Background WavePink WaveYellow Wave

SMARTMATIC ELECTIONS UK LIMITED (08704199)

SMARTMATIC ELECTIONS UK LIMITED (08704199) is an active UK company. incorporated on 24 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SMARTMATIC ELECTIONS UK LIMITED has been registered for 12 years. Current directors include RIVERO, Antonio Jose Mugica.

Company Number
08704199
Status
active
Type
ltd
Incorporated
24 September 2013
Age
12 years
Address
88 Baker Street, London, W1U 6TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RIVERO, Antonio Jose Mugica
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTMATIC ELECTIONS UK LIMITED

SMARTMATIC ELECTIONS UK LIMITED is an active company incorporated on 24 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SMARTMATIC ELECTIONS UK LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08704199

LTD Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

ABACUS PARTNERS LIMITED
From: 12 March 2015To: 19 May 2016
SMART ABACUS PARTNERS LIMITED
From: 24 September 2013To: 12 March 2015
Contact
Address

88 Baker Street London, W1U 6TQ,

Previous Addresses

105 Piccadilly London W1J 7NJ
From: 24 September 2013To: 6 December 2017
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RIVERO, Antonio Jose Mugica

Active
Baker Street, LondonW1U 6TQ
Born May 1974
Director
Appointed 24 Sept 2013

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 24 Sept 2013
Resigned 10 Dec 2021

MELVILLE, David Charles

Resigned
Baker Street, LondonW1U 6TQ
Born July 1957
Director
Appointed 24 Sept 2013
Resigned 15 Jun 2021

WOLTERS, Kim

Resigned
Baker Street, LondonW1U 6TQ
Born November 1977
Director
Appointed 15 Jun 2021
Resigned 10 Jan 2025

Persons with significant control

1

Baker Street, LondonW1U 6TQ

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
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2019
AAAnnual Accounts
Legacy
9 October 2019
PARENT_ACCPARENT_ACC
Legacy
9 October 2019
GUARANTEE2GUARANTEE2
Legacy
9 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2017
AAAnnual Accounts
Legacy
26 October 2017
PARENT_ACCPARENT_ACC
Legacy
26 October 2017
AGREEMENT2AGREEMENT2
Legacy
13 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Resolution
19 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
9 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Move Registers To Sail Company With New Address
7 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
24 September 2013
NEWINCIncorporation