Background WavePink WaveYellow Wave

SMART CO CONSULTING LIMITED (05906221)

SMART CO CONSULTING LIMITED (05906221) is an active UK company. incorporated on 15 August 2006. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SMART CO CONSULTING LIMITED has been registered for 19 years. Current directors include HEFFORD, Rhys Brian.

Company Number
05906221
Status
active
Type
ltd
Incorporated
15 August 2006
Age
19 years
Address
Oriel House, Richmond, TW9 1DL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HEFFORD, Rhys Brian
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART CO CONSULTING LIMITED

SMART CO CONSULTING LIMITED is an active company incorporated on 15 August 2006 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SMART CO CONSULTING LIMITED was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

05906221

LTD Company

Age

19 Years

Incorporated 15 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

COOPER BURNS LIMITED
From: 15 August 2006To: 10 November 2017
Contact
Address

Oriel House 26 The Quadrant Richmond, TW9 1DL,

Previous Addresses

2 - 6 Boundary Row London SE1 8HP England
From: 11 March 2024To: 31 March 2026
10 York Road London SE1 7nd England
From: 23 February 2021To: 11 March 2024
21 Queen Elizabeth Street London SE1 2PD England
From: 24 June 2016To: 23 February 2021
Manor House 1 the Crescent Leatherhead Surrey KT22 8DH
From: 17 September 2014To: 24 June 2016
Manor House 1 the Crescent Leatherhead Surrey KT22 8DH England
From: 17 September 2014To: 17 September 2014
Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT United Kingdom
From: 21 November 2011To: 17 September 2014
60 Waldegrave Road Teddington Middlesex TW11 8LG
From: 20 August 2010To: 21 November 2011
25 Queensway South Walton on Thames Surrey KT12 5QP United Kingdom
From: 15 August 2006To: 20 August 2010
Timeline

20 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Director Left
Mar 18
Funding Round
Jun 18
Capital Update
Jul 18
Loan Cleared
Jul 22
Loan Cleared
Jul 22
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HEFFORD, Rhys Brian

Active
26 The Quadrant, RichmondTW9 1DL
Born September 1974
Director
Appointed 08 Sept 2014

BRUNDLE, Andrew Edward

Resigned
Waldegrave Road, TeddingtonTW11 8LG
Secretary
Appointed 24 Mar 2010
Resigned 17 Aug 2011

COOPER, Simon

Resigned
25 Queensway South, Walton-On-ThamesKT12 5QP
Secretary
Appointed 17 Nov 2006
Resigned 24 Mar 2010

DUDLEY, Nigel John

Resigned
Main Road, CoventryCV7 7PT
Secretary
Appointed 17 Aug 2011
Resigned 06 Sept 2014

SSG RECRUITMENT LIMITED

Resigned
The Dower House, BerkhamstedHP4 2BL
Corporate secretary
Appointed 15 Aug 2006
Resigned 17 Nov 2006

BERTUZZI, Dario

Resigned
23 Bowes Road, Walton-On-ThamesKT12 3HT
Born June 1970
Director
Appointed 17 Nov 2006
Resigned 09 Feb 2009

BROWNE, Darren Jonathan

Resigned
Main Road, CoventryCV7 7PT
Born January 1967
Director
Appointed 24 Mar 2010
Resigned 06 Sept 2014

BRUNDLE, Andrew Edward

Resigned
Main Road, CoventryCV7 7PT
Born August 1964
Director
Appointed 24 Mar 2010
Resigned 31 Mar 2012

COOPER, Simon

Resigned
Queen Elizabeth Street, LondonSE1 2PD
Born October 1973
Director
Appointed 17 Nov 2006
Resigned 14 Mar 2018

DAVIS, Paul Thomas

Resigned
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 03 Apr 2013
Resigned 06 Sept 2014

GRONDONA, Todd

Resigned
Old Palace Road, Richmond On ThamesTW9 1PG
Born December 1970
Director
Appointed 24 Mar 2010
Resigned 27 Jul 2011

JESSE, Warren Matthew

Resigned
13 Kenilworth Road, FleetGU51 3AT
Born January 1975
Director
Appointed 17 Nov 2006
Resigned 09 Feb 2009

JONES, David Andrew

Resigned
Redwood House, Great MissendenHP16 0EF
Born March 1963
Director
Appointed 15 Aug 2006
Resigned 17 Nov 2006

MOGANO, Stephen Carlo

Resigned
Main Road, CoventryCV7 7PT
Born October 1959
Director
Appointed 12 Dec 2011
Resigned 03 Apr 2013

Persons with significant control

1

Queen Elizabeth Street, LondonSE1 2PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

108

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Legacy
24 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2018
SH19Statement of Capital
Legacy
24 July 2018
CAP-SSCAP-SS
Resolution
24 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Resolution
10 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Legacy
3 April 2013
MG01MG01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Account Reference Date Company Previous Extended
5 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Legacy
1 March 2012
MG01MG01
Legacy
9 February 2012
MG01MG01
Accounts With Accounts Type Small
24 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Legacy
1 December 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
7 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
2 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
28 August 2009
287Change of Registered Office
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
287Change of Registered Office
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
31 January 2008
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
363aAnnual Return
Legacy
23 January 2007
287Change of Registered Office
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Incorporation Company
15 August 2006
NEWINCIncorporation