The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Wells, Benjamin
    Director born in July 1976
    Individual (5 offsprings)
    Officer
    2023-03-20 ~ dissolved
    OF - director → CIF 0
  • 2
    Tricker, Michelle Louise
    Director born in May 1978
    Individual (4 offsprings)
    Officer
    2023-03-20 ~ dissolved
    OF - director → CIF 0
  • 3
    PTI SMARTER VENUES LIMITED - 2020-05-29
    Hyde Park House, 5 Manfred Road, London, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -294,361 GBP2020-12-31
    Person with significant control
    2019-11-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    KHEPRI CORPORATE SERVICES LIMITED - now
    DERRINGTONS LIMITED - 2022-03-15
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Corporate (6 parents, 240 offsprings)
    Equity (Company account)
    81,937 GBP2023-03-31
    Officer
    2015-09-23 ~ dissolved
    OF - secretary → CIF 0
Ceased 13
  • 1
    Kourentis, Evangelos
    Diredtor born in September 1971
    Individual (3 offsprings)
    Officer
    2010-09-15 ~ 2014-04-14
    OF - director → CIF 0
  • 2
    Peters, Richard James
    Born in January 1971
    Individual (6 offsprings)
    Officer
    2015-04-29 ~ 2020-02-26
    OF - director → CIF 0
  • 3
    Bohndiek, Michael James
    Director born in November 1987
    Individual (4 offsprings)
    Officer
    2019-11-01 ~ 2023-03-31
    OF - director → CIF 0
  • 4
    Duffy, Kathryn
    Individual (5 offsprings)
    Officer
    2014-08-01 ~ 2015-09-23
    OF - secretary → CIF 0
  • 5
    Ingram, Christopher John
    Director born in June 1943
    Individual (8 offsprings)
    Officer
    2010-09-15 ~ 2015-04-29
    OF - director → CIF 0
    Ingram, Christopher John
    Company Director born in June 1943
    Individual (8 offsprings)
    2015-09-23 ~ 2018-04-04
    OF - director → CIF 0
  • 6
    Campbell, Gordon James Alexander
    Ceo born in April 1968
    Individual (11 offsprings)
    Officer
    2015-04-29 ~ 2019-05-22
    OF - director → CIF 0
  • 7
    Kahan, Barbara
    Director born in June 1931
    Individual (456 offsprings)
    Officer
    2010-09-15 ~ 2010-09-15
    OF - director → CIF 0
  • 8
    Power, Gordon Robert
    Director born in June 1953
    Individual (27 offsprings)
    Officer
    2015-04-29 ~ 2019-11-01
    OF - director → CIF 0
  • 9
    Stephen Philip Lansdown
    Born in August 1952
    Individual (25 offsprings)
    Person with significant control
    2016-07-13 ~ 2019-11-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    Margaret Alison Lansdown
    Born in June 1955
    Individual (8 offsprings)
    Person with significant control
    2016-07-13 ~ 2019-11-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    Marcou, Antony Odysseus
    Company Director born in March 1974
    Individual (2 offsprings)
    Officer
    2014-04-14 ~ 2015-04-29
    OF - director → CIF 0
  • 12
    Synett, Jonathan
    Director born in April 1977
    Individual (26 offsprings)
    Officer
    2010-09-15 ~ 2013-08-02
    OF - director → CIF 0
    Synett, Jonathan
    Individual (26 offsprings)
    Officer
    2010-09-15 ~ 2013-07-31
    OF - secretary → CIF 0
  • 13
    MZUK LIMITED - 2004-04-07
    MISLEX (277) LIMITED - 2000-07-03
    4th Floor, 10 Lloyds Avenue, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-07-13
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SMARTER VENUES LIMITED

Previous name
STADIA SOLUTIONS LIMITED - 2019-07-02
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
41,615 GBP2019-07-29
Fixed Assets
41,615 GBP2019-07-29
Debtors
426,968 GBP2020-12-31
224,761 GBP2019-07-29
Cash at bank and in hand
21,030 GBP2020-12-31
30,725 GBP2019-07-29
Current Assets
447,998 GBP2020-12-31
255,486 GBP2019-07-29
Creditors
-914,253 GBP2020-12-31
-258,776 GBP2019-07-29
Net Current Assets/Liabilities
-466,255 GBP2020-12-31
-3,290 GBP2019-07-29
Total Assets Less Current Liabilities
-466,255 GBP2020-12-31
38,325 GBP2019-07-29
Net Assets/Liabilities
-548,073 GBP2020-12-31
-2,346,675 GBP2019-07-29
Equity
Called up share capital
100 GBP2020-12-31
100 GBP2019-07-29
Retained earnings (accumulated losses)
-548,173 GBP2020-12-31
-2,346,775 GBP2019-07-29
Average Number of Employees
102019-07-30 ~ 2020-12-31
82018-08-01 ~ 2019-07-29
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,522,722 GBP2019-07-29
Computers
175,421 GBP2019-07-29
Property, Plant & Equipment - Gross Cost
3,698,143 GBP2019-07-29
Property, Plant & Equipment - Disposals
Furniture and fittings
-3,544,842 GBP2019-07-30 ~ 2020-12-31
Computers
-176,106 GBP2019-07-30 ~ 2020-12-31
Property, Plant & Equipment - Disposals
-3,720,948 GBP2019-07-30 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
3,493,430 GBP2019-07-29
Computers
163,098 GBP2019-07-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,656,528 GBP2019-07-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
20,077 GBP2019-07-30 ~ 2020-12-31
Computers
9,947 GBP2019-07-30 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,024 GBP2019-07-30 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-3,513,507 GBP2019-07-30 ~ 2020-12-31
Computers
-173,045 GBP2019-07-30 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-3,686,552 GBP2019-07-30 ~ 2020-12-31
Property, Plant & Equipment
Furniture and fittings
29,292 GBP2019-07-29
Computers
12,323 GBP2019-07-29
Trade Debtors/Trade Receivables
Current
16,189 GBP2020-12-31
203,902 GBP2019-07-29
Trade Creditors/Trade Payables
Current
87,428 GBP2020-12-31
244,156 GBP2019-07-29
Bank Borrowings/Overdrafts
Current
18,182 GBP2020-12-31
Creditors
Current
914,253 GBP2020-12-31
258,776 GBP2019-07-29
Bank Borrowings/Overdrafts
Non-current
81,818 GBP2020-12-31

Related profiles found in government register
  • SMARTER VENUES LIMITED
    Info
    STADIA SOLUTIONS LIMITED - 2019-07-02
    Registered number 07376557
    4th Floor, 95 Chancery Lane, London WC2A 1DT
    Private Limited Company incorporated on 2010-09-15 and dissolved on 2024-05-28 (13 years 8 months). The company status is Dissolved.
    CIF 0
  • SMARTER VENUES LIMITED
    S
    Registered number 07376557
    10, Tiberius Road, Keynsham, Bristol, England, BS31 2FF
    Limited Company in Companies House, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • SMARTER VENUE LIMITED - 2019-07-02
    10 Tiberius Road, Keynsham, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2018-09-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.