UKBizDB.co.uk

SMARTT SOFTWARE LIMITED

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

This company is commonly known as Smartt Software Limited. The company was founded 34 years ago and was given the registration number 02478683. The firm's registered office is in EXETER. You can find them at Office 9 Unit 2 Aldens Business Park 7a Chudleigh Road, Alphington, Exeter, Devon. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SMARTT SOFTWARE LIMITED
Company Number:02478683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Office 9 Unit 2 Aldens Business Park 7a Chudleigh Road, Alphington, Exeter, Devon, United Kingdom, EX2 8TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delta House, Omega Park, Alton, England, GU34 2YT

Secretary01 January 2019Active
Delta House, Omega Park, Alton, England, GU34 2YT

Director01 January 2019Active
25, Chemin Du Paradis, Montcuq, France, 46800

Secretary-Active
57 Danes Road, Exeter, EX4 4LS

Director-Active
13 Maryfield Avenue, Exeter, EX4 6JN

Director-Active
25, Chemin Du Paradis, Montcuq, France, 46800

Director-Active
Suite C Pinbrook Court, Venny Bridge, Pinhoe, Exeter, England, EX4 8JQ

Director28 September 2011Active
Carmel, Tedburn St Mary, Exeter, EX6 6EH

Director-Active

People with Significant Control

Compsoft Limited
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:Delta House, Omega Park, Alton, England, GU34 2YT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Philip Nardell
Notified on:12 February 2018
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Office 9 Unit 2 Aldens Business Park, 7a Chudleigh Road, Exeter, United Kingdom, EX2 8TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr David Frank Lamacraft
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Office 9 Unit 2 Aldens Business Park, 7a Chudleigh Road, Exeter, United Kingdom, EX2 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lynne Patricia Nardell
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Suite C Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Address

Change registered office address company with date old address new address.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Officers

Appoint person secretary company with name date.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Accounts

Change account reference date company current shortened.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-10-10Address

Change registered office address company with date old address new address.

Download
2018-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.