UKBizDB.co.uk

SMART DCC LIMITED

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

This company is commonly known as Smart Dcc Limited. The company was founded 10 years ago and was given the registration number 08641679. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SMART DCC LIMITED
Company Number:08641679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary07 August 2013Active
65 Gresham Street, London, England, EC2V 7NQ

Director01 August 2019Active
65 Gresham Street, London, England, EC2V 7NQ

Director01 February 2024Active
65 Gresham Street, London, England, EC2V 7NQ

Director01 February 2024Active
65 Gresham Street, London, England, EC2V 7NQ

Director11 September 2022Active
65 Gresham Street, London, England, EC2V 7NQ

Director28 February 2017Active
65 Gresham Street, London, England, EC2V 7NQ

Director01 April 2021Active
65 Gresham Street, London, England, EC2V 7NQ

Director01 October 2013Active
30, Berners Street, London, England, W1T 3LR

Director28 September 2016Active
65 Gresham Street, London, England, EC2V 7NQ

Director01 February 2021Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director07 August 2013Active
65 Gresham Street, London, England, EC2V 7NQ

Director01 December 2019Active
30, Berners Street, London, England, W1T 3LR

Director31 January 2017Active
65 Gresham Street, London, England, EC2V 7NQ

Director25 October 2022Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director14 August 2013Active
65 Gresham Street, London, England, EC2V 7NQ

Director11 September 2013Active
65 Gresham Street, London, England, EC2V 7NQ

Director22 March 2018Active
30, Berners Street, London, England, W1T 3LR

Director11 September 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director28 January 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director11 September 2013Active
30, Berners Street, London, England, W1T 3LR

Director01 May 2019Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Corporate Director07 August 2013Active

People with Significant Control

Capita Business Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-01Persons with significant control

Change to a person with significant control.

Download
2020-10-08Officers

Change corporate secretary company with change date.

Download
2020-09-25Address

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

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.