ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smart OPS Water UK Ltd

Smart OPS Water UK Ltd is an active company incorporated on 21 April 2020 with the registered office located in Leicester, Leicestershire. Smart OPS Water UK Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12565815
Private limited company
Age
5 years
Incorporated 21 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 April 2025 (4 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
9 Gower Street
Leicester
LE1 3LJ
England
Address changed on 11 Dec 2023 (1 year 9 months ago)
Previous address was 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Northern Ireland • Born in Jul 1980
Director • British • Lives in England • Born in Mar 1972
Director • British • Lives in England • Born in Dec 1973
Director • Non Executive Director • British • Lives in England • Born in Jan 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Npi Properties (UK) Limited
Mr Minesh Dineshbhai Patel and Priyesh Dineshbhai Patel are mutual people.
Active
Clean World Technology Limited
Mr Minesh Dineshbhai Patel and Mr William Anthony Ryan are mutual people.
Active
The Trading Standards Institute
Uday Kumar Dholakia is a mutual person.
Active
Global Consulting (UK) Ltd
Uday Kumar Dholakia is a mutual person.
Active
Itsa Limited
Uday Kumar Dholakia is a mutual person.
Active
BHH Resorts Limited
Priyesh Dineshbhai Patel is a mutual person.
Active
Khodiyar Holdings Ltd
Uday Kumar Dholakia is a mutual person.
Active
Masters Football (UK) Limited
Uday Kumar Dholakia is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£18.07K
Increased by £18.07K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£112.58K
Decreased by £43.2K (-28%)
Total Liabilities
-£433.59K
Increased by £224.82K (+108%)
Net Assets
-£321.02K
Decreased by £268.02K (+506%)
Debt Ratio (%)
385%
Increased by 251.13% (+187%)
Latest Activity
Confirmation Submitted
4 Months Ago on 1 May 2025
Uday Kumar Dholakia Resigned
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
8 Months Ago on 28 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 28 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 11 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 15 May 2023
Mr Priyesh Dineshbhai Patel Appointed
2 Years 4 Months Ago on 24 Apr 2023
Ocean Tax Limited Resigned
4 Years Ago on 2 Aug 2021
Get Credit Report
Discover Smart OPS Water UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 April 2025 with no updates
Submitted on 1 May 2025
Termination of appointment of Uday Kumar Dholakia as a director on 28 March 2025
Submitted on 1 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Termination of appointment of Ocean Tax Limited as a secretary on 2 August 2021
Submitted on 23 Sep 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 23 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Registered office address changed from 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD United Kingdom to 9 Gower Street Leicester LE1 3LJ on 11 December 2023
Submitted on 11 Dec 2023
Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 26 September 2023
Submitted on 26 Sep 2023
Confirmation statement made on 20 April 2023 with no updates
Submitted on 15 May 2023
Appointment of Mr Priyesh Dineshbhai Patel as a director on 24 April 2023
Submitted on 24 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year