SMART CARD SOFTWARE LIMITED

SMART CARD SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSMART CARD SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05258105
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SMART CARD SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WB CO (1340) LIMITEDOct 13, 2004Oct 13, 2004

    What are the latest accounts for SMART CARD SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SMART CARD SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for SMART CARD SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Prini Patel Pithouse as a director on Nov 24, 2025

    2 pagesAP01

    Termination of appointment of James Holton Hoffmeister as a director on Nov 24, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    136 pagesAA

    Confirmation statement made on May 19, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 15, 2025

    • Capital: GBP 3,347.9524
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 12, 2024

    • Capital: GBP 3,342.0234
    3 pagesSH01

    Full accounts made up to Sep 30, 2023

    19 pagesAA

    Second filing of Confirmation Statement dated Oct 13, 2020

    3 pagesRP04CS01

    Confirmation statement made on May 19, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 08, 2024

    • Capital: GBP 3,310.61
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 03, 2023

    • Capital: GBP 3,264.5552
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 3,217.1685
    3 pagesSH01

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Director's details changed for Mr James Holton Hoffmeister on Jul 01, 2022

    2 pagesCH01

    Appointment of Mrs Sharon Julie Dean as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of Robert Philip Livingston as a director on Oct 02, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    19 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    19 pagesAA

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    18 pagesAA

    Full accounts made up to Sep 30, 2019

    18 pagesAA

    Confirmation statement made on Oct 13, 2020 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jun 19, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/06/2024.

    Who are the officers of SMART CARD SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Sharon Julie
    5 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Director
    5 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    United KingdomBritish148282580002
    PITHOUSE, Prini Patel
    5 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Director
    5 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    United KingdomBritish260264350001
    CURRAN, Glynis
    Corringales
    Dunmow Road, Hatfield Heath
    CM22 7BN Bishops Stortford
    Secretary
    Corringales
    Dunmow Road, Hatfield Heath
    CM22 7BN Bishops Stortford
    British76335450002
    HARVEY, Christopher Robert
    Forge Cottage Dunn Street Road
    Bredhurst
    ME7 3LX Gillingham
    Kent
    Secretary
    Forge Cottage Dunn Street Road
    Bredhurst
    ME7 3LX Gillingham
    Kent
    British22869490002
    KIM, Jae Kyung
    5 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Secretary
    5 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    204844210001
    BREAMS REGISTRARS AND NOMINEES LIMITED
    52 Bedford Row
    WC1R 4LR London
    Nominee Secretary
    52 Bedford Row
    WC1R 4LR London
    900002310001
    CURRAN, Patrick Brian
    Corringales
    Dunmow Road
    CM22 7BN Hatfield Heath
    Hertfordshire
    Director
    Corringales
    Dunmow Road
    CM22 7BN Hatfield Heath
    Hertfordshire
    United KingdomBritish86262450003
    HOFFMEISTER, James Holton
    5 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Director
    5 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    United KingdomAmerican306515850001
    KIM, Jae Kyung
    Suite 700
    Sunnyvale Ca 94089
    1050 Enterprise Way
    California
    United States
    Director
    Suite 700
    Sunnyvale Ca 94089
    1050 Enterprise Way
    California
    United States
    United StatesAmerican204867380001
    LIVINGSTON, Robert Philip
    Sheldon Square
    W2 6TT London
    1
    England
    Director
    Sheldon Square
    W2 6TT London
    1
    England
    United KingdomAmerican261198870001
    MATHUR, Rahul
    Suite 700
    Sunnyvale Ca 94089
    1050 Enterprise Way
    California
    United States
    Director
    Suite 700
    Sunnyvale Ca 94089
    1050 Enterprise Way
    California
    United States
    United StatesAmerican219627130002
    PILLING, Martin Anthony
    Suite 700
    Sunnyvale Ca 94089
    1050 Enterprise Way
    California
    United States
    Director
    Suite 700
    Sunnyvale Ca 94089
    1050 Enterprise Way
    California
    United States
    United StatesAmerican216788580001
    RISHI, Satish
    5 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Director
    5 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    UsaAmerican204867440001
    SCOTT, Martin Philip
    Suite 700
    Sunnyvale Ca 94089
    1050 Enterprise Way
    California
    United States
    Director
    Suite 700
    Sunnyvale Ca 94089
    1050 Enterprise Way
    California
    United States
    United StatesAmerican204871180001
    BREAMS REGISTRARS AND NOMINEES LIMITED
    52 Bedford Row
    WC1R 4LR London
    Nominee Director
    52 Bedford Row
    WC1R 4LR London
    900002310001

    Who are the persons with significant control of SMART CARD SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Visa Inc.
    The Corporation Trust Center
    1209 Orange Street
    19801 Wilmington
    The Corporation Trust Company
    Delaware
    United States
    Oct 21, 2019
    The Corporation Trust Center
    1209 Orange Street
    19801 Wilmington
    The Corporation Trust Company
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Division Of Corporations
    Registration Number4233619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rambus Inc
    Suite 700
    Sunnyvale Ca 94089
    1050 Enterprise Way
    United States
    Apr 06, 2016
    Suite 700
    Sunnyvale Ca 94089
    1050 Enterprise Way
    United States
    Yes
    Legal FormLimited Company
    Country RegisteredUsa
    Legal AuthorityUsa
    Place RegisteredUsa Company Registry
    Registration Number94-3112828
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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