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

SMART CT LIMITED

UNIT 5 CHANCERY GATE BUSINESS CENTRE, RUSCOMBE PARK, RUSCOMBE, READING, RG10 9LT,
Company Registration Number
04569616
Private Limited Company
Active

Company Overview

About Smart Ct Ltd
SMART CT LIMITED was founded on 2002-10-22 and has its registered office in Reading. The organisation's status is listed as "Active". Smart Ct Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SMART CT LIMITED
 
Legal Registered Office
UNIT 5 CHANCERY GATE BUSINESS CENTRE
RUSCOMBE PARK, RUSCOMBE
READING
RG10 9LT
Other companies in HP13
 
Previous Names
SMART CAPITAL TECHNOLOGY LIMITED08/05/2024
Filing Information
Company Number 04569616
Company ID Number 04569616
Date formed 2002-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB403665608  
Last Datalog update: 2025-02-05 07:16:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART CT 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.
Companies with same name SMART CT LIMITED
The following companies were found which have the same name as SMART CT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMART CT 123 LIMITED UNIT 5, CHANCERY GATE BUSINESS CENTRE RUSCOMBE PARK RUSCOMBE READING RG10 9LT Active Company formed on the 2022-02-10
SMART CT 456 LIMITED UNIT 5,CHANCERY GATE BUSINESS CENTRE RUSCOMBE PARK RUSCOMBE READING RG10 9LT Active Company formed on the 2022-02-10
SMART CT 789 LIMITED UNIT 5,CHANCERY GATE BUSINESS CENTRE RUSCOMBE PARK RUSCOMBE READING RG10 9LT Active Company formed on the 2022-02-11
SMART CT GROUP PTY LTD Active Company formed on the 2019-10-01
SMART CT INCORPORATED NV Permanently Revoked Company formed on the 1999-12-27
SMART CT MANUFACTURE LLC 6070 NW 102nd AVE MIAMI FL 33178 Active Company formed on the 2019-05-30
SMART CT SOLUTIONS, LLC 6070 NW 102 AVE. DORAL FL 33178 Active Company formed on the 2018-05-15
SMART CT SERVICES LLC 6070 NW 102nd AVE Doral FL 33178 Active Company formed on the 2019-05-30
SMART CTA GROUP LLC 9900 SPECTRUM DR AUSTIN TX 78717 Active Company formed on the 2019-08-08
SMART CTA FILINGS LLC 8751 COLLIN MCKINNEY PKWY STE 1305 MCKINNEY TX 75070 Active Company formed on the 2024-02-17
SMART CTI LOGITECH LTD 43 HENDON LANE 2 FERN COURT LONDON ENGLAND N3 1SF Dissolved Company formed on the 2011-10-24
SMART CTRL LTD 15 BRIDGE ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1EB Active Company formed on the 2023-11-08

Company Officers of SMART CT LIMITED

Current Directors
Officer Role Date Appointed
GREGORY HAMLIN STONE
Company Secretary 2006-02-23
RUSSELL GRAHAM BARLEY
Director 2002-10-22
CAROLINE BILLING
Director 2009-05-01
GREGORY HAMLIN STONE
Director 2002-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCDONALD
Company Secretary 2002-10-22 2006-02-23
JOHN MCDONALD
Director 2002-10-22 2006-02-23
KEVIN MALCOLM RICHES
Director 2002-10-22 2004-04-06
CFL SECRETARIES LIMITED
Nominated Secretary 2002-10-22 2002-10-22
CFL DIRECTORS LIMITED
Nominated Director 2002-10-22 2002-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY HAMLIN STONE COMMS365 LIMITED Company Secretary 2008-08-04 CURRENT 2008-08-04 Active
GREGORY HAMLIN STONE AROC LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active - Proposal to Strike off
GREGORY HAMLIN STONE BARSTONE LIMITED Company Secretary 2006-11-16 CURRENT 2006-03-14 Active
GREGORY HAMLIN STONE NETWORK 24 LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Active
GREGORY HAMLIN STONE PRODEC NETWORKS LTD Company Secretary 2006-07-06 CURRENT 1998-10-07 Active
RUSSELL GRAHAM BARLEY SYMSTOR LIMITED Director 2017-06-13 CURRENT 2008-04-04 Active - Proposal to Strike off
RUSSELL GRAHAM BARLEY SYNC-EZI LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
RUSSELL GRAHAM BARLEY HOSTING TECHNIQUES LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
RUSSELL GRAHAM BARLEY NETWORK 24 FACILITIES MANAGEMENT LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
RUSSELL GRAHAM BARLEY COMMS365 LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active
RUSSELL GRAHAM BARLEY HYPERLINK COMMUNICATIONS LIMITED Director 2008-06-13 CURRENT 2008-04-23 Active
RUSSELL GRAHAM BARLEY AROC LIMITED Director 2007-10-12 CURRENT 2007-10-12 Active - Proposal to Strike off
RUSSELL GRAHAM BARLEY BARSTONE LIMITED Director 2006-11-16 CURRENT 2006-03-14 Active
RUSSELL GRAHAM BARLEY NETWORK 24 LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
RUSSELL GRAHAM BARLEY PRODEC NETWORKS LTD Director 1998-10-08 CURRENT 1998-10-07 Active
CAROLINE BILLING SYMSTOR LIMITED Director 2017-06-13 CURRENT 2008-04-04 Active - Proposal to Strike off
CAROLINE BILLING SYNC-EZI LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
CAROLINE BILLING EXCEEDIA LIMITED Director 2014-09-22 CURRENT 2004-10-29 Active - Proposal to Strike off
CAROLINE BILLING HOSTING TECHNIQUES LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
CAROLINE BILLING NETWORK 24 FACILITIES MANAGEMENT LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
CAROLINE BILLING PRODEC NETWORKS LTD Director 2010-04-28 CURRENT 1998-10-07 Active
CAROLINE BILLING BARSTONE LIMITED Director 2009-05-01 CURRENT 2006-03-14 Active
CAROLINE BILLING THE NURSERY SHOP LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active
GREGORY HAMLIN STONE TIEVA SERVICES LIMITED Director 2017-11-15 CURRENT 2003-04-18 Active
GREGORY HAMLIN STONE SYNC-EZI LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
GREGORY HAMLIN STONE EXCEEDIA LIMITED Director 2014-09-22 CURRENT 2004-10-29 Active - Proposal to Strike off
GREGORY HAMLIN STONE HOSTING TECHNIQUES LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
GREGORY HAMLIN STONE NETWORK 24 FACILITIES MANAGEMENT LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
GREGORY HAMLIN STONE COMMS365 LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active
GREGORY HAMLIN STONE HYPERLINK COMMUNICATIONS LIMITED Director 2008-06-13 CURRENT 2008-04-23 Active
GREGORY HAMLIN STONE RUSCOMBE MANAGEMENT LIMITED Director 2008-01-31 CURRENT 2004-06-01 Active
GREGORY HAMLIN STONE AROC LIMITED Director 2007-10-12 CURRENT 2007-10-12 Active - Proposal to Strike off
GREGORY HAMLIN STONE BARSTONE LIMITED Director 2006-11-16 CURRENT 2006-03-14 Active
GREGORY HAMLIN STONE NETWORK 24 LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
GREGORY HAMLIN STONE PRODEC NETWORKS LTD Director 2006-02-23 CURRENT 1998-10-07 Active
GREGORY HAMLIN STONE INVESTMASTER LIMITED Director 2001-10-25 CURRENT 2001-09-26 Active

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
2025-01-29FULL ACCOUNTS MADE UP TO 30/04/24
2024-11-01CONFIRMATION STATEMENT MADE ON 21/10/24, WITH UPDATES
2024-09-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FARRELL
2024-09-24DIRECTOR APPOINTED MR. ALLEN JOHN BROWNING
2024-05-08Company name changed smart capital technology LIMITED\certificate issued on 08/05/24
2024-02-05FULL ACCOUNTS MADE UP TO 30/04/23
2023-11-28CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-02-06FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045696160006
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24RES01ADOPT ARTICLES 24/03/22
2022-03-21RP04AP01Second filing of director appointment of Mr Kevin Kemp
2022-03-18AP01DIRECTOR APPOINTED MR KEVIN KEMP
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HAMLIN STONE
2022-03-18TM02Termination of appointment of Gregory Hamlin Stone on 2022-03-14
2022-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045696160004
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM Unit 5 Ruscombe Park Ruscombe Reading RG10 9LT England
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM Unit 7, the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045696160003
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BILLING
2020-11-29AP01DIRECTOR APPOINTED MR ANDREW MORGAN
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-07-15RES12Resolution of varying share rights or name
2020-07-13SH10Particulars of variation of rights attached to shares
2020-07-13SH08Change of share class name or designation
2020-07-13SH0128/10/19 STATEMENT OF CAPITAL GBP 420
2020-06-29SH0128/10/19 STATEMENT OF CAPITAL GBP 420
2020-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/20 FROM St John's Court Easton Street High Wycombe HP11 1JX United Kingdom
2020-02-03RES12Resolution of varying share rights or name
2020-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045696160003
2018-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-11-13PSC05Change of details for Barstone Limited as a person with significant control on 2016-11-29
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 400
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM Fox House 26 Temple End High Wycombe Bucks HP13 5DR
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 400
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 400
2015-11-12AR0122/10/15 ANNUAL RETURN FULL LIST
2015-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 400
2014-11-18AR0122/10/14 ANNUAL RETURN FULL LIST
2014-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 400
2013-10-28AR0122/10/13 ANNUAL RETURN FULL LIST
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-11-14AR0122/10/12 ANNUAL RETURN FULL LIST
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-11-08AR0122/10/11 ANNUAL RETURN FULL LIST
2011-04-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-11-05AR0122/10/10 ANNUAL RETURN FULL LIST
2010-04-23AP01DIRECTOR APPOINTED CAROLINE BILLING
2010-02-03AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0116/10/09 FULL LIST
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-30363sRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-10-22225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: UNIT 5 CHANCERY GATE BUSINESS CENTRE RUSCOME PARK TWYFORD READING BERKS RG10 9LT
2007-02-28363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-12-01RES13SECTION 320 APPROVAL 24/11/06
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: HILL FARM HILL FARM LANE BINFIELD BERKSHIRE RG42 5NR
2006-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-13288aNEW SECRETARY APPOINTED
2006-03-13SASHARES AGREEMENT OTC
2006-03-13RES12VARYING SHARE RIGHTS AND NAMES
2006-03-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-1388(2)RAD 23/02/06--------- £ SI 189@1=189 £ IC 120/309
2006-03-1388(2)RAD 23/02/06--------- £ SI 91@1=91 £ IC 309/400
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-07363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-31363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-10-1288(2)RAD 07/05/04--------- £ SI 20@1=20 £ IC 100/120
2004-06-07288bDIRECTOR RESIGNED
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 6 WOODWARD GARDENS STANMORE MIDDLESEX HA7 3PY
2003-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-15363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: MERE HOUSE, MERE PARK DEDEMERE MARLOW BUCKINGHAMSHIRE SL7 1PB
2003-10-16225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21288bSECRETARY RESIGNED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21288bDIRECTOR RESIGNED
2002-11-2188(2)RAD 22/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SMART CT 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 SMART CT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SMART CT LIMITED registering or being granted any patents
Domain Names

SMART CT LIMITED owns 1 domain names.

barstone.co.uk  

Trademarks
We have not found any records of SMART CT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMART CT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SMART CT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SMART CT 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 SMART CT 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 SMART CT 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.