This company is commonly known as Smartcitizen Limited. The company was founded 20 years ago and was given the registration number 04796316. The firm's registered office is in TRURO. You can find them at Unit 3 Building B Greencourt Truro Business Park, Threemilestone, Truro, Cornwall. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SMARTCITIZEN LIMITED |
---|---|---|
Company Number | : | 04796316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Building B Greencourt Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Building B, Greencourt Truro Business Park, Threemilestone, Truro, TR4 9LF | Director | 29 November 2013 | Active |
Unit 3 Building B, Greencourt Truro Business Park, Threemilestone, Truro, TR4 9LF | Director | 10 May 2007 | Active |
Unit 3 Building B, Greencourt Truro Business Park, Threemilestone, Truro, TR4 9LF | Director | 18 July 2022 | Active |
Unit 3 Building B, Greencourt Truro Business Park, Threemilestone, Truro, TR4 9LF | Director | 18 July 2022 | Active |
25 Whitley Rd, Cambourne, United Kingdom, CB23 6AS | Secretary | 12 June 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 12 June 2003 | Active |
The Spinney, Cross Lane, Brancaster, Kings Lynn, PE31 8AE | Director | 19 December 2007 | Active |
Unit 3 Building B, Green Court Truro Business Park, Threemilestone, Truro, United Kingdom, TR4 9LF | Director | 12 April 2011 | Active |
2 Forest Road, Cherry Hinton, Cambridge, CB1 9JB | Director | 04 June 2004 | Active |
Unit 3 Building B, Greencourt Truro Business Park, Threemilestone, Truro, TR4 9LF | Director | 12 June 2003 | Active |
25 Whitley Rd, Cambourne, United Kingdom, CB23 6AS | Director | 12 June 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 12 June 2003 | Active |
Euclid Limited | ||
Notified on | : | 18 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Euclid House, Forest Road, Waterlooville, England, PO7 6XP |
Nature of control | : |
|
Mr Christopher Poulton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Whitley Rd, Cambourne, United Kingdom, CB23 6AS |
Nature of control | : |
|
Owen Philip Mclaughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Building B, Green Court, Truro, United Kingdom, TR4 9LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Officers | Change person secretary company with change date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.