Company NameSmart Web Limited
DirectorNicholas James Stuart John Lewis
Company StatusActive
Company Number03342513
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNicholas James Stuart John Lewis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address47 Upton Lane
Upton
Chester
CH2 1ED
Wales
Secretary NameClaire Lewis
NationalityBritish
StatusCurrent
Appointed26 March 2009(11 years, 12 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address47 Upton Lane
Upton
Chester
CH2 1ED
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDavid John Lewis
NationalityBritish
StatusResigned
Appointed16 April 1997(2 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address82 Hampton Road
Redland
Bristol
BS6 6JB
Director NameChristopher David Mark Lewis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2009)
RoleIT Consultant
Correspondence Address20 Cloverlea Road
North Common
South Gloucestershire
BS30 8LF

Contact

Websitewww.smartdotweb.com

Location

Registered Address4 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,335
Cash£17,197
Current Liabilities£14,093

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

22 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 July 2021Registered office address changed from 5B Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY to 4 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 27 July 2021 (1 page)
29 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 May 2018Change of details for Mr Nicholas James Stuart John Lewis as a person with significant control on 3 May 2018 (2 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
7 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
11 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
11 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 1 April 2015
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 1 April 2015
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 1 April 2015
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
25 November 2014Micro company accounts made up to 31 March 2014 (6 pages)
25 November 2014Micro company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Registered office address changed from D5 Stanlaw Abbey Bus Ctr Dover Drive Ellesmere Port Cheshire CH65 9BF England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from D5 Stanlaw Abbey Bus Ctr Dover Drive Ellesmere Port Cheshire CH65 9BF England on 24 September 2013 (1 page)
10 April 2013Annual return made up to 1 April 2013 (4 pages)
10 April 2013Annual return made up to 1 April 2013 (4 pages)
10 April 2013Annual return made up to 1 April 2013 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 4 April 2012 (1 page)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Nicholas James Stuart John Lewis on 1 November 2009 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Nicholas James Stuart John Lewis on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Nicholas James Stuart John Lewis on 1 November 2009 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Appointment terminated secretary david lewis (1 page)
1 April 2009Appointment terminated secretary david lewis (1 page)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
28 March 2009Secretary appointed claire lewis (2 pages)
28 March 2009Secretary appointed claire lewis (2 pages)
25 March 2009Appointment terminate, director david john lewis logged form (2 pages)
25 March 2009Appointment terminate, director david john lewis logged form (2 pages)
17 March 2009Appointment terminated director christopher lewis (1 page)
17 March 2009Appointment terminated director christopher lewis (1 page)
16 March 2009Registered office changed on 16/03/2009 from 82 hampton road redland bristol BS6 6JB (1 page)
16 March 2009Registered office changed on 16/03/2009 from 82 hampton road redland bristol BS6 6JB (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Return made up to 01/04/08; full list of members (3 pages)
1 May 2008Return made up to 01/04/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 01/04/07; full list of members (2 pages)
18 April 2007Return made up to 01/04/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 01/04/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 01/04/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 April 2005Return made up to 01/04/05; full list of members (2 pages)
25 April 2005Return made up to 01/04/05; full list of members (2 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 01/04/04; full list of members (7 pages)
15 April 2004Return made up to 01/04/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 April 2003Return made up to 01/04/03; full list of members (8 pages)
28 April 2003Return made up to 01/04/03; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 April 2002Return made up to 01/04/02; full list of members (6 pages)
17 April 2002Return made up to 01/04/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Return made up to 01/04/99; no change of members (4 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Return made up to 01/04/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
13 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 April 1997Incorporation (18 pages)
1 April 1997Incorporation (18 pages)