UKBizDB.co.uk

SMART CONNECT LIMITED

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

This company is commonly known as Smart Connect Limited. The company was founded 20 years ago and was given the registration number 04999197. The firm's registered office is in DORCHESTER. You can find them at Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SMART CONNECT LIMITED
Company Number:04999197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England, DT1 3DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW

Secretary06 April 2023Active
3 Minster Industrial Park, Collingwood Road, West Moors, Wimborne, England, BH21 6QF

Director01 April 2022Active
3 Minster Industrial Park, Collingwood Road, West Moors, Wimborne, England, BH21 6QF

Director01 April 2022Active
Towngate House, Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW

Director06 April 2023Active
88 Richmond Park Road, Queens Park, Bournemouth, BH8 8TQ

Secretary18 December 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary18 December 2003Active
Unit C, Regent House, 9 Crown Square, Poundbury, Dorchester, England, DT1 3DY

Director18 December 2003Active
Unit C, Regent House, 9 Crown Square, Poundbury, Dorchester, England, DT1 3DY

Director18 December 2003Active
3 Minster Industrial Park, Collingwood Road, West Moors, Wimborne, England, BH21 6QF

Director01 April 2022Active
3 Minster Industrial Park, Collingwood Road, West Moors, Wimborne, England, BH21 6QF

Director01 April 2022Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director18 December 2003Active

People with Significant Control

Telecom 2000 Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:3 Minster Industrial Park, Collingwood Road, West Moors, England, BH21 6QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Raymond Marshall
Notified on:01 November 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Unit C, Regent House, 9 Crown Square, Dorchester, England, DT1 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Scott Snowden
Notified on:01 November 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:3 Minster Industrial Park, Collingwood Road, West Moors, England, BH21 6QF
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Address

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

Download
2023-05-16Officers

Appoint person secretary company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Address

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

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Address

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

Download

Copyright © 2024. All rights reserved.