SMARTCREDIT LIMITED
Overview
| Company Name | SMARTCREDIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05534508 |
| 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 SMARTCREDIT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SMARTCREDIT LIMITED located?
| Registered Office Address | Mayfield House Lower Railway Road LS29 8FL Ilkley West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SMARTCREDIT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SMARTCREDIT LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for SMARTCREDIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Seyfi Gunay as a director on Nov 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fraser John Bran Mitchell as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Paul Eddie as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Annalisa Amadio on Apr 03, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Joanne Jones as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Edward Miell as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Helen Elcock as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Paul Eddie as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Morris as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 055345080003, created on Aug 09, 2024 | 39 pages | MR01 | ||||||||||
Termination of appointment of James Dobson as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Cheek as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Second filing for the appointment of Mr Philip Cotter as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Ms Annalisa Amadio as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roland Pezzutto as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Kenneth Dobson as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Green as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guy Edward Harrison as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Joseph Cotter as a director on Apr 22, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of SMARTCREDIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIFFORD, Nicola Jane | Secretary | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | 283517410001 | |||||||
| AMADIO, Annalisa | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | Italian | 322663710002 | |||||
| COTTER, Philip Joseph | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | United Kingdom | British | 311920300001 | |||||
| GREEN, Julie Michelle | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | British | 314538750001 | |||||
| GUNAY, Seyfi | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | German | 342294120001 | |||||
| JONES, Joanne | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | United Kingdom | British | 253213380001 | |||||
| MIELL, Alexander Edward | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | British | 332164580001 | |||||
| MORRIS, Stuart | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | British | 328202120001 | |||||
| SMITH, Collette Kristina | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | British | 272369590002 | |||||
| ALLEN, Gareth Jack | Secretary | Station Road Guiseley LS20 8BX Leeds Harman House | British | 82247600001 | ||||||
| DOBSON, Janet | Secretary | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | 250214580001 | |||||||
| HOLMES, Michael Andrew | Secretary | Park Road Guiseley LS20 8EN Leeds 67 England | 229953730001 | |||||||
| WILSON, Nichola Dawn | Secretary | 4 Ancaster View West Park LS16 5HR Leeds West Yorkshire | British | 106963620001 | ||||||
| ALLEN, Gareth Jack | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | British | 82247600002 | |||||
| CHEEK, Martin Robert | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | British | 299268620001 | |||||
| DOBSON, James Edward | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | British | 134593350003 | |||||
| DOBSON, John Kenneth | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | British | 33267010002 | |||||
| EDDIE, Stephen Paul | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | British | 328202350001 | |||||
| ELCOCK, Claire Helen | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | United Kingdom | British | 283635750001 | |||||
| GREEN, Deirdre Jacqueline Mary | Director | 2 Ancaster View West Park LS16 5HR Leeds West Yorkshire | British | 106963630001 | ||||||
| GREEN, Graham Andrew | Director | 2 Ancaster View West Park LS16 5HR Leeds West Yorkshire | British | 26496790001 | ||||||
| GREEN, Michael John | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | British | 3765320003 | |||||
| HARRISON, Guy Edward | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | British | 292229220001 | |||||
| HOLMES, Michael Andrew | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | British | 10796230002 | |||||
| MITCHELL, Fraser John Bran | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | England | British | 64161160004 | |||||
| PEZZUTTO, Roland | Director | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | United Kingdom | Italian | 261850080001 | |||||
| RICE, Gavin Phillip | Director | 28 Gainsborough Drive LS16 7PF Leeds West Yorkshire | British | 110651370001 | ||||||
| WILSON, Nichola Dawn | Director | 4 Ancaster View West Park LS16 5HR Leeds West Yorkshire | British | 106963620001 |
Who are the persons with significant control of SMARTCREDIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mercury Bidco Limited | Oct 08, 2019 | Bressenden Place SW1E 5DH London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Cheek | Apr 06, 2016 | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Kenneth Dobson | Apr 06, 2016 | Lower Railway Road LS29 8FL Ilkley Mayfield House West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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