Background WavePink WaveYellow Wave

SMART CREATIVE TECHNOLOGIES LTD (11403930)

SMART CREATIVE TECHNOLOGIES LTD (11403930) is an active UK company. incorporated on 7 June 2018. with registered office in Birkenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (23610). SMART CREATIVE TECHNOLOGIES LTD has been registered for 7 years. Current directors include KEAT, Chew Cheng, QUINN, Jonathan James, SINGH, Prashant.

Company Number
11403930
Status
active
Type
ltd
Incorporated
7 June 2018
Age
7 years
Address
Environmental Innovation Centre, Birkenhead, CH41 9HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
Directors
KEAT, Chew Cheng, QUINN, Jonathan James, SINGH, Prashant
SIC Codes
23610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART CREATIVE TECHNOLOGIES LTD

SMART CREATIVE TECHNOLOGIES LTD is an active company incorporated on 7 June 2018 with the registered office located in Birkenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610). SMART CREATIVE TECHNOLOGIES LTD was registered 7 years ago.(SIC: 23610)

Status

active

Active since 7 years ago

Company No

11403930

LTD Company

Age

7 Years

Incorporated 7 June 2018

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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SMARTCRETE LTD
From: 7 June 2018To: 27 March 2019
Contact
Address

Environmental Innovation Centre Campbeltown Road Birkenhead, CH41 9HP,

Previous Addresses

Quinnovations House Dock Road North Bromborough Wirral CH62 4AG United Kingdom
From: 26 March 2019To: 3 June 2020
Quinnovations Dock Road North Dock Road South Bromborough Wirral CH62 4AG United Kingdom
From: 26 March 2019To: 26 March 2019
Avenue Hq 17 Mann Island Liverpool L3 1BP United Kingdom
From: 7 June 2018To: 26 March 2019
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Mar 19
Director Joined
Apr 19
New Owner
Jun 19
Funding Round
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Aug 24
Director Left
Aug 24
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KEAT, Chew Cheng

Active
Battery Road, #15-03049909
Born September 1961
Director
Appointed 26 Jun 2019

QUINN, Jonathan James

Active
Campbeltown Road, BirkenheadCH41 9HP
Born July 1977
Director
Appointed 26 Mar 2019

SINGH, Prashant

Active
Aria Signature Tower, Aerocity110037
Born November 1976
Director
Appointed 26 Jun 2019

BIBBY, Peter John

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Born March 1969
Director
Appointed 16 Apr 2019
Resigned 30 Jul 2024

BLAKE, Martin Antony

Resigned
40 Findhorn, ForresIV36 3YE
Born April 1956
Director
Appointed 26 Jun 2019
Resigned 30 Jul 2024

QUINN, John Patrick

Resigned
Merseywharf Business Park, BromboroughCH62 4SF
Born April 1951
Director
Appointed 07 Jun 2018
Resigned 26 Jun 2019

Persons with significant control

5

3 Active
2 Ceased
Cecil Street, Prudential Tower049712

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jun 2019
Ceased 26 Jun 2019

Madhujeet Chimni

Active
#03-18, Leedon Residence
Born June 1975

Nature of Control

Significant influence or control
Notified 26 Jun 2019

Prashant Singh

Active
Safdarjung Enclave, New Delhi 110029
Born November 1976

Nature of Control

Significant influence or control
Notified 26 Jun 2019
Dock Road North, BromboroughCH62 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2019

Mr John Patrick Quinn

Ceased
Dock Road North, BromboroughCH62 4AG
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2018
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 July 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Resolution
27 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Incorporation Company
7 June 2018
NEWINCIncorporation