ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Techsmart Services Limited

Techsmart Services Limited is an active company incorporated on 20 November 2019 with the registered office located in Solihull, West Midlands. Techsmart Services Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12325084
Private limited company
Age
5 years
Incorporated 20 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (9 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Riddings Place Knowle Road
Hampton In Arden
Solihull
West Midlands
B92 0JA
United Kingdom
Address changed on 7 Feb 2024 (1 year 7 months ago)
Previous address was Pure Offices Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Dec 1991
Director • British • Lives in UK • Born in Nov 1987
Director • British • Lives in England • Born in Oct 1980
Sherwood Vale Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingsbridge Homes Limited
John Patrick Joseph Harte, Duane Robert Butler, and 1 more are mutual people.
Active
Techcon Solutions Limited
John Patrick Joseph Harte, Duane Robert Butler, and 1 more are mutual people.
Active
Smart Properties (England) Limited
John Patrick Joseph Harte and Duane Robert Butler are mutual people.
Active
Midlands Quantity Surveyors Limited
Duane Robert Butler is a mutual person.
Active
GMT Associates Limited
Mr Greg Michael Tobin is a mutual person.
Active
Sherwood Vale Holdings Limited
John Patrick Joseph Harte is a mutual person.
Active
G Tobin Properties Limited
Mr Greg Michael Tobin is a mutual person.
Active
Harte Property Developments Limited
John Patrick Joseph Harte is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£204.34K
Increased by £41.34K (+25%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£705.51K
Increased by £465.88K (+194%)
Total Liabilities
-£682.64K
Increased by £458.21K (+204%)
Net Assets
£22.87K
Increased by £7.67K (+50%)
Debt Ratio (%)
97%
Increased by 3.1% (+3%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 May 2025
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Gmt Associates Limited (PSC) Details Changed
9 Months Ago on 19 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 21 May 2024
Sherwood Vale Holdings Limited (PSC) Details Changed
1 Year 7 Months Ago on 12 Feb 2024
Miss Shannan Aram Appointed
1 Year 7 Months Ago on 7 Feb 2024
Mr John Patrick Joseph Harte Details Changed
1 Year 7 Months Ago on 7 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 7 Feb 2024
Mr Duane Robert Butler Details Changed
1 Year 7 Months Ago on 7 Feb 2024
Mr Greg Michael Tobin Details Changed
1 Year 8 Months Ago on 10 Jan 2024
Get Credit Report
Discover Techsmart Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 30 May 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 21 Nov 2024
Change of details for Gmt Associates Limited as a person with significant control on 19 November 2024
Submitted on 19 Nov 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 21 May 2024
Appointment of Miss Shannan Aram as a secretary on 7 February 2024
Submitted on 20 Feb 2024
Change of details for Sherwood Vale Holdings Limited as a person with significant control on 12 February 2024
Submitted on 12 Feb 2024
Director's details changed for Mr John Patrick Joseph Harte on 7 February 2024
Submitted on 12 Feb 2024
Director's details changed for Mr Duane Robert Butler on 7 February 2024
Submitted on 7 Feb 2024
Registered office address changed from Pure Offices Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT United Kingdom to Riddings Place Knowle Road Hampton in Arden Solihull West Midlands B92 0JA on 7 February 2024
Submitted on 7 Feb 2024
Director's details changed for Mr Greg Michael Tobin on 10 January 2024
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year