SMART CT 123 LIMITED

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

    Company NameSMART CT 123 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13905716
    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 CT 123 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SMART CT 123 LIMITED located?

    Registered Office Address
    Unit 5, Chancery Gate Business Centre Ruscombe Park
    Ruscombe
    RG10 9LT Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMART CT 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SATURN 123 LIMITEDFeb 10, 2022Feb 10, 2022

    What are the latest accounts for SMART CT 123 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for SMART CT 123 LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2027
    Next Confirmation Statement DueFeb 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2026
    OverdueNo

    What are the latest filings for SMART CT 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 09, 2026 with updates

    6 pagesCS01

    Group of companies' accounts made up to Apr 30, 2025

    49 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Sep 19, 2025

    • Capital: GBP 8,613.855
    4 pagesSH01

    legacy

    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Aug 05, 2025

    • Capital: GBP 9,323.105
    5 pagesSH01
    Annotations
    DateAnnotation
    Sep 17, 2025Clarification A second filed SH01 was registered on 17/09/2025

    Memorandum and Articles of Association

    46 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Mar 27, 2025

    • Capital: GBP 6,908.4650
    7 pagesSH06

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2024

    47 pagesAA

    Appointment of Mr. Allen John Browning as a director on Sep 05, 2024

    2 pagesAP01

    Termination of appointment of Christopher John Farrell as a director on Aug 15, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed saturn 123 LIMITED\certificate issued on 08/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 08, 2024

    Change of name notice

    CONNOT

    Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Unit 5, Chancery Gate Business Centre Ruscombe Park Ruscombe Reading RG10 9LT on Apr 15, 2024

    1 pagesAD01

    Confirmation statement made on Feb 09, 2024 with updates

    6 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 29.61
    4 pagesSH03

    Group of companies' accounts made up to Apr 30, 2023

    44 pagesAA

    Confirmation statement made on Feb 09, 2023 with updates

    8 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Feb 06, 2023

    • Capital: GBP 6,908.465
    8 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Feb 06, 2023

    • Capital: GBP 6,908.4650
    8 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Feb 06, 2023

    • Capital: GBP 6,906.965
    8 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Feb 06, 2023

    • Capital: GBP 6,908.465
    8 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Aug 16, 2022

    • Capital: GBP 6,616.115
    8 pagesRP04SH01

    Who are the officers of SMART CT 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNING, Allen John, Mr.
    Ruscombe Park
    Ruscombe
    RG10 9LT Reading
    Unit 5, Chancery Gate Business Centre
    England
    Director
    Ruscombe Park
    Ruscombe
    RG10 9LT Reading
    Unit 5, Chancery Gate Business Centre
    England
    EnglandBritish231905790001
    COTTRELL, Richard John
    Ruscombe Park
    Ruscombe
    RG10 9LT Reading
    Unit 5, Chancery Gate Business Centre
    England
    Director
    Ruscombe Park
    Ruscombe
    RG10 9LT Reading
    Unit 5, Chancery Gate Business Centre
    England
    EnglandBritish222821080001
    KEMP, Kevin
    Ruscombe Park
    Ruscombe
    RG10 9LT Reading
    Unit 5, Chancery Gate Business Centre
    England
    Director
    Ruscombe Park
    Ruscombe
    RG10 9LT Reading
    Unit 5, Chancery Gate Business Centre
    England
    EnglandBritish293746010001
    KENDALL, Valerie Claire
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    Wales
    Director
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    Wales
    EnglandBritish269251420001
    MINTON, Edward Jun
    Ruscombe Park
    Ruscombe
    RG10 9LT Reading
    Unit 5, Chancery Gate Business Centre
    England
    Director
    Ruscombe Park
    Ruscombe
    RG10 9LT Reading
    Unit 5, Chancery Gate Business Centre
    England
    EnglandBritish261553280001
    MORGAN, Andrew Rhys
    Ruscombe Park
    Ruscombe
    RG10 9LT Reading
    Unit 5, Chancery Gate Business Centre
    England
    Director
    Ruscombe Park
    Ruscombe
    RG10 9LT Reading
    Unit 5, Chancery Gate Business Centre
    England
    EnglandBritish155348080003
    FARRELL, Christopher John
    Chancery Gate Business Centre
    Ruscombe Park, Twyford
    RG10 9LT Reading
    Unit 5
    England
    Director
    Chancery Gate Business Centre
    Ruscombe Park, Twyford
    RG10 9LT Reading
    Unit 5
    England
    United KingdomBritish303088080001

    Who are the persons with significant control of SMART CT 123 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westbridge Fund Managers Limited (On Behalf Of Westbridge Ii Gp Lp)
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    Wales
    Feb 10, 2022
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number02914364
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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