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

SMARTE CARTE UK LIMITED

6 RYDER COURT, SAXON WAY EAST, CORBY, NORTHAMPTONSHIRE, NN18 9NX,
Company Registration Number
05744019
Private Limited Company
Active

Company Overview

About Smarte Carte Uk Ltd
SMARTE CARTE UK LIMITED was founded on 2006-03-15 and has its registered office in Corby. The organisation's status is listed as "Active". Smarte Carte Uk 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
SMARTE CARTE UK LIMITED
 
Legal Registered Office
6 RYDER COURT
SAXON WAY EAST
CORBY
NORTHAMPTONSHIRE
NN18 9NX
Other companies in CV36
 
Previous Names
BAGPORT UK LIMITED19/12/2022
Filing Information
Company Number 05744019
Company ID Number 05744019
Date formed 2006-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB925025741  
Last Datalog update: 2024-04-07 05:43:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTE CARTE UK 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 SMARTE CARTE UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONAS ARREHN
Company Secretary 2014-06-08
DAVID JONAS ARREHN
Director 2013-04-16
JAMES NICHOLAS MEYER
Director 2016-04-09
EDWARD DALE RUDIS
Director 2016-04-08
ARTHUR FINN SPRING
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND E ALBERT
Director 2016-04-08 2016-08-10
JOEL ALLEN HOLSINGER
Director 2016-04-08 2016-08-10
MORGAN J MCCLURE
Director 2016-04-08 2016-08-10
PAUL ARTHUR STUTZBACH
Director 2012-12-17 2016-03-31
NICHOLAS JAMES KIRKMAN WATTS
Company Secretary 2006-04-25 2014-06-08
NICHOLAS JAMES KIRKMAN WATTS
Director 2006-03-15 2014-06-08
SEBASTIAN LOH
Director 2012-03-27 2012-12-17
WILLIAM GEORGE SCHOLES
Director 2006-03-15 2012-10-09
SVEN ASMUS STOHN
Director 2006-04-25 2012-04-10
WILLIAM GEORGE SCHOLES
Company Secretary 2006-03-15 2006-04-25
SUZANNE BREWER
Company Secretary 2006-03-15 2006-03-15
KEVIN MICHAEL BREWER
Director 2006-03-15 2006-03-15

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
2024-03-29CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-12-19Company name changed bagport uk LIMITED\certificate issued on 19/12/22
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-21CH01Director's details changed for Mr Steve Macgregor on 2022-07-12
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM 50 Stratford Road Shipston on Stour Warwickshire CV36 4BA
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-11-08CH01Director's details changed for Mr Steve Macgregor on 2021-06-01
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS MEYER
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-30AP01DIRECTOR APPOINTED MR DREW NIEMEYER
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONAS ARREHN
2019-07-01AP01DIRECTOR APPOINTED MR STEVE MACGREGOR
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGELICA TEWARSON
2019-05-17AP01DIRECTOR APPOINTED MR THOR OSTEBOE
2019-05-08AP01DIRECTOR APPOINTED MISS ANGELICA TEWARSON
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR FINN SPRING
2019-05-08TM02Termination of appointment of David Jonas Arrehn on 2019-05-07
2019-05-08AP03Appointment of Mr Mikael Fulton as company secretary on 2019-05-07
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOEL HOLSINGER
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN MCCLURE
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALBERT
2016-05-04SH08Change of share class name or designation
2016-05-03RES01ADOPT ARTICLES 03/05/16
2016-04-25AP01DIRECTOR APPOINTED MR JAMES NICHOLAS MEYER
2016-04-25AP01DIRECTOR APPOINTED MR EDWARD DALE RUDIS
2016-04-25AP01DIRECTOR APPOINTED MR JOEL ALLEN HOLSINGER
2016-04-25AP01DIRECTOR APPOINTED MR ARTHUR FINN SPRING
2016-04-25AP01DIRECTOR APPOINTED MR MORGAN J MCCLURE
2016-04-25AP01DIRECTOR APPOINTED MR RAYMOND E ALBERT
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARTHUR STUTZBACH
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-16AR0115/03/16 FULL LIST
2015-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-02AR0115/03/15 FULL LIST
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-18AP03SECRETARY APPOINTED DAVID JONAS ARREHN
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WATTS
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATTS
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-27AR0115/03/14 FULL LIST
2013-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-28AR0115/03/13 FULL LIST
2013-05-15AP01DIRECTOR APPOINTED DAVID JONAS ARREHN
2013-04-08AP01DIRECTOR APPOINTED PAUL ARTHUR STUTZBACH
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN LOH
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHOLES
2012-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES KIRKMAN WATTS / 01/06/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE SCHOLES / 01/06/2012
2012-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES KIRKMAN WATTS / 01/06/2012
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SVEN STOHN
2012-04-12AP01DIRECTOR APPOINTED SEBASTIAN LOH
2012-04-10AR0115/03/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SVEN STOHN
2011-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 50 STRATFORD ROAD SHIPSTON ON STOUR WARWICKSHIRE CV36 4BA ENGLAND
2011-06-08AR0115/03/11 FULL LIST
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM MERSE ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9HL
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-19AR0115/03/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES KIRKMAN WATTS / 01/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN ASMUS STOHN / 01/03/2010
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES KIRKMAN WATTS / 01/11/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-04-11363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SCHOLES / 02/07/2007
2008-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-26225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-14363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW SECRETARY APPOINTED
2006-05-04288bSECRETARY RESIGNED
2006-05-04123NC INC ALREADY ADJUSTED 25/04/06
2006-05-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-0488(2)RAD 25/04/06--------- £ SI 999@1=999 £ IC 1/1000
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22288aNEW SECRETARY APPOINTED
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2006-03-22288bSECRETARY RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SMARTE CARTE UK 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 SMARTE CARTE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMARTE CARTE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 SMARTE CARTE UK LIMITED

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4