UKBizDB.co.uk

SMART VIDEO & SENSING LTD

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

This company is commonly known as Smart Video & Sensing Ltd. The company was founded 21 years ago and was given the registration number 04600485. The firm's registered office is in WATERLOOVILLE. You can find them at Units 1 And 2 Highcroft Industrial Estate, Enterprise Road, Waterlooville, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SMART VIDEO & SENSING LTD
Company Number:04600485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Units 1 And 2 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 And 2, Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT

Director15 July 2015Active
The Spinney, Primrose Lane, Liss, GU33 7HG

Secretary26 November 2002Active
76 Bryher Island, Port Solent, Portsmouth, PO6 4UF

Secretary01 January 2004Active
The Spinney, Primrose Lane, Liss, GU33 7HG

Director26 November 2002Active
76 Bryher Island, Port Solent, Portsmouth, PO6 4UF

Director26 November 2002Active
76 Bryher Island, Port Solent, Portsmouth, PO6 4UF

Director22 June 2009Active
2 Wedgwood Way, Waterlooville, PO8 8RW

Director26 November 2002Active

People with Significant Control

Dr Ralph Mende
Notified on:01 June 2023
Status:Active
Date of birth:January 1969
Nationality:German
Country of residence:England
Address:Units 1 And 2, Highcroft Industrial Estate, Waterlooville, England, PO8 0BT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Eccleson
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Units 1 And 2, Highcroft Industrial Estate, Waterlooville, England, PO8 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Wendy Hewitson
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:5 The Quadrant, Coventry, England, CV1 2EL
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Change account reference date company current extended.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-05Change of name

Certificate change of name company.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Address

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

Download
2019-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.