This company is commonly known as Smartspace Software Plc. The company was founded 20 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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Fordham House Court, Fordham House Estate, Fordham, United Kingdom, CB7 5LL | Secretary | 28 February 2019 | Active |
4, Fordham House Court, Fordham House Estate, Fordham, United Kingdom, CB7 5LL | Director | 10 July 2014 | Active |
4, Fordham House Court, Fordham House Estate, Fordham, United Kingdom, CB7 5LL | Director | 26 May 2021 | Active |
4, Fordham House Court, Fordham House Estate, Fordham, United Kingdom, CB7 5LL | Director | 09 March 2015 | Active |
4, Fordham House Court, Fordham House Estate, Fordham, United Kingdom, CB7 5LL | Director | 26 May 2021 | Active |
Room 104, Grenville Court, Britwell Road, Burnham, Slough, England, SL1 8DF | Secretary | 14 November 2016 | Active |
40, Holborn Viaduct, London, England, EC1N 2PB | Secretary | 23 April 2015 | Active |
Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, United Kingdom, HP14 3FE | Secretary | 10 July 2014 | Active |
40, Holborn Viaduct, London, England, EC1N 2PB | Secretary | 25 April 2016 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Corporate Secretary | 13 January 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 January 2005 | Active |
Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, United Kingdom, HP14 3FE | Director | 11 October 2013 | Active |
26 Bristol Road, Brighton, BN2 1AP | Director | 05 September 2006 | Active |
46, Cannon Street, London, United Kingdom, EC4N 6JJ | Director | 05 September 2006 | Active |
Room 104, Grenville Court, Britwell Road, Burnham, Slough, England, SL1 8DF | Director | 01 March 2015 | Active |
Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, United Kingdom, HP14 3FE | Director | 09 January 2013 | Active |
Apartment 5,, Villa Nausicaa, Avenue De Collonge 36, 1820 Territet, Switzerland, | Director | 05 September 2006 | Active |
100, Fetter Lane, London, EC4A 1BN | Director | 27 February 2012 | Active |
Room 104, Grenville Court, Britwell Road, Burnham, Slough, England, SL1 8DF | Director | 02 September 2015 | Active |
7, Observatory Gardens, Kensington, London, United Kingdom, W8 7HY | Director | 05 September 2006 | Active |
Half House, 1a, Moore Street, London, United Kingdom, SW3 2QN | Director | 05 September 2006 | Active |
Norderstedt House, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7RQ | Director | 11 October 2013 | Active |
Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, United Kingdom, HP14 3FE | Director | 10 June 2013 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Director | 11 October 2013 | Active |
4 Grove Avenue, West Mersea, Colchester, CO5 8AE | Director | 13 January 2005 | Active |
77, Bridgewater Road, Berkhamsted, HP4 1JN | Director | 05 September 2006 | Active |
Norderstedt House, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7RQ | Director | 27 November 2018 | Active |
46, Cannon Street, London, United Kingdom, EC4N 6JJ | Director | 05 February 2013 | Active |
117b Northcote Road, London, SW11 6PW | Director | 13 January 2005 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Director | 10 June 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 January 2005 | Active |
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.