Company NameSmart Electronics Ltd
DirectorsAnna Arden and Olga Ghazaryan
Company StatusActive
Company Number08776568
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Previous NamesBoost Your Success Limited and The Smart Electronics (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMrs Anna Arden
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address184 A Park Drive
Milton
Abingdon
Oxfordshire
OX14 4SE
Director NameMrs Olga Ghazaryan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameMr Jaegyoung On
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityKorean
StatusResigned
Appointed30 May 2014(6 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 01 October 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOffice 34 67 68 Hatton Garden
London
EC1N 8JY
Director NameMrs Annie King-Underwood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(10 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephenson House Richard Street
Hetton-Le-Hole
Tyne And Wear
DH5 9HW
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2013(same day as company formation)
Correspondence Address43 Owston Road
Carcroft
Doncaster
DN6 8DA

Contact

Websitethesmartelectronics.co.uk

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Annie King-underwood
100.00%
Ordinary

Financials

Year2014
Net Worth£17,467
Cash£12,532
Current Liabilities£35,511

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

27 November 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
3 November 2020Appointment of Mrs Olga Ghazaryan as a director on 9 October 2020 (2 pages)
16 October 2020Appointment of Mrs Anna Arden as a director on 9 October 2020 (2 pages)
16 October 2020Termination of appointment of Annie King-Underwood as a director on 9 October 2020 (1 page)
16 October 2020Cessation of Annie King-Underwood as a person with significant control on 9 October 2020 (1 page)
16 October 2020Notification of Anna Arden as a person with significant control on 9 October 2020 (2 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
27 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
2 October 2019Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
21 January 2019Confirmation statement made on 15 November 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
15 December 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
6 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
14 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
14 October 2014Previous accounting period shortened from 30 November 2014 to 30 April 2014 (1 page)
14 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
14 October 2014Previous accounting period shortened from 30 November 2014 to 30 April 2014 (1 page)
10 October 2014Registered office address changed from Office 34 67 68 Hatton Garden London EC1N 8JY England to Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW on 10 October 2014 (1 page)
10 October 2014Company name changed the smart electronics (uk) LTD\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-09
(3 pages)
10 October 2014Registered office address changed from Office 34 67 68 Hatton Garden London EC1N 8JY England to Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW on 10 October 2014 (1 page)
10 October 2014Company name changed the smart electronics (uk) LTD\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2014Termination of appointment of Jaegyoung On as a director on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Jaegyoung On as a director on 1 October 2014 (1 page)
9 October 2014Appointment of Mrs Annie King-Underwood as a director on 1 October 2014 (2 pages)
9 October 2014Appointment of Mrs Annie King-Underwood as a director on 1 October 2014 (2 pages)
9 October 2014Termination of appointment of Jaegyoung On as a director on 1 October 2014 (1 page)
9 October 2014Appointment of Mrs Annie King-Underwood as a director on 1 October 2014 (2 pages)
2 June 2014Termination of appointment of Cfs Secretaries Limited as a director (1 page)
2 June 2014Company name changed boost your success LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Termination of appointment of Bryan Thornton as a director (1 page)
2 June 2014Appointment of Mr Jaegyoung On as a director (2 pages)
2 June 2014Company name changed boost your success LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 2 June 2014 (1 page)
2 June 2014Appointment of Mr Jaegyoung On as a director (2 pages)
2 June 2014Termination of appointment of Bryan Thornton as a director (1 page)
2 June 2014Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Cfs Secretaries Limited as a director (1 page)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)