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

SOUTH WEST SMART APPLICATIONS LIMITED

14 High Cross, Truro, CORNWALL, TR1 2AJ,
Company Registration Number
07205882
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South West Smart Applications Ltd
SOUTH WEST SMART APPLICATIONS LIMITED was founded on 2010-03-29 and has its registered office in Truro. The organisation's status is listed as "Active". South West Smart Applications Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTH WEST SMART APPLICATIONS LIMITED
 
Legal Registered Office
14 High Cross
Truro
CORNWALL
TR1 2AJ
Other companies in TR1
 
Filing Information
Company Number 07205882
Company ID Number 07205882
Date formed 2010-03-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts SMALL
Last Datalog update: 2024-04-09 12:00:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH WEST SMART APPLICATIONS 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 SOUTH WEST SMART APPLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
TRACEY KENDALL
Company Secretary 2018-04-01
RICHARD WILLIAM JAMES BARNES
Director 2012-03-14
JOHN ALEXANDER BURCH
Director 2017-07-19
ALEX PAUL CARTER
Director 2014-03-26
JANE NEWELL
Director 2015-03-25
ANDREW COLIN SEEDHOUSE
Director 2010-08-09
NICHOLAS JOHN TRUSCOTT
Director 2017-07-19
ANDREW RODNEY WICKHAM
Director 2012-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BLOOR
Company Secretary 2015-10-01 2018-04-01
PAUL JON BAKER
Director 2014-06-25 2018-03-20
ANDREW TIMOTHY SMITH
Director 2011-05-03 2017-10-27
LAURENCE JAMES EGAN
Director 2016-04-08 2017-07-19
PAUL RICHARD JENKINS
Director 2015-03-25 2017-02-22
ALAN NEVILLE BARRETT
Director 2011-09-28 2016-03-23
GEOFFREY RUMBLES
Company Secretary 2011-06-01 2015-10-01
MARK BURNLEY HOWARTH
Director 2010-10-08 2015-03-25
DAVID ALAN COATES
Director 2010-10-08 2014-03-26
GEOFFREY STEPHEN MILLS
Director 2010-10-08 2014-03-26
MICHELLE CATHERINE HARGREAVES
Director 2010-10-08 2013-09-30
DAVID JAMES HARVEY
Director 2010-10-08 2012-03-31
MARK WILLIAM KEIGHLEY
Director 2010-10-08 2012-03-31
SIMON ANTONIO CURSIO
Director 2010-10-08 2011-05-11
MARK CHARLES PEDLAR
Director 2010-10-08 2011-05-11
GEOFFREY RUMBLES
Director 2010-03-29 2010-10-08
JONATHAN SHAW
Director 2010-08-09 2010-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM JAMES BARNES NATIONAL PUBLIC TRANSPORT INFORMATION LIMITED Director 2006-06-21 CURRENT 2000-12-29 Active
RICHARD WILLIAM JAMES BARNES WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED Director 2000-11-07 CURRENT 1986-03-04 Active
ALEX PAUL CARTER SPECIALIST PASSENGER SOLUTIONS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ALEX PAUL CARTER FIRST SOUTH WEST LIMITED Director 2014-02-01 CURRENT 1982-10-05 Active
ALEX PAUL CARTER ALEX CARTER LIMITED Director 2013-07-08 CURRENT 2013-07-08 Active
ANDREW COLIN SEEDHOUSE SMART APPLICATIONS MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ANDREW COLIN SEEDHOUSE ROWDAN ASSOCIATES LTD. Director 2015-04-13 CURRENT 2015-04-13 Active
ANDREW RODNEY WICKHAM THAMESDOWN TRANSPORT LIMITED Director 2017-02-03 CURRENT 1986-03-07 Active
ANDREW RODNEY WICKHAM EXCELSIOR TRANSPORT LTD Director 2016-10-04 CURRENT 2001-11-27 Active
ANDREW RODNEY WICKHAM EXCELSIOR TRAVEL LIMITED Director 2016-10-04 CURRENT 2001-12-18 Active
ANDREW RODNEY WICKHAM EXCELSIOR COACHES LIMITED Director 2016-10-04 CURRENT 2001-11-27 Active
ANDREW RODNEY WICKHAM DORSET LOCAL ENTERPRISE PARTNERSHIP C.I.C. Director 2016-07-06 CURRENT 2016-06-22 Active
ANDREW RODNEY WICKHAM NATIONAL PUBLIC TRANSPORT INFORMATION LIMITED Director 2014-12-16 CURRENT 2000-12-29 Active
ANDREW RODNEY WICKHAM TRANSPORT INFORMATION FINANCE LIMITED Director 2014-12-16 CURRENT 2000-08-23 Active
ANDREW RODNEY WICKHAM HANTS & DORSET TRANSPORT SUPPORT SERVICES LTD. Director 2013-10-01 CURRENT 2013-08-30 Active
ANDREW RODNEY WICKHAM HANTS & DORSET MOTOR SERVICES LIMITED Director 2011-12-14 CURRENT 1992-10-02 Active
ANDREW RODNEY WICKHAM TOURIST COACHES LIMITED Director 2011-12-14 CURRENT 1995-01-05 Active
ANDREW RODNEY WICKHAM MARCHWOOD MOTORWAYS (SERVICES) LIMITED Director 2011-12-14 CURRENT 1987-12-02 Active - Proposal to Strike off
ANDREW RODNEY WICKHAM HANTS & DORSET TRIM LIMITED Director 2011-12-14 CURRENT 1986-05-08 Active
ANDREW RODNEY WICKHAM GO SOUTH COAST LIMITED Director 2011-12-14 CURRENT 2000-03-16 Active
ANDREW RODNEY WICKHAM SOLENT BLUE LINE LIMITED Director 2011-12-14 CURRENT 1987-02-24 Active
ANDREW RODNEY WICKHAM WILTS AND DORSET BUS COMPANY LIMITED Director 2011-12-14 CURRENT 1982-10-12 Active
ANDREW RODNEY WICKHAM SOUTHERN VECTIS OMNIBUS COMPANY LIMITED(THE) Director 2011-12-14 CURRENT 1929-08-27 Active
ANDREW RODNEY WICKHAM MARCHWOOD MOTORWAYS (SOUTHAMPTON) LIMITED Director 2011-12-14 CURRENT 1982-03-17 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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER BURCH
2024-04-09APPOINTMENT TERMINATED, DIRECTOR DEBORAH JAYNE NEWCOMBE
2024-04-09APPOINTMENT TERMINATED, DIRECTOR ALEX PAUL CARTER
2024-04-09DIRECTOR APPOINTED MR IAN MICHAEL BARRATT
2024-04-09CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-12-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-12CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-01-12Appointment of Mrs Kim Bulloch as company secretary on 2023-01-11
2023-01-12AP03Appointment of Mrs Kim Bulloch as company secretary on 2023-01-11
2023-01-11Termination of appointment of Tracey Kendall on 2023-01-11
2023-01-11TM02Termination of appointment of Tracey Kendall on 2023-01-11
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-30APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN SQUIRE
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN SQUIRE
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-03-17AP01DIRECTOR APPOINTED MS JULIET BELL
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE WALKER
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-18CH01Director's details changed for Dr Andrew Colin Seedhouse on 2020-09-18
2020-08-21AP01DIRECTOR APPOINTED MR ANDREW HAMMOND BAIRSTOW
2020-07-30AP01DIRECTOR APPOINTED MS DEBORAH JAYNE NEWCOMBE
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PETER WOODHOUSE
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-09AP01DIRECTOR APPOINTED MR GORDON PETER WOODHOUSE
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE NEWELL
2018-05-04AP01DIRECTOR APPOINTED MR DAVID JULIAN SQUIRE
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JON BAKER
2018-04-03AP03Appointment of Mrs Tracey Kendall as company secretary on 2018-04-01
2018-04-03TM02Termination of appointment of James Bloor on 2018-04-01
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMOTHY SMITH
2017-08-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN TRUSCOTT
2017-08-09AP01DIRECTOR APPOINTED MR JOHN ALEXANDER BURCH
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE JAMES EGAN
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD JENKINS
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-07AP01DIRECTOR APPOINTED MR LAURENCE JAMES EGAN
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NEVILLE BARRETT
2016-04-13AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-19AP03Appointment of Mr James Bloor as company secretary on 2015-10-01
2016-02-19TM02Termination of appointment of Geoffrey Rumbles on 2015-10-01
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04RES01ADOPT ARTICLES 04/11/15
2015-07-27AP01DIRECTOR APPOINTED MR PAUL RICHARD JENKINS
2015-07-27AP01DIRECTOR APPOINTED MS JANE NEWELL
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWARTH
2015-04-22AR0129/03/15 NO MEMBER LIST
2015-01-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-07AP01DIRECTOR APPOINTED MR PAUL JON BAKER
2014-04-28AR0129/03/14 NO MEMBER LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HARGREAVES
2014-04-28AP01DIRECTOR APPOINTED MR ALEX PAUL CARTER
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COATES
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-23AR0129/03/13 NO MEMBER LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-12-12AP01DIRECTOR APPOINTED MR ALAN NEVILLE BARRETT
2012-12-12AP01DIRECTOR APPOINTED MR ANDREW RODNEY WICKHAM
2012-12-12AP01DIRECTOR APPOINTED MR ANDREW TIMOTHY SMITH
2012-12-12AP01DIRECTOR APPOINTED MR RICHARD WILLIAM JAMES BARNES
2012-05-31AR0129/03/12 NO MEMBER LIST
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEIGHLEY
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEDLAR
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CURSIO
2011-06-13AP03SECRETARY APPOINTED MR GEOFFREY RUMBLES
2011-04-27AR0129/03/11 NO MEMBER LIST
2011-01-21AP01DIRECTOR APPOINTED MICHELLE CATHERINE HARGREAVES
2011-01-21AP01DIRECTOR APPOINTED MR SIMON ANTONIO CURSIO
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAW
2011-01-17RES01ADOPT ARTICLES 22/09/2010
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RUMBLES
2011-01-17AP01DIRECTOR APPOINTED MARK WILLIAM KEIGHLEY
2011-01-17AP01DIRECTOR APPOINTED MR MARK BURNLEY HOWARTH
2011-01-17AP01DIRECTOR APPOINTED GEOFFREY STEPHEN MILLS
2011-01-17AP01DIRECTOR APPOINTED DAVID JAMES HARVEY
2011-01-17AP01DIRECTOR APPOINTED MARK CHARLES PEDLAR
2011-01-17AP01DIRECTOR APPOINTED DAVID ALAN COATES
2010-08-23RES01ADOPT ARTICLES 09/08/2010
2010-08-23AP01DIRECTOR APPOINTED ANDREW COLIN SEEDHOUSE
2010-08-23AP01DIRECTOR APPOINTED PROFESSOR JONATHAN SHAW
2010-03-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2010-03-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTH WEST SMART APPLICATIONS 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 SOUTH WEST SMART APPLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH WEST SMART APPLICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SOUTH WEST SMART APPLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH WEST SMART APPLICATIONS LIMITED
Trademarks
We have not found any records of SOUTH WEST SMART APPLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH WEST SMART APPLICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-9 GBP £3,049 Operational Equipment
Gloucestershire County Council 2016-8 GBP £9,690
South Gloucestershire Council 2016-7 GBP £73,167 Software Support & Maintenance
Somerset County Council 2016-7 GBP £46,250 Miscellaneous Expenses
Herefordshire Council 2016-6 GBP £20,285
Borough of Poole 2016-6 GBP £11,886 Application Software Licenses
Gloucestershire County Council 2016-6 GBP £59,802
Herefordshire Council 2016-2 GBP £88,040
Somerset County Council 2015-12 GBP £875 Equipment Furniture & Materials
South Gloucestershire Council 2015-11 GBP £13,608 Expenditure
Somerset County Council 2015-11 GBP £1,500 Equipment Furniture & Materials
Gloucestershire County Council 2015-11 GBP £47,720
Somerset County Council 2015-9 GBP £9,763 Equipment Furniture & Materials
Somerset County Council 2015-7 GBP £37,867 Communications & Computing
Borough of Poole 2015-7 GBP £11,976 Application Software Licenses
Gloucestershire County Council 2015-6 GBP £38,098
Somerset County Council 2015-4 GBP £48,932 Miscellaneous Expenses
South Gloucestershire Council 2015-3 GBP £168,920 Software Support & Maintenance
Somerset County Council 2014-8 GBP £9,104 Communications & Computing
Bristol City Council 2014-8 GBP £19,750
Norfolk County Council 2014-6 GBP £408,872
Cornwall Council 2014-6 GBP £25,107
South Gloucestershire Council 2014-6 GBP £84,460 Software Support & Maintenance
Plymouth City Council 2014-5 GBP £21,941
Borough of Poole 2014-5 GBP £6,867 Application Software Licenses
Torbay Council 2014-5 GBP £6,655 COMPUTING - S/WARE MTCE & LIC
Norfolk County Council 2014-3 GBP £62,849
Bristol City Council 2014-3 GBP £15,000
Bristol City Council 2014-2 GBP £8,200
Somerset County Council 2013-12 GBP £9,179 Communications & Computing
Cornwall Council 2013-10 GBP £3,500
Plymouth City Council 2013-10 GBP £37,988
Somerset County Council 2013-10 GBP £26,627 Communications & Computing
Torbay Council 2013-10 GBP £11,718 COMPUTING - S/WARE MTCE & LIC
Somerset County Council 2013-9 GBP £38,164 Communications & Computing
Cornwall Council 2013-9 GBP £39,664
Plymouth City Council 2013-8 GBP £201,309 Other Agency & Contracted Services
South Gloucestershire Council 2013-8 GBP £84,460 Software Support & Maintenance
Devon County Council 2013-7 GBP £36,222
Borough of Poole 2013-7 GBP £23,765
Borough of Poole 2013-5 GBP £24,274
Torbay Council 2013-5 GBP £13,209 COMPUTING - S/WARE MTCE & LIC
Dorset County Council 2013-5 GBP £35,101 Software
Plymouth City Council 2013-4 GBP £628,676 Other Agency & Contracted Services
Cornwall Council 2013-2 GBP £39,935
Plymouth City Council 2013-1 GBP £38,329
Devon County Council 2013-1 GBP £36,494
Bristol City Council 2013-1 GBP £95,000
South Gloucestershire Council 2013-1 GBP £134,790 Software Support & Maintenance
Plymouth City Council 2012-12 GBP £214,808
Gloucestershire County Council 2012-12 GBP £38,045

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 SOUTH WEST SMART APPLICATIONS 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 SOUTH WEST SMART APPLICATIONS 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 SOUTH WEST SMART APPLICATIONS 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.