Smartwater Group Limited

DataGardener
smartwater group limited
live
Unknown

Smartwater Group Limited

06442196Private Limited With Share Capital

Unit 1 Pioneer Park, Halesfield 18, Telford, TF74FA
Incorporated

30/11/2007

Company Age

18 years

Directors

2

Employees

SIC Code

77390

Risk

not scored

Company Overview

Registration, classification & business activity

Smartwater Group Limited (06442196) is a private limited with share capital incorporated on 30/11/2007 (18 years old) and registered in telford, TF74FA. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Perimeter intruder detection systems ltd. is a security and investigations company based out of 27 old gloucester st,, london, united kingdom.

Private Limited With Share Capital
SIC: 77390
Unknown
Incorporated 30/11/2007
TF74FA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:28-04-2026
Gazette Notice Voluntary
Category:Gazette
Date:10-02-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:29-09-2022
Change Of Name Notice
Category:Change Of Name
Date:29-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:29-07-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-07-2022
Legacy
Category:Accounts
Date:21-07-2022
Legacy
Category:Other
Date:21-07-2022
Legacy
Category:Other
Date:21-07-2022
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:25-02-2022
Gazette Notice Voluntary
Category:Gazette
Date:08-02-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Resolution
Category:Resolution
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2019
Capital Cancellation Shares
Category:Capital
Date:30-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2019
Resolution
Category:Resolution
Date:19-11-2019
Capital Return Purchase Own Shares
Category:Capital
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2014
Resolution
Category:Resolution
Date:17-06-2014
Capital Return Purchase Own Shares
Category:Capital
Date:17-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2012
Termination Secretary Company With Name
Category:Officers
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Mortgage
Date:04-09-2009
Legacy
Category:Accounts
Date:25-08-2009
Legacy
Category:Mortgage
Date:22-07-2009
Legacy
Category:Annual Return
Date:16-12-2008
Legacy
Category:Capital
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date28/02/2026
Filing Date01/02/2025
Latest Accounts31/05/2024

Trading Addresses

Partnership House Central Park, Telford, Shropshire, TF29TZ
Unit 1, Pioneer Park, Halesfield 18, Telford, TF74FARegistered

Contact

08001412543
info@pid-systems.co.uk
Unit 1 Pioneer Park, Halesfield 18, Telford, TF74FA