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

SMARTSPACE SOFTWARE PLC

4 FORDHAM HOUSE COURT, FORDHAM HOUSE ESTATE, FORDHAM, CAMBRIDGESHIRE, CB7 5LL,
Company Registration Number
05332126
Public Limited Company
Active

Company Overview

About Smartspace Software Plc
SMARTSPACE SOFTWARE PLC was founded on 2005-01-13 and has its registered office in Fordham. The organisation's status is listed as "Active". Smartspace Software Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SMARTSPACE SOFTWARE PLC
 
Legal Registered Office
4 FORDHAM HOUSE COURT
FORDHAM HOUSE ESTATE
FORDHAM
CAMBRIDGESHIRE
CB7 5LL
Other companies in HP14
 
Previous Names
REDSTONECONNECT PLC30/07/2018
COMS PLC27/06/2016
AZMAN PLC05/09/2006
POUNTNEY PLC08/02/2005
Filing Information
Company Number 05332126
Company ID Number 05332126
Date formed 2005-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/07/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB174949361  
Last Datalog update: 2024-03-06 03:10:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTSPACE SOFTWARE PLC
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 SMARTSPACE SOFTWARE PLC
The following companies were found which have the same name as SMARTSPACE SOFTWARE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMARTSPACE SOFTWARE PTY LIMITED Active Company formed on the 2019-10-29
SMARTSPACE SOFTWARE PTY LIMITED Active Company formed on the 2019-10-29

Company Officers of SMARTSPACE SOFTWARE PLC

Current Directors
Officer Role Date Appointed
ROISIN TERESA CLAWSON
Company Secretary 2016-11-14
FRANCIS BEECHINOR-COLLINS
Director 2014-07-10
SPENCER NEAL DREDGE
Director 2015-09-02
DIANA DYER BARTLETT
Director 2013-10-11
GUY CHRISTOPHER VAN ZWANENBERG
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW BRAUND
Director 2015-03-01 2018-06-15
PAUL HARVEY MYHILL
Company Secretary 2016-04-25 2016-11-14
DIANA DYER BARTLETT
Company Secretary 2015-04-23 2016-04-25
STEPHEN SQUIRE FOSTER
Director 2013-06-10 2015-05-29
BARRY ALAN FRENCH
Company Secretary 2014-07-10 2015-04-23
DAVID BREITH
Director 2013-01-09 2015-03-01
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2005-01-13 2014-07-10
SUSAN ALEXANDER
Director 2013-10-11 2014-07-10
IAIN GLADSTONE ROSS
Director 2013-02-05 2014-07-10
GRAHAM PETER ANDREW HERRING
Director 2013-10-11 2014-04-16
GAVIN LLOYD WHEELDON
Director 2013-06-10 2013-07-19
ANDREW NICHOLAS BRANSON
Director 2006-09-05 2013-06-10
RICHARD ANTONY BENNETT
Director 2006-09-05 2013-01-18
PAUL MICHAEL COOK
Director 2012-02-27 2013-01-11
JASON DRUMMOND
Director 2006-09-05 2012-09-12
JUSTIN DRUMMOND
Director 2006-09-05 2012-02-27
JONATHAN CLIVE COLE
Director 2006-09-05 2009-09-14
TERRY MARTIN
Director 2006-09-05 2009-09-14
LEO ERNEST VAUGHAN KNIFTON
Director 2005-01-13 2006-09-05
JONATHAN DAVID ROWLAND
Director 2005-01-13 2006-09-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-01-13 2005-01-13
WATERLOW NOMINEES LIMITED
Nominated Director 2005-01-13 2005-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS BEECHINOR-COLLINS CADENCE PERFORMANCE SHOREHAM LIMITED Director 2017-07-10 CURRENT 2011-01-04 Active
FRANCIS BEECHINOR-COLLINS CADENCE PERFORMANCE LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
FRANCIS BEECHINOR-COLLINS CADENCE CYCLING PERFORMANCE CENTRE LIMITED Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2013-09-03
SPENCER NEAL DREDGE ANDERS + KERN U.K. LIMITED Director 2017-05-12 CURRENT 1990-06-14 Active
SPENCER NEAL DREDGE SWIPED ON LIMITED Director 2017-05-12 CURRENT 2014-05-23 Active
SPENCER NEAL DREDGE ONESPACE SOFTWARE LTD Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
SPENCER NEAL DREDGE SMARTSPACE GLOBAL LTD Director 2016-03-15 CURRENT 2014-12-02 Active
SPENCER NEAL DREDGE ONNEC HOLDINGS LIMITED Director 2015-11-26 CURRENT 2000-04-26 Active
SPENCER NEAL DREDGE REDSTONECONNECT LIMITED Director 2015-11-26 CURRENT 2013-12-12 Active - Proposal to Strike off
SPENCER NEAL DREDGE CASTLETON NAMECO LIMITED Director 2014-01-31 CURRENT 2013-11-01 Dissolved 2014-06-24
DIANA DYER BARTLETT UNIVERSAL OFFICE AUTOMATION (NETWORKS) LIMITED Director 2015-03-01 CURRENT 1998-10-26 Dissolved 2016-02-02
DIANA DYER BARTLETT CLICKS MEDIA STUDIOS LTD Director 2015-03-01 CURRENT 2008-01-23 Dissolved 2016-07-05
DIANA DYER BARTLETT DARKSIDE ANIMATION LIMITED Director 2015-03-01 CURRENT 2000-01-11 Dissolved 2016-07-05
DIANA DYER BARTLETT CLOUDXL LIMITED Director 2015-03-01 CURRENT 1997-10-02 Dissolved 2017-05-14
DIANA DYER BARTLETT CLOUDXL NETWORKS LIMITED Director 2015-03-01 CURRENT 2006-11-10 Dissolved 2017-05-15
DIANA DYER BARTLETT CLOUDXL SUPPORT LIMITED Director 2015-03-01 CURRENT 2006-11-10 Dissolved 2017-05-14
DIANA DYER BARTLETT COMS.COM LIMITED Director 2015-03-01 CURRENT 2003-09-26 Dissolved 2018-01-04
DIANA DYER BARTLETT COMS MOBILE LIMITED Director 2015-03-01 CURRENT 2002-04-03 Dissolved 2017-05-14
DIANA DYER BARTLETT NETWORK RESOURCE GROUP LIMITED Director 2015-03-01 CURRENT 2007-12-05 Dissolved 2018-01-13
DIANA DYER BARTLETT NETWORK RESOURCE LIMITED Director 2015-03-01 CURRENT 1988-11-25 Dissolved 2017-05-14
DIANA DYER BARTLETT SMARTER MOBILE UK LIMITED Director 2015-03-01 CURRENT 2007-11-14 Dissolved 2017-05-15
DIANA DYER BARTLETT SYSTEM ONLINE LIMITED Director 2015-03-01 CURRENT 1998-02-16 Dissolved 2017-05-16
DIANA DYER BARTLETT COMS CARRIER SERVICES LIMITED Director 2015-03-01 CURRENT 2014-08-07 Dissolved 2017-05-14
DIANA DYER BARTLETT COMS ENTERPRISE LIMITED Director 2015-03-01 CURRENT 2012-04-19 Dissolved 2017-04-25
DIANA DYER BARTLETT TRAFALGAR LIMITED Director 1991-07-29 CURRENT 1984-12-14 Active
GUY CHRISTOPHER VAN ZWANENBERG NEXTEQ PLC Director 2013-03-01 CURRENT 2001-11-05 Active
GUY CHRISTOPHER VAN ZWANENBERG FAST LANE CONSULTING & EDUCATION SERVICES LIMITED Director 2009-03-20 CURRENT 2004-04-26 Active
GUY CHRISTOPHER VAN ZWANENBERG WARGRAVE AND SHIPLAKE REGATTA LIMITED Director 2008-02-27 CURRENT 2008-02-27 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
2024-04-27Memorandum articles filed
2024-04-27Resolutions passed:<ul><li>Resolution Re: directors of the company be authorised to take all such actions as they consider necessary to cary the scheme of arrangement into effect 27/03/2024</ul>
2024-04-27Resolutions passed:<ul><li>Resolution Re: directors of the company be authorised to take all such actions as they consider necessary to cary the scheme of arrangement into effect 27/03/2024<li>Resolution alteration to articles</ul>
2024-02-09Register inspection address changed from Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ England to 4 Fordham House Court Fordham House Estate Fordham Cambridgeshire CB7 5LL
2024-02-09CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-08-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-08-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-07-15REGISTERED OFFICE CHANGED ON 15/07/23 FROM Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ England
2023-07-15REGISTERED OFFICE CHANGED ON 15/07/23 FROM 4 Unit 4 Fordham House Court Fordham House Estate Fordham Cambridgeshire CB7 5LL England
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-07-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-06-16SH0104/06/21 STATEMENT OF CAPITAL GBP 2893123.4
2021-05-27AP01DIRECTOR APPOINTED MR KRISTIAN STUART SHAW
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DIANA DYER BARTLETT
2021-05-26SH0130/04/21 STATEMENT OF CAPITAL GBP 2893123.4
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-14AD02Register inspection address changed from Building 250 the Village Butterfield Luton LU2 8DL England to Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ
2020-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM Building 250 the Village, Butterfield Luton LU2 8DL England
2020-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-02-24MR05All of the property or undertaking has been released from charge for charge number 053321260006
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053321260006
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-14AD02Register inspection address changed from Room 104 Grenville Court Britwell Road Burnham Slough SL1 8DF England to Building 250 the Village Butterfield Luton LU2 8DL
2019-11-13SH0101/11/19 STATEMENT OF CAPITAL GBP 2825582.3
2019-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-04-15SH0116/10/18 STATEMENT OF CAPITAL GBP 2215741.3
2019-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/19 FROM Room 104, Grenville Court Britwell Road Burnham Slough SL1 8DF England
2019-03-01AP03Appointment of Mr Kristian Stuart Shaw as company secretary on 2019-02-28
2019-03-01TM02Termination of appointment of Roisin Teresa Clawson on 2019-02-28
2019-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-11-27AP01DIRECTOR APPOINTED MR BRUCE ANTHONY MORRISON
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER NEAL DREDGE
2018-08-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-07-30RES15CHANGE OF COMPANY NAME 30/07/18
2018-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-06CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600112519Y2018 ASIN: GB00BYWN0F98
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BRAUND
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM 40 Holborn Viaduct London EC1N 2PB England
2018-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-29CH01Director's details changed for Mr Francis Beechinor-Collins on 2017-09-29
2017-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-07-28PSC08Notification of a person with significant control statement
2017-07-19MEM/ARTSARTICLES OF ASSOCIATION
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 2078479.5
2017-06-29SH19Statement of capital on 2017-06-29 GBP 2,078,479.5
2017-06-29CERT15Certificate of capital reduction issued
2017-06-29OC138Reduction of iss capital and minute (oc)
2017-06-18SH0112/05/17 STATEMENT OF CAPITAL GBP 4120633.975
2017-06-18SH02Consolidation of shares on 2017-06-05
2017-06-18SH0105/06/17 STATEMENT OF CAPITAL GBP 4120633.99
2017-06-14MEM/ARTSARTICLES OF ASSOCIATION
2017-06-14RES14£1910872 BE CAPITALISED 05/06/2016
2017-06-14RES01ALTER ARTICLES 05/06/2016
2017-06-05SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600100434Y2017 ASIN: GB00B3CDXQ41
2017-05-12SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600100434Y2017 ASIN: GB00B3CDXQ41
2017-05-09SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600100434Y2017 ASIN: GB00B3CDXQ41
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/17, NO UPDATES
2017-01-26AD02SAIL ADDRESS CHANGED FROM: SUITE E, FIRST FLOOR 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL UNITED KINGDOM
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 3687300.65
2016-12-06SH0121/11/16 STATEMENT OF CAPITAL GBP 3687300.65
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053321260006
2016-11-14AP03SECRETARY APPOINTED MRS ROISIN TERESA CLAWSON
2016-11-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL MYHILL
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053321260005
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053321260004
2016-07-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 053321260005
2016-07-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 053321260004
2016-06-27RES15CHANGE OF NAME 27/06/2016
2016-06-27RES15CHANGE OF NAME 27/06/2016
2016-06-27CERTNMCOMPANY NAME CHANGED COMS PLC CERTIFICATE ISSUED ON 27/06/16
2016-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-27CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600092001Y2016 ASIN: GB00B3CDXQ41
2016-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-04-26AP03SECRETARY APPOINTED MR PAUL HARVEY MYHILL
2016-04-26TM02APPOINTMENT TERMINATED, SECRETARY DIANA DYER BARTLETT
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 3675324.16
2016-04-13SH0117/03/16 STATEMENT OF CAPITAL GBP 3675324.16
2016-04-12SH0114/01/16 STATEMENT OF CAPITAL GBP 3436687.285
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 3431687.305
2016-02-05AR0113/01/16 NO MEMBER LIST
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM BEACON HOUSE STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH BUCKINGHAMSHIRE HP14 3FE
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM, BEACON HOUSE STOKENCHURCH BUSINESS PARK, IBSTONE ROAD, STOKENCHURCH, BUCKINGHAMSHIRE, HP14 3FE
2015-11-26AP01DIRECTOR APPOINTED MR SPENCER NEAL DREDGE
2015-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 3431687.285
2015-07-17SH0122/06/15 STATEMENT OF CAPITAL GBP 3431687.285
2015-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2015-06-23TM02APPOINTMENT TERMINATED, SECRETARY BARRY FRENCH
2015-06-19PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600080542Y2015 ASIN: GB00BYMT3V44
2015-06-19PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600080543Y2015 ASIN: GB00BYMT3W50
2015-06-18AP01DIRECTOR APPOINTED MR MARK ANDREW BRAUND
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2015-06-18AP03SECRETARY APPOINTED MRS DIANA DYER BARTLETT
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY BARRY FRENCH
2015-06-18PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600080542Y2015 ASIN: GB00BYMT3V44
2015-06-18PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600080543Y2015 ASIN: GB00BYMT3W50
2015-06-03RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600080541Y2015 ASIN: GB00B3CDXQ41
2015-06-03PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600080542Y2015 ASIN: GB00BYMT3V44
2015-06-03PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600080543Y2015 ASIN: GB00BYMT3W50
2015-05-29RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600080541Y2015 ASIN: GB00B3CDXQ41
2015-05-29PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600080542Y2015 ASIN: GB00BYMT3V44
2015-05-29PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (EXCESS) for COAF: UK600080543Y2015 ASIN: GB00BYMT3W50
2015-04-27TM01TERMINATE DIR APPOINTMENT
2015-04-23AP01DIRECTOR APPOINTED MR GUY CHRISTOPHER VAN ZWANENBERG
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREITH
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREITH
2015-02-02SH0115/01/15 STATEMENT OF CAPITAL GBP 3015408.639
2015-01-20AR0113/01/15 NO MEMBER LIST
2015-01-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053321260005
2014-11-18SH0120/10/14 STATEMENT OF CAPITAL GBP 2012887.687
2014-11-14SH0106/11/14 STATEMENT OF CAPITAL GBP 2015268.639
2014-11-13SH0113/10/14 STATEMENT OF CAPITAL GBP 2011887.687
2014-10-28SH0112/09/14 STATEMENT OF CAPITAL GBP 2009237.687
2014-10-22SH0112/10/14 STATEMENT OF CAPITAL GBP 2011599.780940
2014-10-13AUDAUDITOR'S RESIGNATION
2014-10-10SH0130/09/14 STATEMENT OF CAPITAL GBP 2008737.687
2014-09-04SH0107/08/14 STATEMENT OF CAPITAL GBP 2008737.687
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-07-31SH0115/07/14 STATEMENT OF CAPITAL GBP 2003837.687
2014-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BREITH / 10/07/2014
2014-07-16AP01DIRECTOR APPOINTED MR FRANK BEECHINOR-COLLINS
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROSS
2014-07-16AP03SECRETARY APPOINTED MR BARRY ALAN FRENCH
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ALEXANDER
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2014-07-16TM02APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED
2014-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-27RES01ADOPT ARTICLES 25/11/2011
2014-05-19SH0114/05/14 STATEMENT OF CAPITAL GBP 2003837.687
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HERRING
2014-02-14SH0105/02/14 STATEMENT OF CAPITAL GBP 3002277.687
2014-01-30AR0113/01/14 NO MEMBER LIST
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WHEELDON
2014-01-15SH0110/01/14 STATEMENT OF CAPITAL GBP 1863944.354
2013-12-23SH0113/12/12 STATEMENT OF CAPITAL GBP 1839389.704
2013-12-23SH0117/10/13 STATEMENT OF CAPITAL GBP 1831961.069
2013-12-04SH0127/11/13 STATEMENT OF CAPITAL GBP 1835500.819
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053321260004
2013-11-20AP01DIRECTOR APPOINTED MR GRAHAM PETER ANDREW HERRING
2013-11-19AP01DIRECTOR APPOINTED MRS DIANA DYER BARTLETT
2013-11-19AP01DIRECTOR APPOINTED MRS SUSAN ALEXANDER
2013-10-10SH0116/09/13 STATEMENT OF CAPITAL GBP 1662028.269
2013-09-13SH0106/09/13 STATEMENT OF CAPITAL GBP 1650028.269
2013-09-02SH0112/08/13 STATEMENT OF CAPITAL GBP 602361237.486
2013-08-28SH0125/07/13 STATEMENT OF CAPITAL GBP 1596388.388
2013-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-15AP01DIRECTOR APPOINTED GAVIN WHEELDON
2013-07-15AP01DIRECTOR APPOINTED STEPHEN SQUIRE FOSTER
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRANSON
2013-06-25SH0111/06/13 STATEMENT OF CAPITAL GBP 1580795.058
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-06-05SH0115/05/13 STATEMENT OF CAPITAL GBP 2508350.614
2013-05-08AP01DIRECTOR APPOINTED MR IAIN GLADSTONE ROSS
2013-03-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-08AR0113/01/13 NO MEMBER LIST
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS BRANSON / 31/01/2013
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOK
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT
2013-01-31AP01DIRECTOR APPOINTED MR DAVID BREITH
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JASON DRUMMOND
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-03-16AR0113/01/12 NO MEMBER LIST
2012-03-16AP01DIRECTOR APPOINTED MR PAUL MICHAEL COOK
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DRUMMOND
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-02-10AR0113/01/11 BULK LIST
2010-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-03-05AR0113/01/10 BULK LIST
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC
2010-02-18AD02SAIL ADDRESS CREATED
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MARTIN
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLE
2009-10-15RES13SUBDIVISION ALLOT SHARES
2009-10-15RES01ADOPT ARTICLES
2009-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-18363aRETURN MADE UP TO 13/01/09; BULK LIST AVAILABLE SEPARATELY
2009-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-09RES01ALTER MEMORANDUM 22/08/2008
2009-02-09RES13CONSOLIDATED 22/08/2008
2009-02-09122CONSO
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DRUMMOND / 23/06/2008
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / TERRY MARTIN / 23/06/2008
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / JASON DRUMMOND / 23/06/2008
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENNETT / 23/06/2008
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLE / 23/06/2008
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SMARTSPACE SOFTWARE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2015-11-13
Fines / Sanctions
No fines or sanctions have been issued against SMARTSPACE SOFTWARE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-16 Outstanding BARCLAYS BANK PLC
2014-11-19 Satisfied BARCLAYS BANK PLC
2013-11-27 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-02-20 Outstanding ROCK JV (NUMBER 5) LLP
DEBENTURE 2009-06-23 Satisfied JASON DRUMMOND
RENT DEPOSIT DEED 2008-02-13 Outstanding LUDGATE INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31

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 SMARTSPACE SOFTWARE PLC

Intangible Assets
Patents
We have not found any records of SMARTSPACE SOFTWARE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTSPACE SOFTWARE PLC
Trademarks
We have not found any records of SMARTSPACE SOFTWARE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMARTSPACE SOFTWARE PLC. 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 (82990 - Other business support service activities n.e.c.) as SMARTSPACE SOFTWARE PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SMARTSPACE SOFTWARE PLC 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.
Import/Export of Goods
Goods imported/exported by SMARTSPACE SOFTWARE PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085286920
2018-12-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-11-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-10-0085177000
2018-10-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2015-05-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-08-0184717020Central storage units for automatic data-processing machines
2014-08-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2014-01-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party JEFFREYS HENRY LLPEvent TypePetitions to Wind Up (Companies)
Defending partyCOMS PLCEvent Date2015-10-21
Solicitorhlw Keeble Hawson
In the HIGH COURT OF JUSTICE, Chancery Division Companies Court case number 969 A Petition to wind up the above-named company of Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE presented on 21 October 2015 by JEFFREYS HENRY LLP , Finsgate, 5-7 Cranwood Street, London, EC1V 9EE claiming to be a creditor of the Company, will be heard at Leeds District Registry at Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 8 December 2015 at 10:30 AM (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 7 December 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMARTSPACE SOFTWARE PLC 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 SMARTSPACE SOFTWARE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name COMS
Listed Since 06-Sep-06
Market Sector Software & Computer Services
Market Sub Sector Software
Market Capitalisation £51.1191M
Shares Issues 834,597,675.00
Share Type ORD GBP0.001
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.