SMART TRANSACTIONS GROUP LIMITED
SURREY SQUID HOLDINGS LTD EPHORIA.COM LIMITED ACRE 347 LIMITED

Hellopages » Surrey » Elmbridge » KT7 0QQ

Company number 03937066
Status Active
Incorporation Date 1 March 2000
Company Type Private Limited Company
Address JOHN LOFTUS HOUSE, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0QQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2,221,156 . The most likely internet sites of SMART TRANSACTIONS GROUP LIMITED are www.smarttransactionsgroup.co.uk, and www.smart-transactions-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Smart Transactions Group Limited is a Private Limited Company. The company registration number is 03937066. Smart Transactions Group Limited has been working since 01 March 2000. The present status of the company is Active. The registered address of Smart Transactions Group Limited is John Loftus House Summer Road Thames Ditton Surrey Kt7 0qq. . NEWTON, Thomas Mackenzie is a Secretary of the company. HOLLAND, John Michael Morgan is a Director of the company. MATTHEWS, Peter Nicholas is a Director of the company. MCNEIL, Duncan is a Director of the company. MONTANANA, Jens Peter is a Director of the company. SMITH, Adam Charles is a Director of the company. Secretary HOLLAND, John Michael Morgan has been resigned. Secretary STANNARD, Michael John has been resigned. Secretary WALES, Ruth Mabella has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Nominee Director NAYLOR, Claire Louise has been resigned. Director WATTS, Gary has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
NEWTON, Thomas Mackenzie
Appointed Date: 12 February 2008

Director
HOLLAND, John Michael Morgan
Appointed Date: 01 April 2010
62 years old

Director
MATTHEWS, Peter Nicholas
Appointed Date: 03 March 2000
68 years old

Director
MCNEIL, Duncan
Appointed Date: 11 April 2011
73 years old

Director
MONTANANA, Jens Peter
Appointed Date: 18 July 2014
64 years old

Director
SMITH, Adam Charles
Appointed Date: 01 January 2006
61 years old

Resigned Directors

Secretary
HOLLAND, John Michael Morgan
Resigned: 01 April 2010
Appointed Date: 01 April 2010

Secretary
STANNARD, Michael John
Resigned: 30 January 2008
Appointed Date: 18 July 2005

Secretary
WALES, Ruth Mabella
Resigned: 18 July 2005
Appointed Date: 03 March 2000

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 03 March 2000
Appointed Date: 01 March 2000

Nominee Director
NAYLOR, Claire Louise
Resigned: 03 March 2000
Appointed Date: 01 March 2000
50 years old

Director
WATTS, Gary
Resigned: 20 November 2015
Appointed Date: 11 April 2011
56 years old

Persons With Significant Control

Acre 1144 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMART TRANSACTIONS GROUP LIMITED Events

03 Apr 2017
Confirmation statement made on 1 March 2017 with updates
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,221,156

14 Dec 2015
Statement by Directors
14 Dec 2015
Statement of capital on 14 December 2015
  • GBP 2,221,156

...
... and 87 more events
14 Mar 2000
Company name changed acre 347 LIMITED\certificate issued on 15/03/00
13 Mar 2000
Accounting reference date shortened from 31/03/01 to 31/12/00
13 Mar 2000
Memorandum and Articles of Association
13 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Mar 2000
Incorporation

SMART TRANSACTIONS GROUP LIMITED Charges

30 June 2014
Charge code 0393 7066 0002
Delivered: 3 July 2014
Status: Satisfied on 26 August 2015
Persons entitled: Ase Consulting Limited
Description: Contains fixed charge…
23 June 2011
Debenture agreement
Delivered: 7 July 2011
Status: Satisfied on 3 July 2014
Persons entitled: Ase Consulting Limited
Description: Fixed and floating charge over the undertaking and all…