UKBizDB.co.uk

SMARTCITIZEN LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Building B, Greencourt Truro Business Park, Threemilestone, Truro, TR4 9LF

Director29 November 2013Active
Unit 3 Building B, Greencourt Truro Business Park, Threemilestone, Truro, TR4 9LF

Director10 May 2007Active
Unit 3 Building B, Greencourt Truro Business Park, Threemilestone, Truro, TR4 9LF

Director18 July 2022Active
Unit 3 Building B, Greencourt Truro Business Park, Threemilestone, Truro, TR4 9LF

Director18 July 2022Active
25 Whitley Rd, Cambourne, United Kingdom, CB23 6AS

Secretary12 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary12 June 2003Active
The Spinney, Cross Lane, Brancaster, Kings Lynn, PE31 8AE

Director19 December 2007Active
Unit 3 Building B, Green Court Truro Business Park, Threemilestone, Truro, United Kingdom, TR4 9LF

Director12 April 2011Active
2 Forest Road, Cherry Hinton, Cambridge, CB1 9JB

Director04 June 2004Active
Unit 3 Building B, Greencourt Truro Business Park, Threemilestone, Truro, TR4 9LF

Director12 June 2003Active
25 Whitley Rd, Cambourne, United Kingdom, CB23 6AS

Director12 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director12 June 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-24Officers

Change person secretary company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Change person director company with change date.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.