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

SMART TRANSACTIONS LIMITED

FIRST FLOOR OFFICE, 78-80 PORTSMOUTH ROAD, SURBITON, KT6 5PT,
Company Registration Number
06184950
Private Limited Company
Active

Company Overview

About Smart Transactions Ltd
SMART TRANSACTIONS LIMITED was founded on 2007-03-26 and has its registered office in Surbiton. The organisation's status is listed as "Active". Smart Transactions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SMART TRANSACTIONS LIMITED
 
Legal Registered Office
FIRST FLOOR OFFICE
78-80 PORTSMOUTH ROAD
SURBITON
KT6 5PT
Other companies in KT7
 
Filing Information
Company Number 06184950
Company ID Number 06184950
Date formed 2007-03-26
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 26/03/2016
Return next due 23/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB921329542  
Last Datalog update: 2024-04-07 05:43:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART TRANSACTIONS 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 TRANSACTIONS LIMITED
The following companies were found which have the same name as SMART TRANSACTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMART TRANSACTIONS GROUP LIMITED FIRST FLOOR OFFICE 78-80 PORTSMOUTH ROAD SURBITON KT6 5PT Active Company formed on the 2000-03-01
SMART TRANSACTIONS, INC. 18314 S.W. 4TH COURT PEMBROKE PINES FL 33029 Inactive Company formed on the 1999-05-26
SMART TRANSACTIONS, LLC 5605 LA SERENA AVE LAKELAND FL 33809 Active Company formed on the 2019-12-05
Smart Transactions Limited Unknown Company formed on the 2022-10-17

Company Officers of SMART TRANSACTIONS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS MACKENZIE NEWTON
Company Secretary 2007-03-26
DUNCAN MCNEIL
Director 2007-09-18
THOMAS MACKENZIE NEWTON
Director 2007-09-18
ADAM CHARLES SMITH
Director 2007-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
GARY WATTS
Director 2007-09-18 2015-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN MCNEIL SMART TRANSACTIONS GROUP LIMITED Director 2011-04-11 CURRENT 2000-03-01 Active
DUNCAN MCNEIL ACT VENTURES LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
DUNCAN MCNEIL TRANSAXIOM LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
ADAM CHARLES SMITH ACRE 1144 LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
ADAM CHARLES SMITH SQUID (KENYA) LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
ADAM CHARLES SMITH COLAB HEALTH LIMITED Director 2008-08-19 CURRENT 2007-11-02 Active
ADAM CHARLES SMITH SQUIDCARD LTD Director 2006-01-01 CURRENT 2000-03-01 Active
ADAM CHARLES SMITH SMART TRANSACTIONS GROUP LIMITED Director 2006-01-01 CURRENT 2000-03-01 Active
ADAM CHARLES SMITH HALLMARK RESERVES LIMITED Director 2005-04-15 CURRENT 2003-01-16 Active - Proposal to Strike off
ADAM CHARLES SMITH TRADE MARK OWNERS ASSOC LIMITED Director 2005-04-15 CURRENT 1999-03-17 Liquidation
ADAM CHARLES SMITH TMOA (1886) LIMITED Director 2005-04-12 CURRENT 1886-12-03 Active - Proposal to Strike off
ADAM CHARLES SMITH LUXURY EXPLORER LIMITED Director 2004-07-01 CURRENT 2004-06-17 Active
ADAM CHARLES SMITH NUC REALISATIONS 2023 LIMITED Director 2004-03-25 CURRENT 1993-02-03 In Administration
ADAM CHARLES SMITH XE2 LTD Director 2004-02-03 CURRENT 2004-02-03 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
2024-03-07CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Squidcard Ltd John Loftus House Summer Road Thames Ditton KT7 0QQ
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-09-28Unaudited abridged accounts made up to 2021-12-31
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-12-24Unaudited abridged accounts made up to 2020-12-31
2021-11-04AUDAUDITOR'S RESIGNATION
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKENZIE NEWTON
2021-09-10TM02Termination of appointment of Thomas Mackenzie Newton on 2021-08-31
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CH03SECRETARY'S DETAILS CHNAGED FOR THOMONAS MACKENZIE NEWTON on 2018-06-22
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13AR0126/03/16 ANNUAL RETURN FULL LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY WATTS
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061849500002
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-13AR0126/03/15 ANNUAL RETURN FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31RES01ALTER ARTICLES 14/07/2014
2014-07-31RES13Resolutions passed:
  • Debenture/deed 14/07/2014
  • ALTER ARTICLES
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 061849500002
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-10AR0126/03/14 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0126/03/13 ANNUAL RETURN FULL LIST
2013-02-18MG01Particulars of a mortgage or charge / charge no: 1
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0126/03/12 ANNUAL RETURN FULL LIST
2012-01-31AUDAUDITOR'S RESIGNATION
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0126/03/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0126/03/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCNEIL / 26/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WATTS / 26/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MACKENZIE NEWTON / 26/03/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-22225CURRSHO FROM 30/06/2008 TO 31/12/2007
2008-05-22363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-05-22225CURREXT FROM 31/12/2007 TO 30/06/2008
2008-01-0388(2)RAD 01/12/07--------- £ SI 4999@1=4999 £ IC 1/5000
2007-10-05123NC INC ALREADY ADJUSTED 29/08/07
2007-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-05225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05RES13CONSOLIDATION 29/08/07
2007-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-05RES04£ NC 1/5000 29/08/0
2007-09-22122CONSO 01/09/07
2007-03-26NEWINCINCORPORATION 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 SMART TRANSACTIONS 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 TRANSACTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-17 Satisfied ASE CONSULTING LIMITED
DEBENTURE 2013-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
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 SMART TRANSACTIONS LIMITED

Intangible Assets
Patents
We have not found any records of SMART TRANSACTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMART TRANSACTIONS LIMITED
Trademarks
We have not found any records of SMART TRANSACTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMART TRANSACTIONS 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 SMART TRANSACTIONS 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 SMART TRANSACTIONS 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 TRANSACTIONS 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 TRANSACTIONS 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.