Smart Card Software Limited SWANLEY


Founded in 2004, Smart Card Software, classified under reg no. 05258105 is an active company. Currently registered at 5 White Oak Square BR8 7AG, Swanley the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Friday 17th December 2004 Smart Card Software Limited is no longer carrying the name Wb (1340).

The company has 2 directors, namely Sharon D., James H.. Of them, James H. has been with the company the longest, being appointed on 21 October 2019 and Sharon D. has been with the company for the least time - from 2 October 2023. 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.

Smart Card Software Limited Address / Contact

Office Address 5 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05258105
Date of Incorporation Wed, 13th Oct 2004
Industry Business and domestic software development
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Sharon D.

Position: Director

Appointed: 02 October 2023

James H.

Position: Director

Appointed: 21 October 2019

Robert L.

Position: Director

Appointed: 21 October 2019

Resigned: 02 October 2023

Rahul M.

Position: Director

Appointed: 03 October 2016

Resigned: 21 October 2019

Martin P.

Position: Director

Appointed: 14 September 2016

Resigned: 25 May 2018

Satish R.

Position: Director

Appointed: 25 January 2016

Resigned: 14 September 2016

Jae K.

Position: Director

Appointed: 25 January 2016

Resigned: 21 October 2019

Martin S.

Position: Director

Appointed: 25 January 2016

Resigned: 21 October 2019

Jae K.

Position: Secretary

Appointed: 25 January 2016

Resigned: 21 October 2019

Christopher H.

Position: Secretary

Appointed: 15 March 2005

Resigned: 25 January 2016

Glynis C.

Position: Secretary

Appointed: 18 November 2004

Resigned: 15 March 2005

Patrick C.

Position: Director

Appointed: 18 November 2004

Resigned: 25 January 2016

Breams Registrars And Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2004

Resigned: 18 November 2004

Breams Registrars And Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 October 2004

Resigned: 18 November 2004

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Visa Inc. from Wilmington, United States. The abovementioned PSC is categorised as "a corporation", 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. Another one in the persons with significant control register is Rambus Inc that put Sunnyvale Ca 94089, United States as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Visa Inc.

The Corporation Trust Company The Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, 19801, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware
Place registered Delaware Division Of Corporations
Registration number 4233619
Notified on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rambus Inc

1050 Enterprise Way Suite 700, Sunnyvale Ca 94089, United States

Legal authority Usa
Legal form Limited Company
Country registered Usa
Place registered Usa Company Registry
Registration number 94-3112828
Notified on 6 April 2016
Ceased on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wb (1340) December 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand6 520 8593 097 017216 399216 216216 216216 363216 363
Current Assets6 537 8364 988 1924 982 2594 913 8264 908 3314 904 4784 896 978
Debtors16 9771 891 1754 765 8604 697 6104 692 1154 688 1154 680 615
Other Debtors13 200      
Other
Audit Fees Expenses24 0003 0003 000 5 4957 0002 000
Director Remuneration207 162      
Accrued Liabilities28 1253 0006 0006 0006 0009 2903 790
Administrative Expenses1 354 8443 8598 933-3 7075 4957 2902 000
Amounts Owed By Group Undertakings 1 891 1754 765 8604 697 6104 692 1154 688 1154 680 615
Amounts Owed To Group Undertakings1 924 186440 237447 990375 850375 850375 850375 850
Comprehensive Income Expense-59 170-19 910-16 6863 707-5 495-7 143-1 846 867
Creditors1 972 971443 237453 990381 850381 850385 140379 640
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-23 022-8 770 4 640   
Interest Expense82 86016 0517 753    
Interest Payable Similar Charges Finance Costs82 86016 0517 753    
Investments Fixed Assets4 844 8674 844 8674 844 8674 844 8674 844 8674 844 8673 000 000
Investments In Group Undertakings4 844 8674 844 8674 844 8674 844 8674 844 8674 844 8673 000 000
Issue Equity Instruments197 635      
Net Assets Liabilities Subsidiaries-2 828 497834 5201 730 5883 140 6935 657 472  
Net Current Assets Liabilities4 564 8654 544 9554 528 2694 531 9764 526 4814 519 3384 517 338
Number Shares Issued But Not Fully Paid 43 828 00043 828 00043 828 00043 828 00043 828 00043 828 000
Operating Profit Loss-36 402-3 859-8 9333 707-5 495-7 290-2 000
Other Interest Receivable Similar Income Finance Income60 092    147 
Other Taxation Social Security Payable20 660      
Par Value Share 000000
Pension Other Post-employment Benefit Costs Other Pension Costs11 473      
Percentage Class Share Held In Subsidiary 505050505050
Profit Loss-59 170-19 910-16 6863 707-5 495-7 143-1 846 867
Profit Loss On Ordinary Activities Before Tax-59 170-19 910-16 6863 707-5 495-7 143-1 846 867
Profit Loss Subsidiaries165 446-3 887 603-981 171-1 410 105-2 516 779  
Recoverable Value-added Tax3 777      
Social Security Costs119 588      
Staff Costs Employee Benefits Expense983 567      
Total Assets Less Current Liabilities9 409 7329 389 8229 373 1369 376 8439 371 3489 364 2057 517 338
Turnover Revenue1 318 442      
Wages Salaries852 506      
Average Number Employees During Period   2222

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 21st, June 2023
Free Download (19 pages)

Company search

Advertisements