Smartwatch Solutions Limited

DataGardener
smartwatch solutions limited
voluntary arrangement
Small

Smartwatch Solutions Limited

06799532Private Limited With Share Capital

Premier House Bradford Road, Cleckheaton, West Yorkshire, BD193TT
Incorporated

23/01/2009

Company Age

17 years

Directors

2

Employees

84

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Smartwatch Solutions Limited (06799532) is a private limited with share capital incorporated on 23/01/2009 (17 years old) and registered in west yorkshire, BD193TT. The company operates under SIC code 62090 - other information technology service activities.

Established since 2006 smartwatch offer a single supplier solution to your security and property management needs.the safety of clients and staff is our primary concern and smartwatch take great care to ensure safety in service delivery. we operate ukas 9001, 14001 and 18001 management systems and a...

Private Limited With Share Capital
SIC: 62090
Small
Incorporated 23/01/2009
BD193TT
84 employees

Financial Overview

Total Assets

£1.70M

Liabilities

£2.19M

Net Assets

£-484.6K

Cash

£29.7K

Key Metrics

84

Employees

2

Directors

7

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2026
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:10-12-2024
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:15-05-2024
Liquidation Miscellaneous
Category:Insolvency
Date:15-05-2024
Legacy
Category:Miscellaneous
Date:29-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:26-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2019
Capital Cancellation Shares
Category:Capital
Date:09-10-2019
Capital Return Purchase Own Shares
Category:Capital
Date:09-10-2019
Resolution
Category:Resolution
Date:29-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Capital Allotment Shares
Category:Capital
Date:12-12-2014
Capital Allotment Shares
Category:Capital
Date:12-12-2014
Capital Allotment Shares
Category:Capital
Date:12-12-2014
Capital Allotment Shares
Category:Capital
Date:12-12-2014
Capital Allotment Shares
Category:Capital
Date:12-12-2014
Capital Allotment Shares
Category:Capital
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Legacy
Category:Mortgage
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Legacy
Category:Mortgage
Date:02-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2011
Capital Allotment Shares
Category:Capital
Date:27-09-2010
Capital Allotment Shares
Category:Capital
Date:27-09-2010
Capital Allotment Shares
Category:Capital
Date:27-09-2010
Capital Allotment Shares
Category:Capital
Date:27-09-2010
Capital Allotment Shares
Category:Capital
Date:27-09-2010
Capital Allotment Shares
Category:Capital
Date:27-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:19-08-2010
Change Of Name Notice
Category:Change Of Name
Date:19-08-2010
Legacy
Category:Mortgage
Date:28-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-07-2010
Termination Director Company With Name
Category:Officers
Date:15-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Legacy
Category:Officers
Date:01-09-2009
Legacy
Category:Address
Date:01-09-2009
Memorandum Articles
Category:Incorporation
Date:11-07-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:07-07-2009
Legacy
Category:Accounts
Date:24-03-2009
Incorporation Company
Category:Incorporation
Date:23-01-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2027
Filing Date04/03/2026
Latest Accounts31/10/2025

Trading Addresses

2 Barclays Bank Chambers, Northgate, Cleckheaton, West Yorkshire, BD195AA
Premier House, Bradford Road, Cleckheaton, BD193TTRegistered

Related Companies

1

Contact

08445760221
smartwatchsolutions.co.uk
Premier House Bradford Road, Cleckheaton, West Yorkshire, BD193TT