Smart Fibres Limited

DataGardener
dissolved
Unknown

Smart Fibres Limited

03563533Private Limited With Share Capital

Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE19SG
Incorporated

14/05/1998

Company Age

27 years

Directors

4

Employees

SIC Code

26511

Risk

not scored

Company Overview

Registration, classification & business activity

Smart Fibres Limited (03563533) is a private limited with share capital incorporated on 14/05/1998 (27 years old) and registered in london, SE19SG. The company operates under SIC code 26511 - manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Private Limited With Share Capital
SIC: 26511
Unknown
Incorporated 14/05/1998
SE19SG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

8

Patents

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:27-12-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:27-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:27-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-07-2022
Resolution
Category:Resolution
Date:27-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-05-2022
Legacy
Category:Capital
Date:31-05-2022
Legacy
Category:Insolvency
Date:31-05-2022
Resolution
Category:Resolution
Date:31-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2019
Capital Allotment Shares
Category:Capital
Date:21-12-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:03-10-2016
Second Filing Capital Allotment Shares
Category:Capital
Date:03-10-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2016
Change Corporate Director Company With Change Date
Category:Officers
Date:13-07-2016
Change Corporate Director Company With Change Date
Category:Officers
Date:13-07-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:10-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:11-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2016
Capital Allotment Shares
Category:Capital
Date:11-04-2016
Memorandum Articles
Category:Incorporation
Date:11-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2016
Resolution
Category:Resolution
Date:26-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Capital Allotment Shares
Category:Capital
Date:26-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Capital Allotment Shares
Category:Capital
Date:31-05-2013
Legacy
Category:Mortgage
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Capital Allotment Shares
Category:Capital
Date:29-11-2011
Capital Allotment Shares
Category:Capital
Date:29-11-2011
Capital Allotment Shares
Category:Capital
Date:29-11-2011
Capital Allotment Shares
Category:Capital
Date:29-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2011
Miscellaneous
Category:Miscellaneous
Date:09-08-2011
Legacy
Category:Mortgage
Date:19-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Legacy
Category:Mortgage
Date:13-05-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:18-01-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:18-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-05-2010
Termination Secretary Company With Name
Category:Officers
Date:26-05-2010

Innovate Grants

1

This company received a grant of £165743.0 for Future Landing Gear Phase 2. The project started on 01/04/2017 and ended on 31/03/2022.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2023
Filing Date25/06/2022
Latest Accounts31/12/2021

Trading Addresses

3 Brants Bridge, Bracknell, Berkshire, RG129BG
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, Se1 9Sg, SE19SGRegistered
3 Brants Bridge, Bracknell, Berkshire, RG129BG
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, Se1 9Sg, SE19SGRegistered

Related Companies

2

Contact

441344484111
smartfibres.com
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE19SG