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 7 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 2025 (6 months ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2026
- Due by 31 December 2026 (14 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (1 year ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (0 months remaining)