Company NameSmarter Power UK Ltd.
DirectorBen George Ikin
Company StatusActive
Company Number06791787
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ben George Ikin
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(same day as company formation)
RoleAccounts
Country of ResidenceEngland
Correspondence AddressWestminster House Westminster Road
Macclesfield
SK10 1BX
Secretary NameMr Daniel Lewis
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Vesper Street
Failsworth
Manchester
M35 9JS

Location

Registered AddressWestminster House
Westminster Road
Macclesfield
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

10 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
25 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
20 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
2 March 2020Registered office address changed from Stamford House Northenden Road Sale Cheshire M33 2DH to Westminster House Westminster Road Macclesfield SK10 1BX on 2 March 2020 (1 page)
24 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
6 February 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
1 November 2018Change of details for Mr Ben George Ikin as a person with significant control on 1 November 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
17 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
16 June 2017Director's details changed for Mr Ben George Ikin on 8 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Ben George Ikin on 8 June 2017 (2 pages)
5 May 2017Second filing of the annual return made up to 14 January 2010 (22 pages)
5 May 2017Second filing of the annual return made up to 14 January 2013 (17 pages)
5 May 2017Second filing of the annual return made up to 14 January 2016 (17 pages)
5 May 2017Second filing of the annual return made up to 14 January 2016 (17 pages)
5 May 2017Second filing of the annual return made up to 14 January 2013 (17 pages)
5 May 2017Second filing of the annual return made up to 14 January 2014 (17 pages)
5 May 2017Second filing of the annual return made up to 14 January 2011 (22 pages)
5 May 2017Second filing of the annual return made up to 14 January 2012 (17 pages)
5 May 2017Second filing of the annual return made up to 14 January 2011 (22 pages)
5 May 2017Second filing of the annual return made up to 14 January 2015 (17 pages)
5 May 2017Second filing of the annual return made up to 14 January 2014 (17 pages)
5 May 2017Second filing of the annual return made up to 14 January 2010 (22 pages)
5 May 2017Second filing of the annual return made up to 14 January 2012 (17 pages)
5 May 2017Second filing of the annual return made up to 14 January 2015 (17 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017.
(5 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017.
(5 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
21 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017
(4 pages)
4 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017
(4 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 July 2014Registered office address changed from Exchange House 40-44 Cariocca Business Park Hellidon Close Manchester M12 4AH to Stamford House Northenden Road Sale Cheshire M33 2DH on 29 July 2014 (1 page)
29 July 2014Registered office address changed from , Exchange House 40-44 Cariocca Business Park, Hellidon Close, Manchester, M12 4AH to Stamford House Northenden Road Sale Cheshire M33 2DH on 29 July 2014 (1 page)
29 July 2014Registered office address changed from , Exchange House 40-44 Cariocca Business Park, Hellidon Close, Manchester, M12 4AH to Stamford House Northenden Road Sale Cheshire M33 2DH on 29 July 2014 (1 page)
24 April 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
24 April 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
27 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017
(4 pages)
27 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017.
(4 pages)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017.
(4 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 April 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017.
(4 pages)
12 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017.
(4 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017.
(4 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017.
(4 pages)
1 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 August 2010Director's details changed for Mr Ben George Ikin on 4 August 2010 (2 pages)
4 August 2010Termination of appointment of Daniel Lewis as a secretary (1 page)
4 August 2010Director's details changed for Mr Ben George Ikin on 4 August 2010 (2 pages)
4 August 2010Termination of appointment of Daniel Lewis as a secretary (1 page)
4 August 2010Director's details changed for Mr Ben George Ikin on 4 August 2010 (2 pages)
17 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 14 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017.
(5 pages)
17 March 2010Annual return made up to 14 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017.
(5 pages)
14 January 2009Incorporation (10 pages)
14 January 2009Incorporation (10 pages)