Smart Meter Assets 1 Ltd

  • Active
  • Incorporated on 27 Jan 2014

Reg Address: 6th Floor 1 Aldermanbury Square, London EC2V 7HR, United Kingdom

Previous Names:
In Home Technology Limited - 5 Mar 2014
Smart Meter Assets 1 Ltd - 21 Feb 2014
In Home Technology Limited - 21 Feb 2014
Smart Meter Assets 1 Ltd - 27 Jan 2014

Company Classifications:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


  • Summary The company with name "Smart Meter Assets 1 Ltd" is a ltd and located in 6th Floor 1 Aldermanbury Square, London EC2V 7HR. Smart Meter Assets 1 Ltd is currently in active status and it was incorporated on 27 Jan 2014 (10 years 7 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Smart Meter Assets 1 Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Richard Lee Rose Director 16 Sep 2021 British Active
2 Nicholas Wenham Horler Director 16 Sep 2021 British Active
3 Mark George Cresswell Director 12 May 2021 British Active
4 Christian Alexander Scott-Mackenzie Director 12 May 2021 Australian Active
5 Stefano Brugnolo Director 12 May 2021 Italian Active
6 Ekaterina Romashkan Director 12 May 2021 British Active
7 Jeff Studholme Director 1 Jul 2017 British Active
8 RUTH38 LIMITED Director 1 Jul 2017 - Active
9 Christopher Paul Mumford Secretary 3 Feb 2016 - Resigned
12 May 2021
10 Darryl John Corney Director 3 Feb 2016 - Active
11 Sundeep Manojkumar Patel Director 3 Feb 2016 British Active
12 Clive Eric Linsdell Director 3 Feb 2016 British Resigned
12 May 2021
13 Christopher Paul Mumford Secretary 3 Feb 2016 - Active
14 Darryl John Corney Director 3 Feb 2016 British Resigned
12 May 2021
15 Stephen Thomas Murphy Director 28 Jan 2015 British Resigned
3 Feb 2016
16 Christopher Paul Houghton Director 28 Jan 2015 English Resigned
3 Feb 2016
17 OVAL NOMINEES LIMITED Corporate Director 27 Jan 2014 - Resigned
27 Jan 2014
18 Stephen James Fitzpatrick Director 27 Jan 2014 British Resigned
3 Feb 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Sma Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
12 May 2021 - Active
2 Sma Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
12 May 2021 - Active
3 Sma Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
12 May 2021 - Active
4 Buuk Infrastructure No 2 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent As Trust
Right To Appoint And Remove Directors
6 Apr 2016 - Active
5 Buuk Infrastructure No 2 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent As Trust
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
12 May 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Smart Meter Assets 1 Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 29 Jan 2024 Download PDF
2 Accounts - Full 23 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 27 Jan 2023 Download PDF
4 Accounts - Full 26 Sep 2022 Download PDF
5 Address - Change Registered Office Company With Date Old New 5 Jul 2021 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control 14 Jun 2021 Download PDF
7 Persons With Significant Control - Change To A Person With Significant Control 10 Jun 2021 Download PDF
8 Resolution 7 Jun 2021 Download PDF
9 Incorporation - Memorandum Articles 7 Jun 2021 Download PDF
10 Persons With Significant Control - Cessation Of A Person With Significant Control 28 May 2021 Download PDF
11 Persons With Significant Control - Notification Of A Person With Significant Control 28 May 2021 Download PDF
12 Officers - Appoint Person Director Company With Name Date 20 May 2021 Download PDF
2 Pages
13 Mortgage - Satisfy Charge Full 18 May 2021 Download PDF
14 Officers - Termination Director Company With Name Termination Date 14 May 2021 Download PDF
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 May 2021 Download PDF
16 Officers - Appoint Person Director Company With Name Date 12 May 2021 Download PDF
17 Officers - Termination Director Company With Name Termination Date 12 May 2021 Download PDF
18 Officers - Appoint Person Director Company With Name Date 12 May 2021 Download PDF
19 Officers - Appoint Person Director Company With Name Date 12 May 2021 Download PDF
20 Officers - Termination Secretary Company With Name Termination Date 12 May 2021 Download PDF
21 Address - Change Sail Company With Old New 18 Mar 2021 Download PDF
1 Pages
22 Accounts - Full 18 Feb 2021 Download PDF
30 Pages
23 Persons With Significant Control - Change To A Person With Significant Control 28 Jan 2021 Download PDF
2 Pages
24 Confirmation Statement - No Updates 28 Jan 2021 Download PDF
3 Pages
25 Accounts - Full 5 Aug 2020 Download PDF
27 Pages
26 Address - Change Registered Office Company With Date Old New 27 Jan 2020 Download PDF
1 Pages
27 Confirmation Statement - No Updates 27 Jan 2020 Download PDF
3 Pages
28 Accounts - Full 19 Mar 2019 Download PDF
23 Pages
29 Confirmation Statement - No Updates 28 Jan 2019 Download PDF
3 Pages
30 Accounts - Full 14 Sep 2018 Download PDF
19 Pages
31 Address - Move Registers To Registered Office Company With New 29 Jan 2018 Download PDF
1 Pages
32 Confirmation Statement - No Updates 29 Jan 2018 Download PDF
3 Pages
33 Accounts - Full 19 Sep 2017 Download PDF
18 Pages
34 Officers - Appoint Person Director Company With Name Date 5 Jul 2017 Download PDF
2 Pages
35 Address - Change Sail Company With Old New 2 Feb 2017 Download PDF
1 Pages
36 Address - Move Registers To Sail Company With New 1 Feb 2017 Download PDF
1 Pages
37 Confirmation Statement - Updates 1 Feb 2017 Download PDF
6 Pages
38 Accounts - Full 11 Oct 2016 Download PDF
28 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Apr 2016 Download PDF
38 Pages
40 Incorporation - Memorandum Articles 2 Mar 2016 Download PDF
26 Pages
41 Resolution 2 Mar 2016 Download PDF
2 Pages
42 Resolution 18 Feb 2016 Download PDF
2 Pages
43 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
44 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
45 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
46 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
47 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
48 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
49 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
50 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
51 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
52 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
53 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
54 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
55 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
56 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
57 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
58 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
59 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
60 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
61 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
62 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
63 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
64 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
65 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
66 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
67 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
68 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
69 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
70 Mortgage - Satisfy Charge Full 17 Feb 2016 Download PDF
4 Pages
71 Officers - Appoint Person Director Company With Name Date 8 Feb 2016 Download PDF
2 Pages
72 Address - Change Registered Office Company With Date Old New 8 Feb 2016 Download PDF
1 Pages
73 Officers - Appoint Person Director Company With Name Date 8 Feb 2016 Download PDF
2 Pages
74 Officers - Termination Director Company With Name Termination Date 8 Feb 2016 Download PDF
1 Pages
75 Officers - Termination Director Company With Name Termination Date 8 Feb 2016 Download PDF
1 Pages
76 Officers - Termination Director Company With Name Termination Date 8 Feb 2016 Download PDF
1 Pages
77 Officers - Appoint Person Secretary Company With Name Date 8 Feb 2016 Download PDF
2 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 5 Feb 2016 Download PDF
4 Pages
79 Accounts - Full 12 Oct 2015 Download PDF
27 Pages
80 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Jul 2015 Download PDF
112 Pages
81 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Jul 2015 Download PDF
236 Pages
82 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Jul 2015 Download PDF
285 Pages
83 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Jul 2015 Download PDF
229 Pages
84 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Jun 2015 Download PDF
189 Pages
85 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jun 2015 Download PDF
93 Pages
86 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 May 2015 Download PDF
139 Pages
87 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 May 2015 Download PDF
202 Pages
88 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 May 2015 Download PDF
101 Pages
89 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Apr 2015 Download PDF
167 Pages
90 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Apr 2015 Download PDF
152 Pages
91 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Apr 2015 Download PDF
224 Pages
92 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Mar 2015 Download PDF
167 Pages
93 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Mar 2015 Download PDF
206 Pages
94 Officers - Appoint Person Director Company With Name Date 18 Feb 2015 Download PDF
3 Pages
95 Officers - Appoint Person Director Company With Name Date 18 Feb 2015 Download PDF
3 Pages
96 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Feb 2015 Download PDF
189 Pages
97 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2015 Download PDF
3 Pages
98 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Feb 2015 Download PDF
211 Pages
99 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Jan 2015 Download PDF
136 Pages
100 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Jan 2015 Download PDF
108 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Prior Consulting (Cambridge) Limited
Mutual People: Sundeep Manojkumar Patel
Active
2 Buuk Infrastructure Issuer Plc
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
3 Buuk Infrastructure No 1 Limited
Mutual People: Sundeep Manojkumar Patel
Active
4 Buuk Infrastructure No 2 Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
5 Buuk Infrastructure Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
6 Connect Utilities Limited
Mutual People: Sundeep Manojkumar Patel
Active
7 Epl&R Utilities Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
8 Eplr Holdings Ltd
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
9 Express Utilities Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
10 Gpl Investments Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
11 Open Fibre Networks Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
12 Power On Connections Ltd
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
13 Gtc Utility Construction Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
14 Independent Community Heating Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
15 Independent Power Networks Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
16 Independent Pipelines Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
17 Inexus Connections Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
18 Inexus Group (Holdings) Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
19 Independent Service Provider Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
20 Independent Water Networks Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
21 Open Fibre Networks (Wholesale) Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
22 Quadrant Pipelines Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
23 The Electricity Network Company Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
24 Ultrastream Business Services Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
25 Metropolitan Infrastructure Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
26 Gtc Pipelines Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
27 Independent Meters Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
28 Power On Investments Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
29 Exoteric Metering Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Liquidation
30 Energy Networks Association Limited
Mutual People: Sundeep Manojkumar Patel
Active
31 Independent Fibre Retail Limited
Mutual People: Sundeep Manojkumar Patel , Darryl John Corney
Active
32 Big I Deer Limited
Mutual People: Sundeep Manojkumar Patel
Active
33 Computershare Technology Services (Uk) Limited
Mutual People: Darryl John Corney
Active
34 Computershare Limited
Mutual People: Darryl John Corney
Active
35 Computershare Investments (Uk) (No.3) Limited
Mutual People: Darryl John Corney
Active
36 Computershare Investments (Uk) Limited
Mutual People: Darryl John Corney
dissolved
37 Computershare Investor Services Plc
Mutual People: Darryl John Corney
Active
38 Computershare Investments (Uk) (No.2) Limited
Mutual People: Darryl John Corney
dissolved
39 Computershare Regional Services Limited
Mutual People: Darryl John Corney
Active
40 Computershare Trustees Limited
Mutual People: Darryl John Corney
Active
41 Computershare Company Nominees Limited
Mutual People: Darryl John Corney
Active
42 Gtc Infrastructure Limited
Mutual People: Darryl John Corney
Active
43 Hlulumiti Limited
Mutual People: Darryl John Corney
dissolved
44 Georgeson Shareholder Analytics (Uk) Limited
Mutual People: Darryl John Corney
dissolved