Warning: file_put_contents(c/c0ad4e1b7fcdb26f992f386f702dda1f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Smartcomms Sc Limited, WD6 3SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMARTCOMMS SC LIMITED

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

This company is commonly known as Smartcomms Sc Limited. The company was founded 22 years ago and was given the registration number 04303041. The firm's registered office is in ELSTREE. You can find them at Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SMARTCOMMS SC LIMITED
Company Number:04303041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2001
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England, WD6 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Floral Street, Covent Garden, London, United Kingdom, WC2E 9DH

Director11 June 2018Active
14, Floral Street, Covent Garden, London, United Kingdom, WC2E 9DH

Director11 June 2018Active
29 The Landway, Kemsing, Sevenoaks, TN15 6TG

Secretary31 May 2002Active
Ingeni Building, 17 Broadwick Street, Soho, London, England, W1F 0DJ

Secretary17 July 2008Active
67 Switchback Road South, Maidenhead, SL6 7QF

Secretary23 October 2001Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary11 October 2001Active
29 The Landway, Kemsing, Sevenoaks, TN15 6TG

Director31 May 2002Active
5, Pine Close, Leighton Buzzard, LU7 3DH

Director17 July 2008Active
Ingeni Building, 17 Broadwick Street, Soho, London, England, W1F 0DJ

Director06 May 2010Active
Ingeni Building, 17 Broadwick Street, Soho, London, England, W1F 0DJ

Director23 October 2001Active
Ingeni Building, 17 Broadwick Street, Soho, London, England, W1F 0DJ

Director12 June 2002Active
Catalyst House, 720, Centennial Court, Centennial Park, Elstree, England, WD6 3SY

Director08 September 2016Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director11 October 2001Active

People with Significant Control

Platinum Newco I Limited
Notified on:08 September 2016
Status:Active
Country of residence:United Kingdom
Address:14, Floral Street, London, United Kingdom, WC2E 9DH
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.