Background WavePink WaveYellow Wave

SMART WORKS SYSTEMS LIMITED (09477939)

SMART WORKS SYSTEMS LIMITED (09477939) is an active UK company. incorporated on 9 March 2015. with registered office in Hitchin. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. SMART WORKS SYSTEMS LIMITED has been registered for 11 years. Current directors include HUNT, Jonathan Mark, MARSDEN, Robert.

Company Number
09477939
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
7-8 Portmill Lane, Hitchin, SG5 1DJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUNT, Jonathan Mark, MARSDEN, Robert
SIC Codes
62012, 62020, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART WORKS SYSTEMS LIMITED

SMART WORKS SYSTEMS LIMITED is an active company incorporated on 9 March 2015 with the registered office located in Hitchin. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. SMART WORKS SYSTEMS LIMITED was registered 11 years ago.(SIC: 62012, 62020, 62030)

Status

active

Active since 11 years ago

Company No

09477939

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

STREETWORKS SOFTWARE LIMITED
From: 9 March 2015To: 28 May 2024
Contact
Address

7-8 Portmill Lane Hitchin, SG5 1DJ,

Previous Addresses

71 Knowl Piece Wilbury Way Hitchin SG4 0TY England
From: 14 June 2018To: 29 July 2025
71 Knowl Piece Wilbury Way Hitchin SG4 0TY England
From: 14 June 2018To: 14 June 2018
Ickleford Manor Turnpike Lane Ickleford Hitchin Herts SG5 3XE
From: 9 March 2015To: 14 June 2018
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Funding Round
Jun 15
New Owner
Jul 17
New Owner
Jun 18
Owner Exit
Nov 20
Owner Exit
Mar 21
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

HUNT, Jonathan Mark

Active
Portmill Lane, HitchinSG5 1DJ
Born June 1976
Director
Appointed 09 Mar 2015

MARSDEN, Robert

Active
Portmill Lane, HitchinSG5 1DJ
Born December 1960
Director
Appointed 30 Apr 2015

Persons with significant control

4

2 Active
2 Ceased
Portmill Lane, HitchinSG5 1DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020
73-75 High Street, StevenageSG1 3HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020

Mr Robert Marsden

Ceased
Knowl Piece, HitchinSG4 0TY
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2017
Ceased 29 Jun 2020

Mr Jonathan Mark Hunt

Ceased
Knowl Piece, HitchinSG4 0TY
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2016
Ceased 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
28 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 May 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Incorporation Company
9 March 2015
NEWINCIncorporation