SMART COMPONENT TECHNOLOGIES LIMITED
Overview
Company Name | SMART COMPONENT TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07879182 |
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 COMPONENT TECHNOLOGIES LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
- Data processing, hosting and related activities (63110) / Information and communication
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is SMART COMPONENT TECHNOLOGIES LIMITED located?
Registered Office Address | Unit 19 Innovation Centre 320 Cambridge Science Park Milton CB4 0WG Cambridge United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SMART COMPONENT TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SMART COMPONENT TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Jul 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2025 |
Overdue | No |
What are the latest filings for SMART COMPONENT TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 17, 2025 with updates | 4 pages | CS01 | ||
Change of details for Severn Glocon Limited as a person with significant control on Feb 06, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Leap Technologies Ltd as a person with significant control on Feb 05, 2020 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | 1 pages | AD03 | ||
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ | 1 pages | AD02 | ||
Registered office address changed from 320 Innovation Centre Cambridge Science Park Milton Cambridge CB4 0WG England to Unit 19 Innovation Centre 320 Cambridge Science Park Milton Cambridge CB4 0WG on Oct 18, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with updates | 4 pages | CS01 | ||
Cessation of Robert Lynton Howells as a person with significant control on Jan 14, 2022 | 1 pages | PSC07 | ||
Cessation of Andrew Mcconnell as a person with significant control on Jan 14, 2022 | 1 pages | PSC07 | ||
Cessation of Roger John Bromley as a person with significant control on Jan 14, 2022 | 1 pages | PSC07 | ||
Cessation of Maurice Mortimer Critchley as a person with significant control on Jan 14, 2022 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Jun 18, 2021
| 3 pages | SH01 | ||
Appointment of Mr Nicholas Koiza as a director on Jan 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Mcconnell as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Registered office address changed from Cooper Buildings Arundel Street Sheffield S1 2NS England to 320 Innovation Centre Cambridge Science Park Milton Cambridge CB4 0WG on Apr 29, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Who are the officers of SMART COMPONENT TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRITCHLEY, Maurice Mortimer | Secretary | 320 Cambridge Science Park Milton CB4 0WG Cambridge Unit 19 Innovation Centre United Kingdom | 271790950001 | |||||||
BROMLEY, Roger John, Professor | Director | 320 Cambridge Science Park Milton CB4 0WG Cambridge Unit 19 Innovation Centre United Kingdom | England | British | Director | 69562110001 | ||||
CRITCHLEY, Maurice Mortimer | Director | 320 Cambridge Science Park Milton CB4 0WG Cambridge Unit 19 Innovation Centre United Kingdom | England | British | Company Director | 7483600002 | ||||
HOWELLS, Robert Lynton | Director | 320 Cambridge Science Park Milton CB4 0WG Cambridge Unit 19 Innovation Centre United Kingdom | England | British | Director | 10902810014 | ||||
KOIZA, Nicholas | Director | 320 Cambridge Science Park Milton CB4 0WG Cambridge Unit 19 Innovation Centre United Kingdom | England | British | Consultant | 291309770001 | ||||
BROMLEY, Roger John, Professor | Secretary | c/o C/O Severn Glocon Ltd Olympus Park Quedgeley GL2 4NF Gloucester C/O Severn Glocon Ltd Gloucestershire England | British | 173613700001 | ||||||
FINDLAY, Colin Archibald | Secretary | Olympus Park Quedgeley GL2 4NF Gloucester C/O Severn Glocon Gloucestershire England | 254201310001 | |||||||
BALL, Andrew David | Director | Firth Street HD1 3DB Huddersfield 3m Buckley Innovation Centre West Yorkshire | England | British | Director | 152021810001 | ||||
BALL, Andrew David | Director | Firth Street HD1 3DB Huddersfield 3m Buckley Innovation Centre West Yorkshire | England | British | Professor | 152021810001 | ||||
FINDLAY, Colin Archibald | Director | Arundel Street S1 2NS Sheffield Cooper Buildings England | England | British | Company Director | 123061230001 | ||||
HORLER, Gregory Douglas, Dr | Director | Doctor Lane Shelley HD8 8HQ Huddersfield Low Fold Great Britain | England | British | Director Of Research | 92024090001 | ||||
HOWELLS, Robert Lynton | Director | Firth Street HD1 3DB Huddersfield 3m Buckley Innovation Centre West Yorkshire | United Kingdom | British | Director | 10902810002 | ||||
MCCONNELL, Andrew | Director | University Of Huddersfield Queensgate HD1 3DH Huddersfield Central Services Building West Yorkshire England | England | British | Director Of Finance, University Of Huddersfield | 3078690001 |
Who are the persons with significant control of SMART COMPONENT TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Severn Glocon Limited | May 06, 2016 | GL3 1QG Gloucester Unit H, Elmbridge East Business Park Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Professor Roger John Bromley | Apr 06, 2016 | Olympus Park Quedgeley GL2 4NF Gloucester C/O Severn Glocon Ltd England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Maurice Mortimer Critchley | Apr 06, 2016 | Olympus Park Quedgeley GL2 4NF Gloucester C/O Severn Glocon Ltd England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Lynton Howells | Apr 06, 2016 | Olympus Park Quedgeley GL2 4NF Gloucester C/O Severn Glocon Ltd England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Mcconnell | Apr 06, 2016 | University Of Huddersfield Queensgate HD1 3DH Huddersfield Central Services Building England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Colin Archibald Findlay | Apr 06, 2016 | Olympus Park Quedgeley GL2 4NF Gloucester C/O Severn Glocon Ltd England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Dr Gregory Douglas Horler | Apr 06, 2016 | Olympus Park Quedgeley GL2 4NF Gloucester C/O Severn Glocon Ltd England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Leap Technologies Limited | Apr 06, 2016 | University Of Huddersfield Firth Street HD1 3BD Huddersfield 3m Buckley Innovation Centre England | No | ||||||||||
| |||||||||||||
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