ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smart-Tech Designs Ltd

Smart-Tech Designs Ltd is an active company incorporated on 16 January 2020 with the registered office located in London, Greater London. Smart-Tech Designs Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12406911
Private limited company
Age
5 years
Incorporated 16 January 2020
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 406 days
Dated 25 October 2023 (2 years 1 month ago)
Next confirmation dated 25 October 2024
Was due on 8 November 2024 (1 year 1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 414 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 October 2024 (1 year 1 month ago)
Address
Tudor Leaf Business Park
2-8 Fountayne Road
London
N15 4QL
England
Address changed on 1 Aug 2024 (1 year 4 months ago)
Previous address was 28 Lawrence Road London N15 4EG England
Telephone
07765 825032
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jan 1974 • Director And Company Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£181.67K
Increased by £19.09K (+12%)
Turnover
£1.76M
Increased by £1.76M (%)
Employees
17
Increased by 6 (+55%)
Total Assets
£3.41M
Increased by £1.54M (+83%)
Total Liabilities
-£598.18K
Increased by £558.97K (+1426%)
Net Assets
£2.81M
Increased by £983.65K (+54%)
Debt Ratio (%)
18%
Increased by 15.44% (+735%)
Latest Activity
Compulsory Strike-Off Suspended
10 Months Ago on 11 Feb 2025
Compulsory Gazette Notice
11 Months Ago on 7 Jan 2025
Registered Address Changed
1 Year 4 Months Ago on 1 Aug 2024
Audrius Anuzis Resigned
1 Year 4 Months Ago on 23 Jul 2024
Neculai Bordianu (PSC) Appointed
1 Year 9 Months Ago on 29 Feb 2024
Drungis & Sons Ltd (PSC) Resigned
1 Year 9 Months Ago on 29 Feb 2024
Drungis & Sons Ltd (PSC) Appointed
1 Year 10 Months Ago on 1 Feb 2024
Audrius Anuzis (PSC) Resigned
1 Year 10 Months Ago on 1 Feb 2024
Mr Neculai Bordianu Appointed
2 Years 11 Months Ago on 1 Jan 2023
Mr Audrius Anuzis (PSC) Details Changed
5 Years Ago on 16 Jan 2020
Get Credit Report
Discover Smart-Tech Designs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Registered office address changed from 28 Lawrence Road London N15 4EG England to Tudor Leaf Business Park 2-8 Fountayne Road London N15 4QL on 1 August 2024
Submitted on 1 Aug 2024
Notification of Neculai Bordianu as a person with significant control on 29 February 2024
Submitted on 1 Aug 2024
Cessation of Drungis & Sons Ltd as a person with significant control on 29 February 2024
Submitted on 1 Aug 2024
Termination of appointment of Audrius Anuzis as a director on 23 July 2024
Submitted on 1 Aug 2024
Cessation of Audrius Anuzis as a person with significant control on 1 February 2024
Submitted on 13 Jun 2024
Notification of Drungis & Sons Ltd as a person with significant control on 1 February 2024
Submitted on 13 Jun 2024
Appointment of Mr Neculai Bordianu as a director on 1 January 2023
Submitted on 19 Mar 2024
Change of details for Mr Audrius Anuzis as a person with significant control on 16 January 2020
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year