Background WavePink WaveYellow Wave

SMART CARD SOFTWARE LIMITED (05258105)

SMART CARD SOFTWARE LIMITED (05258105) is an active UK company. incorporated on 13 October 2004. with registered office in Swanley. The company operates in the Information and Communication sector, engaged in business and domestic software development. SMART CARD SOFTWARE LIMITED has been registered for 21 years. Current directors include DEAN, Sharon Julie, PITHOUSE, Prini Patel.

Company Number
05258105
Status
active
Type
ltd
Incorporated
13 October 2004
Age
21 years
Address
5 White Oak Square, Swanley, BR8 7AG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DEAN, Sharon Julie, PITHOUSE, Prini Patel
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART CARD SOFTWARE LIMITED

SMART CARD SOFTWARE LIMITED is an active company incorporated on 13 October 2004 with the registered office located in Swanley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SMART CARD SOFTWARE LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05258105

LTD Company

Age

21 Years

Incorporated 13 October 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

WB CO (1340) LIMITED
From: 13 October 2004To: 17 December 2004
Contact
Address

5 White Oak Square London Road Swanley, BR8 7AG,

Timeline

36 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Jan 11
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Mar 14
Funding Round
Aug 14
Funding Round
Nov 14
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Aug 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Jun 25
Director Left
Nov 25
Director Joined
Dec 25
17
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DEAN, Sharon Julie

Active
5 White Oak Square, SwanleyBR8 7AG
Born June 1971
Director
Appointed 02 Oct 2023

PITHOUSE, Prini Patel

Active
5 White Oak Square, SwanleyBR8 7AG
Born October 1974
Director
Appointed 24 Nov 2025

CURRAN, Glynis

Resigned
Corringales, Bishops StortfordCM22 7BN
Secretary
Appointed 18 Nov 2004
Resigned 15 Mar 2005

HARVEY, Christopher Robert

Resigned
Forge Cottage Dunn Street Road, GillinghamME7 3LX
Secretary
Appointed 15 Mar 2005
Resigned 25 Jan 2016

KIM, Jae Kyung

Resigned
5 White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 25 Jan 2016
Resigned 21 Oct 2019

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 13 Oct 2004
Resigned 18 Nov 2004

CURRAN, Patrick Brian

Resigned
Corringales, Hatfield HeathCM22 7BN
Born September 1947
Director
Appointed 18 Nov 2004
Resigned 25 Jan 2016

HOFFMEISTER, James Holton

Resigned
5 White Oak Square, SwanleyBR8 7AG
Born August 1972
Director
Appointed 21 Oct 2019
Resigned 24 Nov 2025

KIM, Jae Kyung

Resigned
Suite 700, Sunnyvale Ca 94089
Born December 1970
Director
Appointed 25 Jan 2016
Resigned 21 Oct 2019

LIVINGSTON, Robert Philip

Resigned
Sheldon Square, LondonW2 6TT
Born March 1974
Director
Appointed 21 Oct 2019
Resigned 02 Oct 2023

MATHUR, Rahul

Resigned
Suite 700, Sunnyvale Ca 94089
Born October 1973
Director
Appointed 03 Oct 2016
Resigned 21 Oct 2019

PILLING, Martin Anthony

Resigned
Suite 700, Sunnyvale Ca 94089
Born August 1964
Director
Appointed 14 Sept 2016
Resigned 25 May 2018

RISHI, Satish

Resigned
5 White Oak Square, SwanleyBR8 7AG
Born September 1959
Director
Appointed 25 Jan 2016
Resigned 14 Sept 2016

SCOTT, Martin Philip

Resigned
Suite 700, Sunnyvale Ca 94089
Born April 1955
Director
Appointed 25 Jan 2016
Resigned 21 Oct 2019

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
52 Bedford Row, LondonWC1R 4LR
Corporate nominee director
Appointed 13 Oct 2004
Resigned 18 Nov 2004

Persons with significant control

2

1 Active
1 Ceased

Visa Inc.

Active
The Corporation Trust Center, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Suite 700, Sunnyvale Ca 94089

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Move Registers To Sail Company With New Address
1 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2016
AAAnnual Accounts
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Resolution
9 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Resolution
18 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Medium
21 October 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
11 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
13 June 2008
AAAnnual Accounts
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
2 January 2008
88(2)R88(2)R
Legacy
20 November 2007
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
19 July 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
88(2)R88(2)R
Legacy
24 August 2006
88(2)R88(2)R
Legacy
10 August 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
24 March 2006
88(2)R88(2)R
Legacy
1 March 2006
122122
Resolution
1 March 2006
RESOLUTIONSResolutions
Legacy
30 November 2005
225Change of Accounting Reference Date
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
26 September 2005
88(2)R88(2)R
Legacy
27 June 2005
122122
Legacy
27 June 2005
123Notice of Increase in Nominal Capital
Resolution
27 June 2005
RESOLUTIONSResolutions
Resolution
27 June 2005
RESOLUTIONSResolutions
Resolution
27 June 2005
RESOLUTIONSResolutions
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
287Change of Registered Office
Legacy
4 May 2005
288bResignation of Director or Secretary
Memorandum Articles
6 January 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Incorporation Company
13 October 2004
NEWINCIncorporation