SMART CARD SOFTWARE LIMITED
Overview
| Company Name | SMART CARD SOFTWARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05258105 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMART CARD SOFTWARE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is SMART CARD SOFTWARE LIMITED located?
| Registered Office Address | 5 White Oak Square London Road BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMART CARD SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WB CO (1340) LIMITED | Oct 13, 2004 | Oct 13, 2004 |
What are the latest accounts for SMART CARD SOFTWARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SMART CARD SOFTWARE LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for SMART CARD SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Ms Prini Patel Pithouse as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of James Holton Hoffmeister as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Sep 30, 2024 | 136 pages | AA | ||||||
Confirmation statement made on May 19, 2025 with updates | 5 pages | CS01 | ||||||
Statement of capital following an allotment of shares on May 15, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jul 12, 2024
| 3 pages | SH01 | ||||||
Full accounts made up to Sep 30, 2023 | 19 pages | AA | ||||||
Second filing of Confirmation Statement dated Oct 13, 2020 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on May 19, 2024 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Mar 08, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Aug 03, 2023
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 3 pages | SH01 | ||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||
Director's details changed for Mr James Holton Hoffmeister on Jul 01, 2022 | 2 pages | CH01 | ||||||
Appointment of Mrs Sharon Julie Dean as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Robert Philip Livingston as a director on Oct 02, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Sep 30, 2022 | 19 pages | AA | ||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2021 | 19 pages | AA | ||||||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2020 | 18 pages | AA | ||||||
Full accounts made up to Sep 30, 2019 | 18 pages | AA | ||||||
Confirmation statement made on Oct 13, 2020 with updates | 5 pages | CS01 | ||||||
| ||||||||
Who are the officers of SMART CARD SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Sharon Julie | Director | 5 White Oak Square London Road BR8 7AG Swanley Kent | United Kingdom | British | 148282580002 | |||||
| PITHOUSE, Prini Patel | Director | 5 White Oak Square London Road BR8 7AG Swanley Kent | United Kingdom | British | 260264350001 | |||||
| CURRAN, Glynis | Secretary | Corringales Dunmow Road, Hatfield Heath CM22 7BN Bishops Stortford | British | 76335450002 | ||||||
| HARVEY, Christopher Robert | Secretary | Forge Cottage Dunn Street Road Bredhurst ME7 3LX Gillingham Kent | British | 22869490002 | ||||||
| KIM, Jae Kyung | Secretary | 5 White Oak Square London Road BR8 7AG Swanley Kent | 204844210001 | |||||||
| BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Secretary | 52 Bedford Row WC1R 4LR London | 900002310001 | |||||||
| CURRAN, Patrick Brian | Director | Corringales Dunmow Road CM22 7BN Hatfield Heath Hertfordshire | United Kingdom | British | 86262450003 | |||||
| HOFFMEISTER, James Holton | Director | 5 White Oak Square London Road BR8 7AG Swanley Kent | United Kingdom | American | 306515850001 | |||||
| KIM, Jae Kyung | Director | Suite 700 Sunnyvale Ca 94089 1050 Enterprise Way California United States | United States | American | 204867380001 | |||||
| LIVINGSTON, Robert Philip | Director | Sheldon Square W2 6TT London 1 England | United Kingdom | American | 261198870001 | |||||
| MATHUR, Rahul | Director | Suite 700 Sunnyvale Ca 94089 1050 Enterprise Way California United States | United States | American | 219627130002 | |||||
| PILLING, Martin Anthony | Director | Suite 700 Sunnyvale Ca 94089 1050 Enterprise Way California United States | United States | American | 216788580001 | |||||
| RISHI, Satish | Director | 5 White Oak Square London Road BR8 7AG Swanley Kent | Usa | American | 204867440001 | |||||
| SCOTT, Martin Philip | Director | Suite 700 Sunnyvale Ca 94089 1050 Enterprise Way California United States | United States | American | 204871180001 | |||||
| BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Director | 52 Bedford Row WC1R 4LR London | 900002310001 |
Who are the persons with significant control of SMART CARD SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Visa Inc. | Oct 21, 2019 | The Corporation Trust Center 1209 Orange Street 19801 Wilmington The Corporation Trust Company Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rambus Inc | Apr 06, 2016 | Suite 700 Sunnyvale Ca 94089 1050 Enterprise Way United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0