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

SMARTPOINT TECHNOLOGIES LIMITED

C/O MILSTED LANGDON LLP FRESHFORD HOUSE, REDCLIFFE WAY, BRISTOL, BS1 6NL,
Company Registration Number
05751919
Private Limited Company
Liquidation

Company Overview

About Smartpoint Technologies Ltd
SMARTPOINT TECHNOLOGIES LIMITED was founded on 2006-03-22 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Smartpoint Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SMARTPOINT TECHNOLOGIES LIMITED
 
Legal Registered Office
C/O MILSTED LANGDON LLP FRESHFORD HOUSE
REDCLIFFE WAY
BRISTOL
BS1 6NL
Other companies in RG17
 
Previous Names
NEWINCCO 541 LIMITED25/04/2006
Filing Information
Company Number 05751919
Company ID Number 05751919
Date formed 2006-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 16:12:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTPOINT TECHNOLOGIES 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 SMARTPOINT TECHNOLOGIES LIMITED
The following companies were found which have the same name as SMARTPOINT TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMARTPOINT TECHNOLOGIES PRIVATE LIMITED Type II/17 Dr. VSI Estate Thiruvanmiyur Chennai Tamil Nadu 600041 ACTIVE Company formed on the 2010-07-30
SMARTPOINT TECHNOLOGIES LIMITED Unknown

Company Officers of SMARTPOINT TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JONATHAN BEDFORD
Director 2011-10-14
IAN BARRIE BENDELOW
Director 2011-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JEAN-PIERRE VIDAL
Company Secretary 2010-05-02 2012-04-26
MICHAEL DAVID JOHNS
Director 2008-01-07 2011-10-14
GRANT ANTHONY MASOM
Director 2009-09-18 2011-10-14
MICHAEL DAVID JOHNS
Company Secretary 2008-01-07 2010-05-26
PETER LUSTY
Director 2006-04-25 2009-09-18
DAVID JAMES MITCHELL
Director 2006-04-25 2008-01-31
DAVID JAMES MITCHELL
Company Secretary 2006-04-25 2008-01-07
OLSWANG COSEC LIMITED
Company Secretary 2006-03-22 2006-04-25
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2006-03-22 2006-04-25
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2006-03-22 2006-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JONATHAN BEDFORD DATAWRIGHT LIMITED Director 2012-10-17 CURRENT 2005-09-05 Liquidation
NIGEL JONATHAN BEDFORD KERRIDGE COMMERCIAL SYSTEMS (KNE) LIMITED Director 2012-10-17 CURRENT 1980-07-30 Active
NIGEL JONATHAN BEDFORD TIS SOFTWARE HOLDINGS LIMITED Director 2011-10-14 CURRENT 1998-10-30 Liquidation
NIGEL JONATHAN BEDFORD TIS SOFTWARE (EBT) LIMITED Director 2011-10-14 CURRENT 1983-09-12 Active - Proposal to Strike off
NIGEL JONATHAN BEDFORD STRATEGIX SOFTWARE PLC Director 2011-10-14 CURRENT 1981-02-13 Active
NIGEL JONATHAN BEDFORD KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED Director 2011-10-14 CURRENT 1981-01-21 Active
NIGEL JONATHAN BEDFORD STRATEGIX-ASP.COM LIMITED Director 2011-10-14 CURRENT 1991-03-26 Active
NIGEL JONATHAN BEDFORD KERRIDGE COMMERCIAL SYSTEMS LIMITED Director 2010-03-16 CURRENT 2009-11-30 Active
IAN BARRIE BENDELOW DATAWRIGHT LIMITED Director 2012-10-17 CURRENT 2005-09-05 Liquidation
IAN BARRIE BENDELOW KERRIDGE COMMERCIAL SYSTEMS (KNE) LIMITED Director 2012-10-17 CURRENT 1980-07-30 Active
IAN BARRIE BENDELOW TIS SOFTWARE HOLDINGS LIMITED Director 2011-10-14 CURRENT 1998-10-30 Liquidation
IAN BARRIE BENDELOW TIS SOFTWARE (EBT) LIMITED Director 2011-10-14 CURRENT 1983-09-12 Active - Proposal to Strike off
IAN BARRIE BENDELOW STRATEGIX SOFTWARE PLC Director 2011-10-14 CURRENT 1981-02-13 Active
IAN BARRIE BENDELOW KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED Director 2011-10-14 CURRENT 1981-01-21 Active
IAN BARRIE BENDELOW STRATEGIX-ASP.COM LIMITED Director 2011-10-14 CURRENT 1991-03-26 Active
IAN BARRIE BENDELOW KERRIDGE COMMERCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 2009-11-30 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
2023-08-08Voluntary liquidation. Notice of members return of final meeting
2022-09-27Voluntary liquidation Statement of receipts and payments to 2022-08-21
2021-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-21
2020-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-21
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU
2019-09-06LIQ01Voluntary liquidation declaration of solvency
2019-09-06600Appointment of a voluntary liquidator
2019-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-22
2019-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057519190008
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057519190006
2019-06-12SH20Statement by Directors
2019-06-12SH19Statement of capital on 2019-06-12 GBP 1
2019-06-12CAP-SSSolvency Statement dated 03/06/19
2019-06-12RES13Resolutions passed:
  • Shares subdivided 03/06/2019
  • Resolution of reduction in issued share capital
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-10-05PSC05Change of details for Tis Software Holdings Limited as a person with significant control on 2016-10-04
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-05MEM/ARTSARTICLES OF ASSOCIATION
2018-06-05RES01ADOPT ARTICLES 05/06/18
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057519190008
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 101
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 101
2015-10-28AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057519190007
2015-06-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057519190006
2014-10-19LATEST SOC19/10/14 STATEMENT OF CAPITAL;GBP 101
2014-10-19AR0104/10/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-29AR0104/10/13 ANNUAL RETURN FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-27AR0122/03/13 FULL LIST
2012-05-02AR0122/03/12 FULL LIST
2012-04-26TM02APPOINTMENT TERMINATED, SECRETARY ERIC VIDAL
2012-03-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-02-16SH0131/01/12 STATEMENT OF CAPITAL GBP 101
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-03SH1903/02/12 STATEMENT OF CAPITAL GBP 101
2012-02-03SH20STATEMENT BY DIRECTORS
2012-02-03CAP-SSSOLVENCY STATEMENT DATED 31/01/12
2012-02-03RES13CANCEL SHARE PREM A/C 31/01/2012
2012-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-28AP01DIRECTOR APPOINTED MR IAN BENDELOW
2011-10-27AP01DIRECTOR APPOINTED MR NIGEL JONATHAN BEDFORD
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MASOM
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM REGATTA PLACE MARLOW ROAD BOURNE END BUCKINGHAMSHIRE SL8 5TD
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNS
2011-10-25RES01ADOPT ARTICLES 14/10/2011
2011-10-25AA01CURREXT FROM 31/05/2012 TO 30/09/2012
2011-10-25AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-04-06AR0122/03/11 FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHNS
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANTHONY MASOM / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID JOHNS / 26/05/2010
2010-05-26AP03SECRETARY APPOINTED MR ERIC JEAN-PIERRE VIDAL
2010-04-15AR0122/03/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-21288aDIRECTOR APPOINTED MR GRANT MASOM
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR PETER LUSTY
2009-04-15363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-10363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-07288bDIRECTOR RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bSECRETARY RESIGNED
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-04-18363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-24225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bSECRETARY RESIGNED
2006-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2006-05-2488(2)RAD 25/04/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-25CERTNMCOMPANY NAME CHANGED NEWINCCO 541 LIMITED CERTIFICATE ISSUED ON 25/04/06
2006-03-22NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SMARTPOINT TECHNOLOGIES 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 SMARTPOINT TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding SILICON VALLEY BANK AS SECURITY AGENT
2015-02-06 Outstanding SILICON VALLEY BANK (AS SECURITY AGENT)
DEED OF ACCESSION 2012-02-14 Satisfied NVM PRIVATE EQUITY LIMITED
DEED OF ACCESSION 2012-02-14 Satisfied NVM PRIVATE EQUITY LIMITED
DEED OF ACCESSION 2012-02-10 Satisfied HSBC BANK PLC
DEBENTURE 2008-08-18 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-08-18 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SMARTPOINT TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTPOINT TECHNOLOGIES LIMITED
Trademarks
We have not found any records of SMARTPOINT TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMARTPOINT TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Camden 2014-03-01 GBP £1,147
London Borough of Camden 2014-03-01 GBP £16,038
Redditch Borough Council 2013-08-16 GBP £2,815 System Enhancements
Bromsgrove District Council 2013-08-14 GBP £2,557 Consultants' fees
London Borough of Camden 2013-04-01 GBP £1,113
London Borough of Camden 2013-04-01 GBP £15,569
Redditch Borough Council 2012-01-27 GBP £2,835 System Enhancements

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 SMARTPOINT TECHNOLOGIES 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 SMARTPOINT TECHNOLOGIES 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 SMARTPOINT TECHNOLOGIES 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.