Check the

SMARTWATER TECHNOLOGY LIMITED

Company
SMARTWATER TECHNOLOGY LIMITED (02875523)

SMARTWATER TECHNOLOGY

Phone: 01564 711 787
A rating

ABOUT SMARTWATER TECHNOLOGY LIMITED

We don’t push one single Mobile network to our customers, we are truly independent.

We offer products which enable your employees to work flexibly, from the office, at home or on the move.

Regular account reviews and suggestions to help reduce costs are all part of the service.

We are continually acquiring information on new and innovative technologies to help move your businesses forward.

Gary began his career within the Orange Corporate sector in 2004, including inter-company roles at Coca Cola and Asda before moving into the indirect channel. Gary became a founding Director of Essential after 6 further years within the channel holding various operational and sales management positions.

This innovative technology is creating new opportunities for businesses to push the boundaries and deliver new, disruptive services ahead of their rivals.

" We’re completely satisfied with the services provided by Essential Telecoms as they’re easily contactable and only too happy to help with any queries we may have. The service they provide is second to none and has saved our company thousands… "

SmartWater Technology Ltd

" Essential Telecoms manage both our mobile account and hosted telephony account meaning we have one point of contact for all our telecoms. As a business we’ve expanded significantly over the past 4 years and as such we required a flexibility… "

" In early 2013 Joules found itself needing specialist help with managing through a challenging period in the use of mobile phones. Essential Telecom was recommended by the incumbent network provider and over the next 9 months Joules and Essential worked… "

If you are an existing customer please contact our Customer Service Team where they will be happy to help with any queries you may have.

KEY FINANCES

Year
2015
Assets
£1328.64k ▼ £-4175.2k (-75.86 %)
Cash
£406.35k ▼ £-2221.9k (-84.54 %)
Liabilities
£712.96k ▼ £-419.97k (-37.07 %)
Net Worth
£615.68k ▼ £-3755.23k (-85.91 %)

REGISTRATION INFO

Company name
SMARTWATER TECHNOLOGY LIMITED
Company number
02875523
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Nov 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.essential-telecoms.co.uk
Phones
01564 711 787
Registered Address
27 QUEEN ANNE'S GATE,
LONDON,
SW1H 9BU

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

17 Mar 2017
Audited abridged accounts made up to 31 December 2016
08 Dec 2016
Confirmation statement made on 26 November 2016 with updates
16 Sep 2016
Full accounts made up to 31 December 2015

CHARGES

21 January 2013
Status
Outstanding
Delivered
24 January 2013
Persons entitled
Lombard North Central PLC
Description
2008 design wrights automated bottling labelling line…

10 February 2009
Status
Outstanding
Delivered
11 February 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

24 January 2000
Status
Outstanding
Delivered
12 February 2000
Persons entitled
Euro Sales Finance PLC
Description
Fixed and floating charges over the undertaking and all…

8 September 1997
Status
Satisfied on 19 December 2003
Delivered
23 September 1997
Persons entitled
Nmb-Heller Limited
Description
The ultimate balance due or owing to the company by the…

4 August 1997
Status
Outstanding
Delivered
19 August 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

25 February 1994
Status
Satisfied on 7 December 1999
Delivered
2 March 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SMARTWATER TECHNOLOGY LIMITED DIRECTORS

Florian Nikolai Mattinson

  Acting
Appointed
01 October 2011
Role
Secretary
Address
27 Queen Anne's Gate, London, United Kingdom, SW1H 9BU
Name
MATTINSON, Florian Nikolai

Michael James Hawker

  Acting
Appointed
30 May 2001
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
27 Queen Anne's Gate, London, United Kingdom, SW1H 9BU
Country Of Residence
United Kingdom
Name
HAWKER, Michael James

Florian Nikolai Mattinson

  Acting
Appointed
01 October 2011
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
27 Queen Anne's Gate, London, United Kingdom, SW1H 9BU
Country Of Residence
England
Name
MATTINSON, Florian Nikolai

Michael Cleary

  Resigned
Appointed
22 July 1994
Resigned
01 October 2011
Role
Secretary
Address
Trial Hill Cottage, Pantymwyn Road, Cilcain, Flintshire, CH7 5NL
Name
CLEARY, Michael

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
26 November 1993
Resigned
10 December 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Peter Readwin Michael Batchelor

  Resigned
Appointed
01 April 1995
Resigned
15 March 2005
Occupation
Non Executive Chairman Directo
Role
Director
Age
87
Nationality
British
Address
7 Concra Park, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NS
Name
BATCHELOR, Peter Readwin Michael

Georgina Cleary

  Resigned
Appointed
10 December 1993
Resigned
22 July 1994
Occupation
Admin Manager
Role
Director
Age
66
Nationality
British
Address
22 Silvermere Park, Shifnal, Shropshire, TF11 9BN
Name
CLEARY, Georgina

Michael Cleary

  Resigned
Appointed
22 July 1994
Resigned
25 February 2016
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
27 Queen Anne's Gate, London, United Kingdom, SW1H 9BU
Country Of Residence
England
Name
CLEARY, Michael

Philip Anthony Cleary

  Resigned
Appointed
10 December 1993
Resigned
01 April 2016
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
27 Queen Anne's Gate, London, United Kingdom, SW1H 9BU
Country Of Residence
England
Name
CLEARY, Philip Anthony

Christopher Robert Kirby

  Resigned
Appointed
24 January 1997
Resigned
31 August 1997
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Longbarn, West Felton, Oswestry, Shropshire, SY10 8AQ
Name
KIRBY, Christopher Robert

Adam Robert Lofthouse

  Resigned
Appointed
01 April 1995
Resigned
07 December 2004
Occupation
Management Consultant
Role
Director
Age
83
Nationality
British
Address
Hurst Wood, All Stretton, Church Stretton, Salop, SY6 6LP
Country Of Residence
United Kingdom
Name
LOFTHOUSE, Adam Robert

Florian Nikolai Mattinson

  Resigned
Appointed
05 July 2011
Resigned
30 September 2011
Occupation
Company Lawyer
Role
Director
Age
58
Nationality
British
Address
3rd Floor, Horton House Exchange Flags, Liverpool, Merseyside, L2 3YL
Country Of Residence
England
Name
MATTINSON, Florian Nikolai

Kenneth Muir Mcgrigor

  Resigned PSC
Appointed
27 November 2008
Resigned
29 March 2016
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
27 Queen Anne's Gate, London, United Kingdom, SW1H 9BU
Country Of Residence
England
Name
MCGRIGOR, Kenneth Muir
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ashvin Roa Pathak

  Resigned
Appointed
15 March 2005
Resigned
29 March 2007
Occupation
Independent Director
Role
Director
Age
74
Nationality
British
Address
Agden Hall, Agden, Cheshire, WA13 0TZ
Country Of Residence
England
Name
PATHAK, Ashvin Roa

Nicholas Sandford Poole

  Resigned
Appointed
13 September 2005
Resigned
24 September 2008
Occupation
Sales Marketing Person
Role
Director
Age
63
Nationality
British
Address
Rectory Farm House, 1 Rectory Lane Middleton Cheney, Banbury, Oxfordshire, OX17 2NZ
Country Of Residence
United Kingdom
Name
POOLE, Nicholas Sandford

INSTANT COMPANIES LIMITED

  Resigned
Appointed
26 November 1993
Resigned
10 December 1993
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.