Background WavePink WaveYellow Wave

SMART TECHNOLOGIES (GB) LIMITED (06633671)

SMART TECHNOLOGIES (GB) LIMITED (06633671) is an active UK company. incorporated on 30 June 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMART TECHNOLOGIES (GB) LIMITED has been registered for 17 years. Current directors include TOWNSEND, Angela.

Company Number
06633671
Status
active
Type
ltd
Incorporated
30 June 2008
Age
17 years
Address
27-28 Eastcastle Street, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TOWNSEND, Angela
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART TECHNOLOGIES (GB) LIMITED

SMART TECHNOLOGIES (GB) LIMITED is an active company incorporated on 30 June 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMART TECHNOLOGIES (GB) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06633671

LTD Company

Age

17 Years

Incorporated 30 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CONTINENTAL SHELF 448 LIMITED
From: 30 June 2008To: 18 November 2008
Contact
Address

27-28 Eastcastle Street London, W1W 8DH,

Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Aug 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Apr 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Dec 14
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Jul 20
Director Left
Oct 20
Director Left
May 22
Director Joined
May 22
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

TOWNSEND, Angela

Active
Eastcastle Street, LondonW1W 8DH
Born June 1975
Director
Appointed 01 May 2022

MD SECRETARIES LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate secretary
Appointed 30 Jun 2008
Resigned 11 Nov 2008

CLAXTON, Peter Robert

Resigned
Eastcastle Street, LondonW1W 8DH
Born October 1960
Director
Appointed 16 May 2012
Resigned 01 Oct 2020

FAGERSTROM, Annika

Resigned
Coldharbour Close, Thorpe Village, SurreyTW20 8 TH
Born January 1963
Director
Appointed 20 Jul 2020
Resigned 01 May 2022

GAYDON, Neil

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1960
Director
Appointed 04 Dec 2014
Resigned 16 Mar 2016

HODSON, Tom

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1958
Director
Appointed 16 May 2012
Resigned 28 Feb 2013

HUGHES, Gary William

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1962
Director
Appointed 31 Dec 2013
Resigned 14 Sept 2016

KNOWLTON, Nancy

Resigned
3636 Research Road Nw, Calgary
Born October 1953
Director
Appointed 11 Nov 2008
Resigned 16 May 2012

LAVIN, Carl Anthony

Resigned
Farm Crescent, LondonAL2 1UG
Born March 1977
Director
Appointed 11 Nov 2008
Resigned 28 Jun 2010

NATHOO, Salim

Resigned
Jermyn Street, LondonSW1Y 6DN
Born March 1971
Director
Appointed 11 Nov 2008
Resigned 31 Dec 2013

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate director
Appointed 30 Jun 2008
Resigned 11 Nov 2008

Persons with significant control

2

1 Active
1 Ceased

Nicholas Shaun Scott Svensson

Active
Eastcastle Street, LondonW1W 8DH
Born May 1965

Nature of Control

Significant influence or control
Notified 28 Mar 2020
214 11th Avenue Sw, CalgaryT2R 0K1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
18 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
287Change of Registered Office
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
287Change of Registered Office
Legacy
19 November 2008
288aAppointment of Director or Secretary
Resolution
19 November 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2008
NEWINCIncorporation