UKBizDB.co.uk

SMARTSPACE SOFTWARE PLC

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

This company is commonly known as Smartspace Software Plc. The company was founded 19 years ago and was given the registration number 05332126. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Norderstedt House James Carter Road, Mildenhall, Bury St. Edmunds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMARTSPACE SOFTWARE PLC
Company Number:05332126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Norderstedt House James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Fordham House Court, Fordham House Estate, Fordham, United Kingdom, CB7 5LL

Secretary28 February 2019Active
4, Fordham House Court, Fordham House Estate, Fordham, United Kingdom, CB7 5LL

Director10 July 2014Active
4, Fordham House Court, Fordham House Estate, Fordham, United Kingdom, CB7 5LL

Director26 May 2021Active
4, Fordham House Court, Fordham House Estate, Fordham, United Kingdom, CB7 5LL

Director09 March 2015Active
4, Fordham House Court, Fordham House Estate, Fordham, United Kingdom, CB7 5LL

Director26 May 2021Active
Room 104, Grenville Court, Britwell Road, Burnham, Slough, England, SL1 8DF

Secretary14 November 2016Active
40, Holborn Viaduct, London, England, EC1N 2PB

Secretary23 April 2015Active
Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, United Kingdom, HP14 3FE

Secretary10 July 2014Active
40, Holborn Viaduct, London, England, EC1N 2PB

Secretary25 April 2016Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary13 January 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 January 2005Active
Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, United Kingdom, HP14 3FE

Director11 October 2013Active
26 Bristol Road, Brighton, BN2 1AP

Director05 September 2006Active
46, Cannon Street, London, United Kingdom, EC4N 6JJ

Director05 September 2006Active
Room 104, Grenville Court, Britwell Road, Burnham, Slough, England, SL1 8DF

Director01 March 2015Active
Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, United Kingdom, HP14 3FE

Director09 January 2013Active
Apartment 5,, Villa Nausicaa, Avenue De Collonge 36, 1820 Territet, Switzerland,

Director05 September 2006Active
100, Fetter Lane, London, EC4A 1BN

Director27 February 2012Active
Room 104, Grenville Court, Britwell Road, Burnham, Slough, England, SL1 8DF

Director02 September 2015Active
7, Observatory Gardens, Kensington, London, United Kingdom, W8 7HY

Director05 September 2006Active
Half House, 1a, Moore Street, London, United Kingdom, SW3 2QN

Director05 September 2006Active
Norderstedt House, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7RQ

Director11 October 2013Active
Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, United Kingdom, HP14 3FE

Director10 June 2013Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Director11 October 2013Active
4 Grove Avenue, West Mersea, Colchester, CO5 8AE

Director13 January 2005Active
77, Bridgewater Road, Berkhamsted, HP4 1JN

Director05 September 2006Active
Norderstedt House, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7RQ

Director27 November 2018Active
46, Cannon Street, London, United Kingdom, EC4N 6JJ

Director05 February 2013Active
117b Northcote Road, London, SW11 6PW

Director13 January 2005Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Director10 June 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 January 2005Active

People with Significant Control

Welcome Uk Bidco Limited
Notified on:01 May 2024
Status:Active
Country of residence:United Kingdom
Address:4, Waterside Way, Northampton, United Kingdom, NN4 7XD
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.