UKBizDB.co.uk

THE SMART CARD STORE LTD

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

This company is commonly known as The Smart Card Store Ltd. The company was founded 17 years ago and was given the registration number 05946949. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE SMART CARD STORE LTD
Company Number:05946949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, England, SK4 2HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director10 August 2018Active
Riverside House, Kings Reach Business Park,, Yew Street, Stockport, England, SK4 2HD

Director10 August 2018Active
200 W., Monroe Street, Chicago, United States, 60606

Director21 December 2018Active
200, W. Monroe Street, Chicago, United States, 60606

Director10 August 2018Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Secretary10 November 2017Active
Unit E8, Knoll Business Centre, Old Shoreham Road, Hove, United Kingdom, BN3 7GS

Secretary26 September 2006Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director10 November 2017Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director10 August 2018Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director10 November 2017Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director10 November 2017Active
Unit E8, Knoll Business Centre, Old Shoreham Road, Hove, United Kingdom, BN3 7GS

Director27 April 2007Active
Unit E8, Knoll Business Centre, Old Shoreham Road, Hove, United Kingdom, BN3 7GS

Director26 September 2006Active
200, W. Monroe Street, Chicago, United States, 60606

Director10 August 2018Active
43rd Floor, 140, East 45th Street, New York, United States, 10017

Director10 August 2018Active
200, W. Monroe Street, Chicago, United States, 60606

Director10 August 2018Active
43rd Floor, 140, East 45th Street, New York, United States, 10017

Director10 August 2018Active

People with Significant Control

Digital Id Group Limited
Notified on:10 November 2017
Status:Active
Address:Riverside House, Kings Reach Road Business Park, Stockport, SK4 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guy Hudson
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Unit E8, Knoll Business Centre, Hove, BN3 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Hudson
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:Unit E8, Knoll Business Centre, Hove, BN3 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-09-02Accounts

Accounts with accounts type small.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-11-25Officers

Change person director company.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Address

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

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.