Background WavePink WaveYellow Wave

SMARTT SOFTWARE LIMITED (02478683)

SMARTT SOFTWARE LIMITED (02478683) is an active UK company. incorporated on 8 March 1990. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in business and domestic software development. SMARTT SOFTWARE LIMITED has been registered for 36 years. Current directors include MASSEY, Michael John.

Company Number
02478683
Status
active
Type
ltd
Incorporated
8 March 1990
Age
36 years
Address
64 Fleet Road, Farnborough, GU14 9RA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MASSEY, Michael John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTT SOFTWARE LIMITED

SMARTT SOFTWARE LIMITED is an active company incorporated on 8 March 1990 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SMARTT SOFTWARE LIMITED was registered 36 years ago.(SIC: 62012)

Status

active

Active since 36 years ago

Company No

02478683

LTD Company

Age

36 Years

Incorporated 8 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

EXETER MICROS LIMITED
From: 26 May 1999To: 11 April 2008
EXETER MICROCOMPUTERS LIMITED
From: 8 March 1990To: 26 May 1999
Contact
Address

64 Fleet Road Farnborough, GU14 9RA,

Previous Addresses

Office 9 Unit 2 Aldens Business Park 7a Chudleigh Road Alphington Exeter Devon EX2 8TS United Kingdom
From: 10 October 2018To: 20 July 2021
Suite C Pinbrook Court Venny Bridge Pinhoe Exeter Devon EX4 8JQ
From: 8 March 2011To: 10 October 2018
Unit C Pinbrook Court Venny Bridge Exeter Devon EX4 8JQ
From: 1 June 2010To: 8 March 2011
1 Queens Road St Thomas Exeter Devon EX2 9ER United Kingdom
From: 8 March 2010To: 1 June 2010
3 Queens Road St Thomas Exeter Devon EX2 9ER
From: 8 March 1990To: 8 March 2010
Timeline

10 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Nov 11
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MASSEY, Michael John

Active
Omega Park, AltonGU34 2YT
Born September 1973
Director
Appointed 01 Jan 2019

MELHUISH-HANCOCK, Douglas Charles

Resigned
Omega Park, AltonGU34 2YT
Secretary
Appointed 01 Jan 2019
Resigned 16 May 2025

NARDELL, George Philip

Resigned
Chemin Du Paradis, Montcuq46800
Secretary
Appointed N/A
Resigned 01 Jan 2019

DUDART-ABERDEEN, Adrian Paul

Resigned
57 Danes Road, ExeterEX4 4LS
Born March 1959
Director
Appointed N/A
Resigned 15 Jul 1991

LAMACRAFT, David Frank

Resigned
13 Maryfield Avenue, ExeterEX4 6JN
Born February 1947
Director
Appointed N/A
Resigned 01 Jan 2019

NARDELL, George Philip

Resigned
Chemin Du Paradis, Montcuq46800
Born March 1948
Director
Appointed N/A
Resigned 01 Jan 2019

NARDELL, Lynne Patricia

Resigned
Venny Bridge, ExeterEX4 8JQ
Born October 1959
Director
Appointed 28 Sept 2011
Resigned 12 Feb 2018

NARDELL, Lynne Patricia

Resigned
Carmel, ExeterEX6 6EH
Born October 1959
Director
Appointed N/A
Resigned 30 Nov 1991

Persons with significant control

4

1 Active
3 Ceased
Omega Park, AltonGU34 2YT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019

Mr George Philip Nardell

Ceased
7a Chudleigh Road, ExeterEX2 8TS
Born March 1948

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
Notified 12 Feb 2018
Ceased 01 Jan 2019

Mr David Frank Lamacraft

Ceased
7a Chudleigh Road, ExeterEX2 8TS
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mrs Lynne Patricia Nardell

Ceased
Venny Bridge, ExeterEX4 8JQ
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2008
363aAnnual Return
Legacy
26 February 2008
288cChange of Particulars
Legacy
26 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2004
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Certificate Change Of Name Company
25 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 1995
AUDAUD
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
25 November 1991
88(2)R88(2)R
Legacy
15 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 November 1991
AAAnnual Accounts
Resolution
5 November 1991
RESOLUTIONSResolutions
Legacy
5 November 1991
123Notice of Increase in Nominal Capital
Legacy
6 August 1991
288288
Legacy
30 June 1991
363aAnnual Return
Legacy
3 January 1991
288288
Legacy
29 October 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
287Change of Registered Office
Legacy
5 April 1990
224224
Incorporation Company
8 March 1990
NEWINCIncorporation