Smartcomms Sc Limited ELSTREE


Smartcomms Sc started in year 2001 as Private Limited Company with registration number 04303041. The Smartcomms Sc company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Elstree at Catalyst House, 720 Centennial Court. Postal code: WD6 3SY. Since Friday 28th October 2016 Smartcomms Sc Limited is no longer carrying the name Thunderhead.

The company has 2 directors, namely Jon S., James B.. Of them, Jon S., James B. have been with the company the longest, being appointed on 11 June 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smartcomms Sc Limited Address / Contact

Office Address Catalyst House, 720 Centennial Court
Office Address2 Centennial Park
Town Elstree
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04303041
Date of Incorporation Thu, 11th Oct 2001
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Jon S.

Position: Director

Appointed: 11 June 2018

James B.

Position: Director

Appointed: 11 June 2018

George W.

Position: Director

Appointed: 08 September 2016

Resigned: 11 June 2018

Julie L.

Position: Director

Appointed: 06 May 2010

Resigned: 08 September 2016

Martin D.

Position: Director

Appointed: 17 July 2008

Resigned: 01 November 2012

Paul M.

Position: Secretary

Appointed: 17 July 2008

Resigned: 08 September 2016

Paul M.

Position: Director

Appointed: 12 June 2002

Resigned: 08 September 2016

Alan C.

Position: Secretary

Appointed: 31 May 2002

Resigned: 17 July 2008

Alan C.

Position: Director

Appointed: 31 May 2002

Resigned: 17 July 2008

Glen M.

Position: Director

Appointed: 23 October 2001

Resigned: 08 September 2016

Paul M.

Position: Secretary

Appointed: 23 October 2001

Resigned: 12 June 2002

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2001

Resigned: 23 October 2001

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 11 October 2001

Resigned: 23 October 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Platinum Newco i Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Platinum Newco I Limited

14 Floral Street, Covent Garden, London, WC2E 9DH, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 09494909
Notified on 8 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thunderhead October 28, 2016
Thunderhead Software July 24, 2002
Communique Software March 21, 2002
Foxdate November 20, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (38 pages)

Company search

Advertisements