ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smart Tronix Limited

Smart Tronix Limited is an active company incorporated on 22 March 2018 with the registered office located in Warrington, Cheshire. Smart Tronix Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11268930
Private limited company
Age
7 years
Incorporated 22 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 315 days
Dated 21 March 2024 (1 year 10 months ago)
Next confirmation dated 21 March 2025
Was due on 4 April 2025 (10 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 44 days
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Was due on 31 December 2025 (1 month ago)
Contact
Address
686 Knutsford Road
Warrington
WA4 1JW
England
Address changed on 15 Jan 2026 (29 days ago)
Previous address was Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Mar 2000
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kaw Projects Limited
Ethan David Phillip Sandifer is a mutual person.
Active
Attuned Education Limited
Ethan David Phillip Sandifer is a mutual person.
Active
UK-Corp Limited
Ethan David Phillip Sandifer is a mutual person.
Active
SMJ Enterprises Ltd
Ethan David Phillip Sandifer is a mutual person.
Active
Ibev Lets Ltd
Ethan David Phillip Sandifer is a mutual person.
Active
Sandher Estates Ltd
Ethan David Phillip Sandifer is a mutual person.
Active
Chabri Bala Limited
Ethan David Phillip Sandifer is a mutual person.
Active
Downtown Diner Group Ltd
Ethan David Phillip Sandifer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 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
£25.15K
Decreased by £4.07K (-14%)
Total Liabilities
-£22.06K
Decreased by £2.82K (-11%)
Net Assets
£3.09K
Decreased by £1.26K (-29%)
Debt Ratio (%)
88%
Increased by 2.59% (+3%)
Latest Activity
Registered Address Changed
29 Days Ago on 15 Jan 2026
Compulsory Strike-Off Suspended
7 Months Ago on 27 Jun 2025
Compulsory Gazette Notice
8 Months Ago on 10 Jun 2025
Registered Address Changed
10 Months Ago on 3 Apr 2025
Registered Address Changed
11 Months Ago on 17 Mar 2025
Mohammed Hassen Ahmed Resigned
1 Year Ago on 10 Feb 2025
Registered Address Changed
1 Year Ago on 10 Feb 2025
Mohammed Hassen Ahmed (PSC) Resigned
1 Year Ago on 10 Feb 2025
Mr Ethan David Phillip Sandifer Appointed
1 Year Ago on 10 Feb 2025
Ethan Sandifer (PSC) Appointed
1 Year Ago on 10 Feb 2025
Get Credit Report
Discover Smart Tronix 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 Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB England to 686 Knutsford Road Warrington WA4 1JW on 15 January 2026
Submitted on 15 Jan 2026
Compulsory strike-off action has been suspended
Submitted on 27 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Jun 2025
Registered office address changed from 2 Lichfield Close Barrow-in-Furness LA14 5LX England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 3 April 2025
Submitted on 3 Apr 2025
Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to 2 Lichfield Close Barrow-in-Furness LA14 5LX on 17 March 2025
Submitted on 17 Mar 2025
Notification of Ethan Sandifer as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Appointment of Mr Ethan David Phillip Sandifer as a director on 10 February 2025
Submitted on 10 Feb 2025
Cessation of Mohammed Hassen Ahmed as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Registered office address changed from 17 Warwick Gardens Romford RM2 6QS England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 10 February 2025
Submitted on 10 Feb 2025
Termination of appointment of Mohammed Hassen Ahmed as a director on 10 February 2025
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year