Background WavePink WaveYellow Wave

SMARTCREDIT LIMITED (05534508)

SMARTCREDIT LIMITED (05534508) is an active UK company. incorporated on 11 August 2005. with registered office in Ilkley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SMARTCREDIT LIMITED has been registered for 20 years. Current directors include AMADIO, Annalisa, COTTER, Philip Joseph, GUNAY, Seyfi and 4 others.

Company Number
05534508
Status
active
Type
ltd
Incorporated
11 August 2005
Age
20 years
Address
Mayfield House, Ilkley, LS29 8FL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AMADIO, Annalisa, COTTER, Philip Joseph, GUNAY, Seyfi, JONES, Joanne, MIELL, Alexander Edward, MORRIS, Stuart, SMITH, Collette Kristina
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTCREDIT LIMITED

SMARTCREDIT LIMITED is an active company incorporated on 11 August 2005 with the registered office located in Ilkley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SMARTCREDIT LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05534508

LTD Company

Age

20 Years

Incorporated 11 August 2005

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 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Mayfield House Lower Railway Road Ilkley, LS29 8FL,

Previous Addresses

Harman House Station Road Guiseley Leeds LS20 8BX
From: 29 August 2014To: 22 March 2018
1B Station Court, Station Road Guiseley Leeds LS20 8EY
From: 21 November 2011To: 29 August 2014
5Th Floor Rawdon House Green Lane Rawdon Leeds West Yorkshire LS19 7BY England
From: 20 October 2009To: 21 November 2011
27a Lidget Hill, Pudsey Leeds West Yorkshire LS28 7LG
From: 11 August 2005To: 20 October 2009
Timeline

38 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jan 10
Funding Round
Feb 12
Director Joined
Jan 13
Loan Cleared
Nov 13
Loan Secured
Jun 14
Funding Round
Mar 15
Loan Cleared
Jun 16
Director Joined
Sept 18
Director Joined
Oct 18
Funding Round
Dec 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Joined
May 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Oct 23
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jun 24
Director Left
Aug 24
Loan Secured
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Mar 26
3
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

GIFFORD, Nicola Jane

Active
Lower Railway Road, IlkleyLS29 8FL
Secretary
Appointed 21 May 2021

AMADIO, Annalisa

Active
Lower Railway Road, IlkleyLS29 8FL
Born May 1990
Director
Appointed 19 Apr 2024

COTTER, Philip Joseph

Active
Lower Railway Road, IlkleyLS29 8FL
Born June 1959
Director
Appointed 22 Apr 2024

GUNAY, Seyfi

Active
Lower Railway Road, IlkleyLS29 8FL
Born January 1970
Director
Appointed 06 Nov 2025

JONES, Joanne

Active
Lower Railway Road, IlkleyLS29 8FL
Born June 1978
Director
Appointed 16 Jan 2025

MIELL, Alexander Edward

Active
Lower Railway Road, IlkleyLS29 8FL
Born January 1975
Director
Appointed 05 Feb 2025

MORRIS, Stuart

Active
Lower Railway Road, IlkleyLS29 8FL
Born June 1981
Director
Appointed 07 Oct 2024

SMITH, Collette Kristina

Active
Lower Railway Road, IlkleyLS29 8FL
Born December 1989
Director
Appointed 13 Jul 2020

ALLEN, Gareth Jack

Resigned
Station Road, LeedsLS20 8BX
Secretary
Appointed 10 Nov 2008
Resigned 21 Apr 2017

DOBSON, Janet

Resigned
Lower Railway Road, IlkleyLS29 8FL
Secretary
Appointed 28 Aug 2018
Resigned 21 May 2021

HOLMES, Michael Andrew

Resigned
Park Road, LeedsLS20 8EN
Secretary
Appointed 21 Apr 2017
Resigned 28 Aug 2018

WILSON, Nichola Dawn

Resigned
4 Ancaster View, LeedsLS16 5HR
Secretary
Appointed 11 Aug 2005
Resigned 10 Nov 2008

ALLEN, Gareth Jack

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born June 1956
Director
Appointed 10 Nov 2008
Resigned 31 Dec 2021

CHEEK, Martin Robert

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born July 1968
Director
Appointed 16 Dec 2009
Resigned 30 Jun 2024

DOBSON, James Edward

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born April 1982
Director
Appointed 10 Nov 2008
Resigned 31 Jul 2024

DOBSON, John Kenneth

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born August 1950
Director
Appointed 01 Jul 2009
Resigned 19 Apr 2024

EDDIE, Stephen Paul

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born March 1971
Director
Appointed 07 Oct 2024
Resigned 01 Aug 2025

ELCOCK, Claire Helen

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born July 1983
Director
Appointed 17 May 2021
Resigned 31 Dec 2024

GREEN, Deirdre Jacqueline Mary

Resigned
2 Ancaster View, LeedsLS16 5HR
Born July 1955
Director
Appointed 11 Aug 2005
Resigned 15 Dec 2007

GREEN, Graham Andrew

Resigned
2 Ancaster View, LeedsLS16 5HR
Born May 1952
Director
Appointed 15 Dec 2007
Resigned 10 Nov 2008

GREEN, Julie Michelle

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born November 1980
Director
Appointed 01 Oct 2023
Resigned 31 Mar 2026

GREEN, Michael John

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born July 1949
Director
Appointed 01 Jan 2017
Resigned 19 Apr 2024

HARRISON, Guy Edward

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born December 1979
Director
Appointed 26 Jan 2022
Resigned 19 Apr 2024

HOLMES, Michael Andrew

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born September 1952
Director
Appointed 28 Aug 2018
Resigned 31 Jan 2022

MITCHELL, Fraser John Bran

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born April 1970
Director
Appointed 02 Jan 2013
Resigned 30 Sept 2025

PEZZUTTO, Roland

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born July 1983
Director
Appointed 08 Oct 2019
Resigned 19 Apr 2024

RICE, Gavin Phillip

Resigned
28 Gainsborough Drive, LeedsLS16 7PF
Born September 1970
Director
Appointed 30 Jan 2006
Resigned 15 Dec 2007

WILSON, Nichola Dawn

Resigned
4 Ancaster View, LeedsLS16 5HR
Born August 1975
Director
Appointed 11 Aug 2005
Resigned 10 Nov 2008

Persons with significant control

3

1 Active
2 Ceased
Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2019

Mr Martin Cheek

Ceased
Lower Railway Road, IlkleyLS29 8FL
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2019

Mr John Kenneth Dobson

Ceased
Lower Railway Road, IlkleyLS29 8FL
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 May 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
28 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
18 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Resolution
18 August 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Elect To Keep The Persons With Significant Control Register Information On The Public Register
4 April 2017
EH04EH04
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Auditors Resignation Company
14 November 2016
AUDAUD
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Legacy
1 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Legacy
15 December 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
2 January 2008
363aAnnual Return
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
225Change of Accounting Reference Date
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
88(2)R88(2)R
Incorporation Company
11 August 2005
NEWINCIncorporation