This company is commonly known as Smart Co Consulting Limited. The company was founded 17 years ago and was given the registration number 05906221. The firm's registered office is in LONDON. You can find them at 21 Queen Elizabeth Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SMART CO CONSULTING LIMITED |
---|---|---|
Company Number | : | 05906221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Queen Elizabeth Street, London, England, SE1 2PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 - 6, Boundary Row, London, England, SE1 8HP | Director | 08 September 2014 | Active |
60, Waldegrave Road, Teddington, TW11 8LG | Secretary | 24 March 2010 | Active |
25 Queensway South, Hersham, Walton-On-Thames, KT12 5QP | Secretary | 17 November 2006 | Active |
Meriden Hall, Main Road, Meriden, Coventry, United Kingdom, CV7 7PT | Secretary | 17 August 2011 | Active |
The Dower House, 108 High Street, Berkhamsted, HP4 2BL | Corporate Secretary | 15 August 2006 | Active |
23 Bowes Road, Walton-On-Thames, KT12 3HT | Director | 17 November 2006 | Active |
Meriden Hall, Main Road, Meriden, Coventry, United Kingdom, CV7 7PT | Director | 24 March 2010 | Active |
Meriden Hall, Main Road, Meriden, Coventry, United Kingdom, CV7 7PT | Director | 24 March 2010 | Active |
21, Queen Elizabeth Street, London, England, SE1 2PD | Director | 17 November 2006 | Active |
Meriden Hall, Main Road, Meriden, Coventry, United Kingdom, CV7 7PT | Director | 03 April 2013 | Active |
1, Old Palace Road, Richmond On Thames, TW9 1PG | Director | 24 March 2010 | Active |
13 Kenilworth Road, Fleet, GU51 3AT | Director | 17 November 2006 | Active |
Redwood House, Hare Lane, Little Kingshill, Great Missenden, HP16 0EF | Director | 15 August 2006 | Active |
Meriden Hall, Main Road, Meriden, Coventry, United Kingdom, CV7 7PT | Director | 12 December 2011 | Active |
Bradshaw Investments Limited | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Queen Elizabeth Street, London, England, SE1 2PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2018-07-24 | Capital | Legacy. | Download |
2018-07-24 | Capital | Capital statement capital company with date currency figure. | Download |
2018-07-24 | Insolvency | Legacy. | Download |
2018-07-24 | Resolution | Resolution. | Download |
2018-06-28 | Capital | Capital allotment shares. | Download |
2018-06-27 | Capital | Capital name of class of shares. | Download |
2018-06-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.