Smart Capital Technology Limited READING


Smart Capital Technology started in year 2002 as Private Limited Company with registration number 04569616. The Smart Capital Technology company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Reading at Unit 5 Chancery Gate Business Centre. Postal code: RG10 9LT.

The company has 3 directors, namely Christopher F., Kevin K. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 29 November 2020 and Christopher F. has been with the company for the least time - from 29 November 2022. At present 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.

Smart Capital Technology Limited Address / Contact

Office Address Unit 5 Chancery Gate Business Centre
Office Address2 Ruscombe Park, Ruscombe
Town Reading
Post code RG10 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04569616
Date of Incorporation Tue, 22nd Oct 2002
Industry Other information technology service activities
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Christopher F.

Position: Director

Appointed: 29 November 2022

Kevin K.

Position: Director

Appointed: 14 March 2022

Andrew M.

Position: Director

Appointed: 29 November 2020

Caroline B.

Position: Director

Appointed: 01 May 2009

Resigned: 30 November 2020

Gregory S.

Position: Secretary

Appointed: 23 February 2006

Resigned: 14 March 2022

Russell B.

Position: Director

Appointed: 22 October 2002

Resigned: 14 March 2022

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2002

Resigned: 22 October 2002

John M.

Position: Director

Appointed: 22 October 2002

Resigned: 23 February 2006

John M.

Position: Secretary

Appointed: 22 October 2002

Resigned: 23 February 2006

Gregory S.

Position: Director

Appointed: 22 October 2002

Resigned: 14 March 2022

Kevin R.

Position: Director

Appointed: 22 October 2002

Resigned: 06 April 2004

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 22 October 2002

Resigned: 22 October 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Barstone Limited from High Wycombe, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barstone Limited

St Johns Court Easton Street, High Wycombe, HP11 1JX, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05742283
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2023
filed on: 5th, February 2024
Free Download (33 pages)

Company search