apr 2024
Confirmation statement made on 17 April 2024 with updates
Submitted on 17 Apr 2024
Cessation of Neeraj Bhatia as a person with significant control on 10 April 2024
Submitted on 17 Apr 2024
Registered office address changed from The Octagon 27 Middleborough Colchester CO1 1TG England to One Canada Square Canary Wharf Floor 10 (North West) London E14 5AB on 5 January 2024
Submitted on 5 Jan 2024
Compulsory strike-off action has been discontinued
Submitted on 23 Sep 2023
Micro company accounts made up to 30 September 2022
Submitted on 20 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year