Background WavePink WaveYellow Wave

SMART CT 456 LIMITED (13908356)

SMART CT 456 LIMITED (13908356) is an active UK company. incorporated on 10 February 2022. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SMART CT 456 LIMITED has been registered for 4 years. Current directors include BROWNING, Allen John, Mr., COTTRELL, Richard John, KENDALL, Valerie Claire and 2 others.

Company Number
13908356
Status
active
Type
ltd
Incorporated
10 February 2022
Age
4 years
Address
Unit 5,Chancery Gate Business Centre Ruscombe Park, Reading, RG10 9LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWNING, Allen John, Mr., COTTRELL, Richard John, KENDALL, Valerie Claire, MINTON, Edward Jun, MORGAN, Andrew Rhys
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART CT 456 LIMITED

SMART CT 456 LIMITED is an active company incorporated on 10 February 2022 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SMART CT 456 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13908356

LTD Company

Age

4 Years

Incorporated 10 February 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

SATURN 456 LIMITED
From: 10 February 2022To: 8 May 2024
Contact
Address

Unit 5,Chancery Gate Business Centre Ruscombe Park Ruscombe Reading, RG10 9LT,

Previous Addresses

Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom
From: 10 February 2022To: 15 April 2024
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 22
Loan Secured
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Dec 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BROWNING, Allen John, Mr.

Active
Ruscombe Park, ReadingRG10 9LT
Born September 1965
Director
Appointed 05 Sept 2024

COTTRELL, Richard John

Active
Ruscombe Park, ReadingRG10 9LT
Born December 1961
Director
Appointed 14 Mar 2022

KENDALL, Valerie Claire

Active
Tyndall Street, CardiffCF10 4AZ
Born February 1969
Director
Appointed 10 Feb 2022

MINTON, Edward Jun

Active
Ruscombe Park, ReadingRG10 9LT
Born September 1986
Director
Appointed 08 Mar 2022

MORGAN, Andrew Rhys

Active
Ruscombe Park, ReadingRG10 9LT
Born June 1988
Director
Appointed 14 Mar 2022

FARRELL, Christopher John

Resigned
Chancery Gate Business Centre, ReadingRG10 9LT
Born November 1977
Director
Appointed 29 Nov 2022
Resigned 15 Aug 2024

KEMP, Kevin

Resigned
Ruscombe Park, ReadingRG10 9LT
Born June 1966
Director
Appointed 14 Mar 2022
Resigned 06 Mar 2026

Persons with significant control

1

Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Certificate Change Of Name Company
8 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Memorandum Articles
26 March 2022
MAMA
Resolution
26 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2022
NEWINCIncorporation