UKBizDB.co.uk

SMART CO CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:21 Queen Elizabeth Street, London, England, SE1 2PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 - 6, Boundary Row, London, England, SE1 8HP

Director08 September 2014Active
60, Waldegrave Road, Teddington, TW11 8LG

Secretary24 March 2010Active
25 Queensway South, Hersham, Walton-On-Thames, KT12 5QP

Secretary17 November 2006Active
Meriden Hall, Main Road, Meriden, Coventry, United Kingdom, CV7 7PT

Secretary17 August 2011Active
The Dower House, 108 High Street, Berkhamsted, HP4 2BL

Corporate Secretary15 August 2006Active
23 Bowes Road, Walton-On-Thames, KT12 3HT

Director17 November 2006Active
Meriden Hall, Main Road, Meriden, Coventry, United Kingdom, CV7 7PT

Director24 March 2010Active
Meriden Hall, Main Road, Meriden, Coventry, United Kingdom, CV7 7PT

Director24 March 2010Active
21, Queen Elizabeth Street, London, England, SE1 2PD

Director17 November 2006Active
Meriden Hall, Main Road, Meriden, Coventry, United Kingdom, CV7 7PT

Director03 April 2013Active
1, Old Palace Road, Richmond On Thames, TW9 1PG

Director24 March 2010Active
13 Kenilworth Road, Fleet, GU51 3AT

Director17 November 2006Active
Redwood House, Hare Lane, Little Kingshill, Great Missenden, HP16 0EF

Director15 August 2006Active
Meriden Hall, Main Road, Meriden, Coventry, United Kingdom, CV7 7PT

Director12 December 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Address

Change registered office address company with date old address new address.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Address

Change registered office address company with date old address new address.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-07-24Capital

Legacy.

Download
2018-07-24Capital

Capital statement capital company with date currency figure.

Download
2018-07-24Insolvency

Legacy.

Download
2018-07-24Resolution

Resolution.

Download
2018-06-28Capital

Capital allotment shares.

Download
2018-06-27Capital

Capital name of class of shares.

Download
2018-06-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.