Background WavePink WaveYellow Wave

SMART CT LIMITED (04569616)

SMART CT LIMITED (04569616) is an active UK company. incorporated on 22 October 2002. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. SMART CT LIMITED has been registered for 23 years.

Company Number
04569616
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
Unit 5 Chancery Gate Business Centre, Reading, RG10 9LT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART CT LIMITED

SMART CT LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SMART CT LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04569616

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

SMART CAPITAL TECHNOLOGY LIMITED
From: 22 October 2002To: 8 May 2024
Contact
Address

Unit 5 Chancery Gate Business Centre Ruscombe Park, Ruscombe Reading, RG10 9LT,

Previous Addresses

Unit 5 Ruscombe Park Ruscombe Reading RG10 9LT England
From: 15 March 2022To: 16 March 2022
Unit 7, the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England
From: 7 April 2020To: 15 March 2022
St John's Court Easton Street High Wycombe HP11 1JX United Kingdom
From: 29 November 2016To: 7 April 2020
Fox House 26 Temple End High Wycombe Bucks HP13 5DR
From: 22 October 2002To: 29 November 2016
Timeline

19 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 10
Loan Cleared
Feb 18
Loan Secured
Feb 18
Funding Round
Jun 20
Funding Round
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Dec 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Certificate Change Of Name Company
8 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Memorandum Articles
24 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
21 March 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Resolution
15 July 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 July 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Resolution
3 February 2020
RESOLUTIONSResolutions
Resolution
15 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Legacy
26 April 2011
MG02MG02
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
22 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
2 March 2007
287Change of Registered Office
Legacy
28 February 2007
363sAnnual Return (shuttle)
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
27 October 2006
287Change of Registered Office
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Statement Of Affairs
13 March 2006
SASA
Legacy
13 March 2006
88(2)R88(2)R
Memorandum Articles
13 March 2006
MEM/ARTSMEM/ARTS
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
88(3)88(3)
Legacy
13 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
7 November 2005
244244
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
88(2)R88(2)R
Legacy
7 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
9 March 2004
287Change of Registered Office
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
28 November 2003
287Change of Registered Office
Legacy
16 October 2003
225Change of Accounting Reference Date
Legacy
21 November 2002
88(2)R88(2)R
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
287Change of Registered Office
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Incorporation Company
22 October 2002
NEWINCIncorporation