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

SMARTLOGIC HOLDINGS LIMITED

1ST FLOOR WEST DAVIDSON HOUSE, FORBURY SQUARE, READING, BERKSHIRE, RG1 3EU,
Company Registration Number
06017146
Private Limited Company
Active

Company Overview

About Smartlogic Holdings Ltd
SMARTLOGIC HOLDINGS LIMITED was founded on 2006-12-04 and has its registered office in Reading. The organisation's status is listed as "Active". Smartlogic Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SMARTLOGIC HOLDINGS LIMITED
 
Legal Registered Office
1ST FLOOR WEST DAVIDSON HOUSE
FORBURY SQUARE
READING
BERKSHIRE
RG1 3EU
Other companies in EC1N
 
Previous Names
AVENUE SHELFCO 28 LIMITED22/05/2007
Filing Information
Company Number 06017146
Company ID Number 06017146
Date formed 2006-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB391024712  
Last Datalog update: 2024-03-06 02:02:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTLOGIC HOLDINGS 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 SMARTLOGIC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RUPERT BENTLEY
Company Secretary 2007-04-02
JEREMY MICHAEL CHARLES BENTLEY
Director 2007-04-02
RUPERT BENTLEY
Director 2007-04-02
JAMES BROWN
Director 2010-07-01
FRANK BURY
Director 2007-04-02
HUGH FITZWILLIAM LAY
Director 2007-04-02
MATTHIEU JEAN NADY JONGLEZ
Director 2007-04-02
JEFFREY ALAN LAUGHLIN
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
FLASKWALL LTD
Company Secretary 2007-04-04 2007-05-18
M & B SECRETARIES LIMITED
Company Secretary 2006-12-04 2007-04-02
M & B NOMINEES LIMITED
Director 2006-12-04 2007-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT BENTLEY SMARTLOGIC SEMAPHORE LIMITED Company Secretary 2007-04-10 CURRENT 2006-12-04 Active
JEREMY MICHAEL CHARLES BENTLEY SMARTLOGIC SEMAPHORE LIMITED Director 2007-04-10 CURRENT 2006-12-04 Active
RUPERT BENTLEY SMARTLOGIC SEMAPHORE LIMITED Director 2007-04-10 CURRENT 2006-12-04 Active
FRANK BURY SMARTLOGIC SEMAPHORE LIMITED Director 2007-04-10 CURRENT 2006-12-04 Active
HUGH FITZWILLIAM LAY SMARTLOGIC SEMAPHORE LIMITED Director 2007-04-10 CURRENT 2006-12-04 Active
MATTHIEU JEAN NADY JONGLEZ SMARTLOGIC SEMAPHORE LIMITED Director 2007-03-28 CURRENT 2006-12-04 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
2023-06-20APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL CHARLES BENTLEY
2023-05-31DIRECTOR APPOINTED ZECHARIAH THARSING-WHITE
2023-05-31DIRECTOR APPOINTED MR DOMENIC LOCOCO
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM 200 Aldersgate London EC1A 4HD
2023-05-31APPOINTMENT TERMINATED, DIRECTOR RUPERT BENTLEY
2023-05-31Termination of appointment of Rupert Bentley on 2023-05-18
2023-01-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-02-05CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2022-02-05CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2022-01-0723/11/21 STATEMENT OF CAPITAL GBP 14667.36
2022-01-0723/11/21 STATEMENT OF CAPITAL GBP 14667.36
2022-01-07SH0123/11/21 STATEMENT OF CAPITAL GBP 14667.36
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALAN LAUGHLIN
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30MEM/ARTSARTICLES OF ASSOCIATION
2021-09-30CC04Statement of company's objects
2021-09-30RES10Resolutions passed:Resolution of allotment of securitiesParagraph 42(2)(b) of schedule 2 of the companies act 2006 the restriction on the authorised share capital of the company 07/12/2017Resolution of adoption of Articles of Association...
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-10-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 12567.74
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 12567.74
2016-01-15AR0104/12/15 ANNUAL RETURN FULL LIST
2016-01-15CH01Director's details changed for Mr Rupert Bentley on 2015-12-06
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 12567.74
2015-01-30AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM 14 Greville Street London EC1N 8SB United Kingdom
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 9689.88;USD 2877.86
2014-01-07AR0104/12/13 ANNUAL RETURN FULL LIST
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14SH0117/12/12 STATEMENT OF CAPITAL GBP 12530.51 17/12/12 STATEMENT OF CAPITAL USD 37.23
2013-02-14SH0107/12/12 STATEMENT OF CAPITAL GBP 9522.34 07/12/12 STATEMENT OF CAPITAL USD 2840.63
2013-01-02AR0104/12/12 ANNUAL RETURN FULL LIST
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-10SH0123/05/12 STATEMENT OF CAPITAL GBP 8801.46
2011-12-09AR0104/12/11 ANNUAL RETURN FULL LIST
2011-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-12-08AR0104/12/10 ANNUAL RETURN FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BURY / 01/07/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZWILLIAM LAY / 01/07/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHIEU JEAN NADY JONGLEZ / 01/07/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT BENTLEY / 01/07/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL CHARLES BENTLEY / 01/07/2010
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT BENTLEY / 01/07/2010
2010-10-08AP01DIRECTOR APPOINTED MR JAMES BROWN
2010-10-08AP01DIRECTOR APPOINTED MR JEFFREY ALAN LAUGHLIN
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM WELLINGTON HOUSE EAST ROAD CAMBRIDGE CB1 1BH
2010-07-21SH0101/07/10 STATEMENT OF CAPITAL GBP 8802.25 01/07/10 STATEMENT OF CAPITAL USD 25999.90
2010-07-19RES13ALLOT SHARES/ SECTION 175 30/06/2010
2010-07-19RES04NC INC ALREADY ADJUSTED 30/06/2010
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-09RES01ALTER ARTICLES 03/03/2010
2010-06-09RES04NC INC ALREADY ADJUSTED 03/03/2010
2010-06-09MEM/ARTSARTICLES OF ASSOCIATION
2010-03-12AR0104/12/09 FULL LIST
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT BENTLEY / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZWILLIAM LAY / 01/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL CHARLES BENTLEY / 02/10/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / RUPERT BENTLEY / 01/12/2009
2008-12-23363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-11225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-01-22363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-09-1788(2)RAD 19/05/07--------- £ SI 185644@.01=1856 £ IC 5016/6872
2007-09-1788(2)RAD 19/05/07--------- £ SI 27186@.01=271 £ IC 4745/5016
2007-09-1788(2)RAD 19/05/07--------- £ SI 50000@.01=500 £ IC 4245/4745
2007-09-1788(2)RAD 19/05/07--------- £ SI 22822@.01=228 £ IC 4017/4245
2007-09-1788(2)RAD 19/05/07--------- £ SI 173352@.01=1733 £ IC 2284/4017
2007-06-06122S-DIV 05/04/07
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06123NC INC ALREADY ADJUSTED 05/04/07
2007-06-06288bSECRETARY RESIGNED
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-06RES13SUB DIVIDED 05/04/07
2007-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-06RES04£ NC 1000/6925 05/04/0
2007-06-0688(2)RAD 05/04/07--------- £ SI 32614@.01=326 £ IC 2/328
2007-06-0688(2)RAD 05/04/07--------- £ SI 81534@.01=815 £ IC 1469/2284
2007-06-0688(2)RAD 05/04/07--------- £ SI 114148@.01=1141 £ IC 328/1469
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2007-05-24288bSECRETARY RESIGNED
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF
2007-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-22CERTNMCOMPANY NAME CHANGED AVENUE SHELFCO 28 LIMITED CERTIFICATE ISSUED ON 22/05/07
2006-12-04NEWINCINCORPORATION 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 SMARTLOGIC HOLDINGS 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 SMARTLOGIC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMARTLOGIC HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2020-03-31

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 SMARTLOGIC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SMARTLOGIC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTLOGIC HOLDINGS LIMITED
Trademarks
We have not found any records of SMARTLOGIC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMARTLOGIC HOLDINGS 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 (62012 - Business and domestic software development) as SMARTLOGIC HOLDINGS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SMARTLOGIC HOLDINGS 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 SMARTLOGIC HOLDINGS 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 SMARTLOGIC HOLDINGS 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.