Knutsford
Cheshire
WA16 8WS
Director Name | Mr Michael Griffiths |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2011(7 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 58 The Shambles Knutsford Cheshire WA16 8WS |
Director Name | Mr Austen Christopher Smart |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 The Shambles Knutsford Cheshire WA16 8WS |
Director Name | Mr Scott Alexander Smart |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 The Shambles Knutsford Cheshire WA16 8WS |
Director Name | Jonathan Simon Farber |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director Loan Broker |
Country of Residence | England |
Correspondence Address | 67c King Street Knutsford Cheshire WA16 6DX |
Secretary Name | Ernest August Victor Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director Manufacturers |
Correspondence Address | Grange Cottage 55 Chelford Road Knutsford Cheshire WA16 8NN |
Secretary Name | Denise Wilson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY |
Director Name | Mr John Andrew Scadding |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(7 years after company formation) |
Appointment Duration | 1 day (resigned 25 August 2011) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | Danum House Ednaston Ashbourne Derbyshire DE6 3AE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.edexus.com/ |
---|
Registered Address | 58 The Shambles Knutsford Cheshire WA16 8WS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | John Scadding 5.00% Ordinary A |
---|---|
10 at £1 | John Scadding 5.00% Ordinary B |
10 at £1 | Michael Griffiths 5.00% Ordinary A |
10 at £1 | Michael Griffiths 5.00% Ordinary B |
80 at £1 | Ernest August Victor Smart 40.00% Ordinary A |
80 at £1 | Ernest August Victor Smart 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,476 |
Cash | £35 |
Current Liabilities | £922 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Unaudited abridged accounts made up to 31 August 2022 (5 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
4 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (5 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
2 March 2021 | Appointment of Mr Austen Christopher Smart as a director on 1 March 2021 (2 pages) |
2 March 2021 | Appointment of Mr Scott Alexander Smart as a director on 1 March 2021 (2 pages) |
2 March 2021 | Registered office address changed from Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY England to Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA on 2 March 2021 (1 page) |
17 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (5 pages) |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
12 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (4 pages) |
2 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 August 2018 (4 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
28 August 2018 | Termination of appointment of Denise Wilson Stewart as a secretary on 24 August 2018 (1 page) |
5 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
5 September 2016 | Registered office address changed from 80a King Street Knutsford Cheshire WA16 6ED to Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 80a King Street Knutsford Cheshire WA16 6ED to Suite 2, 9-11 Princess Street Knutsford Cheshire WA16 6BY on 5 September 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Secretary's details changed for Denise Wilson Stewart on 24 August 2014 (1 page) |
29 August 2014 | Secretary's details changed for Denise Wilson Stewart on 24 August 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 August 2012 | Director's details changed for Ernest August Victor Smart on 24 August 2012 (2 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Director's details changed for Ernest August Victor Smart on 24 August 2012 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 September 2011 | Termination of appointment of John Scadding as a director (1 page) |
27 September 2011 | Termination of appointment of John Scadding as a director (1 page) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Appointment of Mr John Andrew Scadding as a director (2 pages) |
1 September 2011 | Appointment of Mr John Andrew Scadding as a director (2 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Appointment of Mr Michael Griffiths as a director (2 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
31 August 2011 | Appointment of Mr Michael Griffiths as a director (2 pages) |
5 April 2011 | Company name changed the smart collection LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Company name changed the smart collection LIMITED\certificate issued on 05/04/11
|
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Ernest August Victor Smart on 16 April 2010 (2 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Ernest August Victor Smart on 16 April 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
1 September 2009 | Director's change of particulars / ernest smart / 01/05/2009 (1 page) |
1 September 2009 | Director's change of particulars / ernest smart / 01/05/2009 (1 page) |
1 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 September 2008 | Director's change of particulars / ernest smart / 06/06/2008 (1 page) |
3 September 2008 | Director's change of particulars / ernest smart / 06/06/2008 (1 page) |
3 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 85 king street knutsford cheshire WA16 6DX (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 85 king street knutsford cheshire WA16 6DX (1 page) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
28 September 2006 | Director's particulars changed (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
2 September 2005 | Return made up to 24/08/05; full list of members
|
2 September 2005 | Return made up to 24/08/05; full list of members
|
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
14 September 2004 | Ad 24/08/04--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Ad 24/08/04--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
14 September 2004 | Resolutions
|
9 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page) |
9 September 2004 | Secretary resigned (1 page) |
24 August 2004 | Incorporation (13 pages) |
24 August 2004 | Incorporation (13 pages) |