Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMARTER DATA MANAGEMENT LIMITED
Company Information for

SMARTER DATA MANAGEMENT LIMITED

UNIT 34 ROBERT CORT INDUSTRIAL ESTATE, BRITTEN ROAD, READING, RG2 0AU,
Company Registration Number
02602716
Private Limited Company
Active

Company Overview

About Smarter Data Management Ltd
SMARTER DATA MANAGEMENT LIMITED was founded on 1991-04-18 and has its registered office in Reading. The organisation's status is listed as "Active". Smarter Data Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMARTER DATA MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 34 ROBERT CORT INDUSTRIAL ESTATE
BRITTEN ROAD
READING
RG2 0AU
Other companies in SG6
 
Previous Names
SMART CARBON CONTROL LIMITED27/03/2017
DEDICATED ENGINES LIMITED10/07/2012
Filing Information
Company Number 02602716
Company ID Number 02602716
Date formed 1991-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB599374079  
Last Datalog update: 2024-04-07 05:43:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTER DATA MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMARTER DATA MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CROFT
Director 2017-12-14
JOHN QUINTIN MCCALL
Director 2011-08-30
STEVEN GUY MEEKS
Director 2003-09-30
BENJAMIN ARTHUR SCAMMELL
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVE ANTHONY MYERS
Director 2011-08-30 2018-04-30
DANIEL CROFT
Director 2017-12-01 2017-12-14
JONATHAN ROBERT STOKES
Director 2015-01-09 2015-09-25
ROBERT STEPHEN BENNETT
Director 2011-12-14 2014-10-28
HOWARD WOODLEY SEARS
Director 2014-01-13 2014-10-28
MATTHEW WILLIAM PUMFREY
Director 2011-12-14 2013-09-30
ALAN DEREK BRATCHELL
Director 2001-08-15 2011-08-30
JILL HIATT BUTLER
Company Secretary 1991-04-18 2011-08-12
ANDREW WILLIAM BUTLER
Director 1994-04-29 2011-08-12
MAURICE SAMBROOK PALMER
Director 2002-06-26 2011-06-20
DANIEL PETER SOMERS
Director 2010-07-21 2011-06-15
MICHAEL FRANCIS KIRK
Director 2002-09-16 2006-01-31
ANTHONY DAVID HARRISON
Director 2001-06-01 2002-07-24
JILL HIATT BUTLER
Director 1991-04-18 2001-08-15
BRIAN JOSEPH EDWIN PERRYMAN
Director 1991-04-18 2001-04-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-04-18 1991-04-18
LONDON LAW SERVICES LIMITED
Nominated Director 1991-04-18 1991-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GUY MEEKS HIGHGATE HILL HOUSE SCHOOL LTD Director 2017-10-23 CURRENT 2015-10-13 Active
STEVEN GUY MEEKS FAN DATA POOLS LIMITED Director 2017-06-06 CURRENT 2017-06-06 In Administration
STEVEN GUY MEEKS STAY CLOSE BAND LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
STEVEN GUY MEEKS GET SMARTER ENERGY LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-07-25APPOINTMENT TERMINATED, DIRECTOR PAMELA BINGHAM
2023-07-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-04-04SH0106/02/15 STATEMENT OF CAPITAL GBP 129979.70
2022-04-01SH0106/02/15 STATEMENT OF CAPITAL GBP 130148.64
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-03-17SH0121/07/21 STATEMENT OF CAPITAL GBP 3811.55
2022-03-16SH0128/02/21 STATEMENT OF CAPITAL GBP 2913.82
2022-03-10SH0118/02/22 STATEMENT OF CAPITAL GBP 4028.72
2022-02-28AP01DIRECTOR APPOINTED MISS PAMELA BINGHAM
2022-02-28AA01Current accounting period extended from 30/04/22 TO 30/09/22
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GUY MEEKS
2022-02-28PSC02Notification of Glen Electric Limited as a person with significant control on 2022-02-18
2022-02-28PSC09Withdrawal of a person with significant control statement on 2022-02-28
2021-12-13Second filing of capital allotment of shares GBP3,913.82
2021-12-13RP04SH01Second filing of capital allotment of shares GBP3,913.82
2021-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-11-23RES10Resolutions passed:
  • Resolution of allotment of securities
2021-11-03SH0101/11/21 STATEMENT OF CAPITAL GBP 3811.55
2021-10-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29SH0102/07/21 STATEMENT OF CAPITAL GBP 3790.55
2021-09-28SH0128/05/21 STATEMENT OF CAPITAL GBP 2913.82
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CROFT
2021-06-01SH0128/05/21 STATEMENT OF CAPITAL GBP 2790.55
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM 730 Capability Green Capability Green Luton LU1 3LU England
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUINTIN MCCALL
2020-09-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WISEMAN
2019-09-13AP01DIRECTOR APPOINTED MR DAVID WISEMAN
2019-09-12AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-12-06SH0105/11/18 STATEMENT OF CAPITAL GBP 2590.55
2018-10-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-08-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVE MYERS
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CROFT
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR DANIEL CROFT
2018-01-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14AP01DIRECTOR APPOINTED MR DANIEL CROFT
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GUY MEEKS / 26/07/2017
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUINTIN MCCALL / 26/07/2017
2017-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-27RES15CHANGE OF COMPANY NAME 27/03/17
2017-03-27CERTNMCOMPANY NAME CHANGED SMART CARBON CONTROL LIMITED CERTIFICATE ISSUED ON 27/03/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1790.55
2017-03-24SH0115/03/17 STATEMENT OF CAPITAL GBP 1790.55
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM Devonshire Business Centre Works Road Letchworth Hertfordshire SG6 1GJ
2017-01-20SH0130/12/16 STATEMENT OF CAPITAL GBP 1771.95
2016-11-22AP01DIRECTOR APPOINTED MR BENJAMIN ARTHUR SCAMMELL
2016-11-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-31AR0118/04/16 ANNUAL RETURN FULL LIST
2015-11-26SH06Cancellation of shares. Statement of capital on 2015-11-03 GBP 1,496.88
2015-11-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-26RES13SUB-DIVISION OF SHARES 23/10/2015
2015-11-26RES01ADOPT ARTICLES 23/10/2015
2015-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-26SH02SUB-DIVISION 23/10/15
2015-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-09AA30/04/15 TOTAL EXEMPTION FULL
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STOKES
2015-06-22SH0119/01/15 STATEMENT OF CAPITAL GBP 130148.64
2015-06-22SH0119/01/15 STATEMENT OF CAPITAL GBP 130148.64
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 130148.64
2015-06-22AR0118/04/15 FULL LIST
2015-01-19AA30/04/14 TOTAL EXEMPTION FULL
2015-01-09AP01DIRECTOR APPOINTED MR JONATHAN ROBERT STOKES
2014-12-29SH0129/12/14 STATEMENT OF CAPITAL GBP 129979.7
2014-12-29SH0124/11/14 STATEMENT OF CAPITAL GBP 129979.7
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SEARS
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNETT
2014-06-03AA01PREVEXT FROM 31/12/2013 TO 30/04/2014
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 129979.7
2014-06-03AR0118/04/14 FULL LIST
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GUY MEEKS / 01/03/2014
2014-01-23SH0123/01/14 STATEMENT OF CAPITAL GBP 129786.25
2014-01-23SH0121/10/13 STATEMENT OF CAPITAL GBP 129786.25
2014-01-15AP01DIRECTOR APPOINTED MR HOWARD WOODLEY SEARS
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PUMFREY
2013-08-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-20AR0118/04/13 FULL LIST
2013-04-04RES01ALTER ARTICLES 04/02/2013
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-10RES15CHANGE OF NAME 22/06/2012
2012-07-10CERTNMCOMPANY NAME CHANGED DEDICATED ENGINES LIMITED CERTIFICATE ISSUED ON 10/07/12
2012-07-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-24AR0118/04/12 FULL LIST
2012-04-03ANNOTATIONClarification
2012-04-03RP04SECOND FILING FOR FORM SH01
2012-04-03MEM/ARTSARTICLES OF ASSOCIATION
2012-02-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-29RES01ADOPT ARTICLES 07/10/2011
2012-02-29RES01ADOPT ARTICLES 03/11/2011
2011-12-19AP01DIRECTOR APPOINTED MR ROBERT STEPHEN BENNETT
2011-12-19AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM PUMFREY
2011-12-06SH0114/11/11 STATEMENT OF CAPITAL GBP 620.61
2011-12-06SH0114/11/11 STATEMENT OF CAPITAL GBP 128622.20
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-31AP01DIRECTOR APPOINTED MR DAVE ANTHONY MYERS
2011-08-31AP01DIRECTOR APPOINTED MR JOHN QUINTIN MCCALL
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GUY MEEKS / 30/08/2011
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRATCHELL
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY JILL BUTLER
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SOMERS
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE PALMER
2011-04-19RES12VARYING SHARE RIGHTS AND NAMES
2011-04-18AR0118/04/11 FULL LIST
2011-02-11RES13ALLOTMENT OF A MAXIMUM OF 11,000 A ORDINARY SHARES OF £0.01 - GOVERNING CONDITIONS NOT APPLIED 24/01/2011
2011-02-01RES13ALLOT SHARES 24/01/2011
2010-08-20AP01DIRECTOR APPOINTED MR DANIEL PETER SOMERS
2010-04-22AR0118/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE SAMBROOK PALMER / 18/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BUTLER / 18/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEREK BRATCHELL / 18/04/2010
2010-04-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM PIXMORE CENTRE PIXMORE AVENUE LETCHWORTH HERTFORDSHIRE SG6 1JG
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-07SH0116/11/09 STATEMENT OF CAPITAL GBP 19163
2009-08-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-19RES12VARYING SHARE RIGHTS AND NAMES
2008-09-1988(2)AD 15/09/08 GBP SI 328@0.01=3.28 GBP IC 279.52/282.8
2008-07-28363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-03-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-16363sRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-23RES13COND NOT APPLY 598 AORD 15/08/06
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-02-09288bDIRECTOR RESIGNED
2005-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-27363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10288aNEW DIRECTOR APPOINTED
2003-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-01363sRETURN MADE UP TO 18/04/03; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SMARTER DATA MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMARTER DATA MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-14 Satisfied FE LOAN MANAGEMENT LIMITED
DEBENTURE 2001-06-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMARTER DATA MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SMARTER DATA MANAGEMENT LIMITED registering or being granted any patents
Domain Names

SMARTER DATA MANAGEMENT LIMITED owns 2 domain names.

dyysg.co.uk   dedicatedengines.co.uk  

Trademarks
We have not found any records of SMARTER DATA MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMARTER DATA MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-01-08 GBP £0 Computer Software Licences & Purchase
Buckinghamshire County Council 2016-01-08 GBP £655
Buckinghamshire County Council 2014-10-01 GBP £0 Computer Software Licences & Purchase
Buckinghamshire County Council 2014-10-01 GBP £655
Buckinghamshire County Council 2013-09-25 GBP £655
Buckinghamshire County Council 2013-09-25 GBP £0
London Borough of Brent 2010-12-17 GBP £4,952

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SMARTER DATA MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMARTER DATA MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMARTER DATA MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.