Company Name60 Smarter Ltd
DirectorsJames Brown and Paul Andrew Brown
Company StatusActive
Company Number10796998
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 10 months ago)
Previous NameEnergetics Coaching Ltd

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr James Brown
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Secretary NameMr Paul Brown
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMr Paul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMiss April Marie Gibbs
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMr Dan Pearson
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

8 December 2023Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page)
28 November 2023Micro company accounts made up to 31 May 2023 (4 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
8 June 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
8 June 2022Change of details for Mr James Brown as a person with significant control on 1 June 2021 (2 pages)
8 June 2022Cessation of Daniel Pearson as a person with significant control on 1 June 2021 (1 page)
2 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
7 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
3 June 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
14 June 2019Notification of Daniel Pearson as a person with significant control on 1 January 2018 (2 pages)
14 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
29 October 2018Termination of appointment of Dan Pearson as a director on 1 May 2018 (1 page)
9 July 2018Cessation of Dan Pearson as a person with significant control on 30 June 2018 (1 page)
9 July 2018Appointment of Mr Paul Andrew Brown as a director on 30 June 2018 (2 pages)
18 June 2018Cessation of April Marie Gibbs as a person with significant control on 1 January 2018 (1 page)
18 June 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100
(3 pages)
18 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
30 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-15
(3 pages)
30 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-15
(3 pages)
28 October 2017Termination of appointment of April Marie Gibbs as a director on 1 October 2017 (1 page)
28 October 2017Termination of appointment of April Marie Gibbs as a director on 1 October 2017 (1 page)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)