Background WavePink WaveYellow Wave

SMART TRANSACTIONS GROUP LIMITED (03937066)

SMART TRANSACTIONS GROUP LIMITED (03937066) is an active UK company. incorporated on 1 March 2000. with registered office in Surbiton. The company operates in the Information and Communication sector, engaged in business and domestic software development. SMART TRANSACTIONS GROUP LIMITED has been registered for 26 years. Current directors include HOLLAND, John Michael Morgan, MATTHEWS, Peter Nicholas, MCNEIL, Duncan and 1 others.

Company Number
03937066
Status
active
Type
ltd
Incorporated
1 March 2000
Age
26 years
Address
First Floor Office, Surbiton, KT6 5PT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOLLAND, John Michael Morgan, MATTHEWS, Peter Nicholas, MCNEIL, Duncan, SMITH, Adam Charles
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART TRANSACTIONS GROUP LIMITED

SMART TRANSACTIONS GROUP LIMITED is an active company incorporated on 1 March 2000 with the registered office located in Surbiton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SMART TRANSACTIONS GROUP LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03937066

LTD Company

Age

26 Years

Incorporated 1 March 2000

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SQUID HOLDINGS LTD
From: 30 March 2006To: 17 May 2011
EPHORIA.COM LIMITED
From: 15 March 2000To: 30 March 2006
ACRE 347 LIMITED
From: 1 March 2000To: 15 March 2000
Contact
Address

First Floor Office 78-80 Portsmouth Road Surbiton, KT6 5PT,

Previous Addresses

John Loftus House, Summer Road Thames Ditton Surrey KT7 0QQ
From: 1 March 2000To: 2 October 2023
Timeline

19 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Dec 09
Funding Round
Mar 10
Funding Round
Apr 10
Director Joined
Apr 10
Funding Round
Oct 10
Funding Round
Dec 10
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Funding Round
May 11
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Joined
Aug 14
Loan Cleared
Aug 15
Director Left
Nov 15
Capital Update
Dec 15
Funding Round
Dec 19
Director Left
Mar 21
9
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HOLLAND, John Michael Morgan

Active
78-80 Portsmouth Road, SurbitonKT6 5PT
Born March 1963
Director
Appointed 01 Apr 2010

MATTHEWS, Peter Nicholas

Active
78-80 Portsmouth Road, SurbitonKT6 5PT
Born January 1957
Director
Appointed 03 Mar 2000

MCNEIL, Duncan

Active
78-80 Portsmouth Road, SurbitonKT6 5PT
Born April 1952
Director
Appointed 11 Apr 2011

SMITH, Adam Charles

Active
78-80 Portsmouth Road, SurbitonKT6 5PT
Born March 1964
Director
Appointed 01 Jan 2006

HOLLAND, John Michael Morgan

Resigned
John Loftus House, Summer Road, SurreyKT7 0QQ
Secretary
Appointed 01 Apr 2010
Resigned 01 Apr 2010

NEWTON, Thomas Mackenzie

Resigned
8 Devoil Close, GuildfordGU4 7FG
Secretary
Appointed 12 Feb 2008
Resigned 31 Aug 2021

STANNARD, Michael John

Resigned
4 Pond House High Street, Chalfont St. GilesHP8 4QA
Secretary
Appointed 18 Jul 2005
Resigned 30 Jan 2008

WALES, Ruth Mabella

Resigned
St Annes Heath Close, HindheadGU26 6RX
Secretary
Appointed 03 Mar 2000
Resigned 18 Jul 2005

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 01 Mar 2000
Resigned 03 Mar 2000

MONTANANA, Jens Peter

Resigned
Wendywood, Sandton
Born December 1960
Director
Appointed 18 Jul 2014
Resigned 03 Mar 2021

NAYLOR, Claire Louise

Resigned
30 Portelet Road, LondonE1 4ER
Born September 1975
Nominee director
Appointed 01 Mar 2000
Resigned 03 Mar 2000

WATTS, Gary

Resigned
Summer Road, Thames DittonKT7 0QQ
Born July 1969
Director
Appointed 11 Apr 2011
Resigned 20 Nov 2015

Persons with significant control

1

Summer Road, Thames DittonKT7 0QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Legacy
14 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2015
SH19Statement of Capital
Legacy
14 December 2015
CAP-SSCAP-SS
Resolution
14 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Auditors Resignation Company
31 January 2012
AUDAUD
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Legacy
7 July 2011
MG01MG01
Certificate Change Of Name Company
17 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
9 May 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Move Registers To Registered Office Company
28 March 2011
AD04Change of Accounting Records Location
Capital Allotment Shares
29 December 2010
SH01Allotment of Shares
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Resolution
28 July 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
14 October 2009
88(2)Return of Allotment of Shares
Legacy
14 October 2009
88(2)Return of Allotment of Shares
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
363aAnnual Return
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Resolution
13 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
3 August 2007
88(2)R88(2)R
Legacy
3 August 2007
123Notice of Increase in Nominal Capital
Legacy
2 March 2007
363aAnnual Return
Legacy
19 February 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
12 July 2006
AAAnnual Accounts
Legacy
6 June 2006
123Notice of Increase in Nominal Capital
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Certificate Change Of Name Company
30 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2005
288cChange of Particulars
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2000
225Change of Accounting Reference Date
Memorandum Articles
13 March 2000
MEM/ARTSMEM/ARTS
Resolution
13 March 2000
RESOLUTIONSResolutions
Incorporation Company
1 March 2000
NEWINCIncorporation