Background WavePink WaveYellow Wave

SMART COMPLIANCE LTD (SC389465)

SMART COMPLIANCE LTD (SC389465) is an active UK company. incorporated on 25 November 2010. with registered office in Hamilton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SMART COMPLIANCE LTD has been registered for 15 years. Current directors include MITCHELL, William, WALLACE, Scott Samuel.

Company Number
SC389465
Status
active
Type
ltd
Incorporated
25 November 2010
Age
15 years
Address
29 Brandon Street, Hamilton, ML3 6DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MITCHELL, William, WALLACE, Scott Samuel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART COMPLIANCE LTD

SMART COMPLIANCE LTD is an active company incorporated on 25 November 2010 with the registered office located in Hamilton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SMART COMPLIANCE LTD was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

SC389465

LTD Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

29 Brandon Street Hamilton, ML3 6DA,

Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Mar 11
Director Joined
Jan 13
Funding Round
Apr 13
Share Issue
Apr 13
Director Joined
Jun 13
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Apr 22
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MITCHELL, William

Active
Brandon Street, HamiltonML3 6DA
Born March 1954
Director
Appointed 25 Nov 2010

WALLACE, Scott Samuel

Active
Brandon Street, HamiltonML3 6DA
Born September 1964
Director
Appointed 25 Nov 2010

FILLINGHAM, Jon Mark

Resigned
Brandon Street, HamiltonML3 6DA
Born February 1964
Director
Appointed 08 Jan 2013
Resigned 05 Jan 2018

NEEDHAM, Douglas Wilson

Resigned
Brandon Street, HamiltonML3 6DA
Born January 1948
Director
Appointed 14 Sept 2017
Resigned 09 Mar 2022

REYNARD, Martin, Dr

Resigned
Brandon Street, HamiltonML3 6DA
Born November 1970
Director
Appointed 01 Apr 2013
Resigned 27 Jun 2017

Persons with significant control

2

Mr William Mitchell

Active
Brandon Street, HamiltonML3 6DA
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Scott Samuel Wallace

Active
Brandon Street, HamiltonML3 6DA
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Resolution
22 April 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 April 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Resolution
24 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Incorporation Company
25 November 2010
NEWINCIncorporation