Warning: file_put_contents(c/8f751cb994b31f5c0bc6fe491919c339.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Smarter Software Solutions Limited, BS9 3BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMARTER SOFTWARE SOLUTIONS LIMITED

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

This company is commonly known as Smarter Software Solutions Limited. The company was founded 6 years ago and was given the registration number 11078303. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SMARTER SOFTWARE SOLUTIONS LIMITED
Company Number:11078303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2017
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Samsuddin Tipu
Notified on:18 January 2024
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 6 Nelson Street, Essex, United Kingdom, SS1 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kirkado Mckenzi
Notified on:24 August 2022
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 6 Nelson Street, Essex, United Kingdom, SS1 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Samsuddin Tipu
Notified on:20 December 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Victoria House, 46 Victoria Road, Dagenham, England, RM10 7XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:08 December 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:23 November 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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.