UKBizDB.co.uk

SMART COMPONENT TECHNOLOGIES LIMITED

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

This company is commonly known as Smart Component Technologies Limited. The company was founded 12 years ago and was given the registration number 07879182. The firm's registered office is in SHEFFIELD. You can find them at Cooper Buildings, Arundel Street, Sheffield, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:SMART COMPONENT TECHNOLOGIES LIMITED
Company Number:07879182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 63110 - Data processing, hosting and related activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Cooper Buildings, Arundel Street, Sheffield, England, S1 2NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320 Innovation Centre, Cambridge Science Park, Milton, Cambridge, England, CB4 0WG

Secretary09 July 2020Active
320 Innovation Centre, Cambridge Science Park, Milton, Cambridge, England, CB4 0WG

Director12 December 2011Active
320 Innovation Centre, Cambridge Science Park, Milton, Cambridge, England, CB4 0WG

Director30 March 2015Active
320 Innovation Centre, Cambridge Science Park, Milton, Cambridge, England, CB4 0WG

Director16 May 2013Active
320 Innovation Centre, Cambridge Science Park, Milton, Cambridge, England, CB4 0WG

Director12 January 2022Active
C/O Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, England, GL2 4NF

Secretary30 October 2012Active
C/O Severn Glocon, Olympus Park, Quedgeley, Gloucester, England, GL2 4NF

Secretary01 January 2019Active
3m Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3DB

Director16 May 2013Active
3m Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3DB

Director17 April 2012Active
Cooper Buildings, Arundel Street, Sheffield, England, S1 2NS

Director30 March 2015Active
Low Fold, Doctor Lane, Shelley, Huddersfield, Great Britain, HD8 8HQ

Director01 September 2014Active
3m Buckley Innovation Centre, Firth Street, Huddersfield, HD1 3DB

Director14 April 2012Active
Central Services Building, University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH

Director13 March 2014Active

People with Significant Control

Severn Glocon Limited
Notified on:06 May 2016
Status:Active
Country of residence:England
Address:Olympus Park, Quedgeley, Gloucester, England, GL2 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mcconnell
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Central Services Building, University Of Huddersfield, Huddersfield, England, HD1 3DH
Nature of control:
  • Right to appoint and remove directors
Mr Robert Lynton Howells
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:C/O Severn Glocon Ltd, Olympus Park, Gloucester, England, GL2 4NF
Nature of control:
  • Right to appoint and remove directors
Mr Maurice Mortimer Critchley
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:C/O Severn Glocon Ltd, Olympus Park, Gloucester, England, GL2 4NF
Nature of control:
  • Right to appoint and remove directors
Professor Roger John Bromley
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:C/O Severn Glocon Ltd, Olympus Park, Gloucester, England, GL2 4NF
Nature of control:
  • Right to appoint and remove directors
Mr Colin Archibald Findlay
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:C/O Severn Glocon Ltd, Olympus Park, Gloucester, England, GL2 4NF
Nature of control:
  • Right to appoint and remove directors
Dr Gregory Douglas Horler
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:C/O Severn Glocon Ltd, Olympus Park, Gloucester, England, GL2 4NF
Nature of control:
  • Right to appoint and remove directors
Leap Technologies Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3m Buckley Innovation Centre, University Of Huddersfield, Huddersfield, England, HD1 3BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Change account reference date company current extended.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Capital

Capital allotment shares.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-04-29Address

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

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person secretary company with name date.

Download
2020-07-09Officers

Termination secretary company with name termination date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Address

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

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-11-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.