Company number 04303041
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address CATALYST HOUSE, 720 CENTENNIAL COURT, CENTENNIAL PARK, ELSTREE, HERTFORDSHIRE, ENGLAND, WD6 3SY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Registration of charge 043030410013, created on 24 November 2016; Registration of charge 043030410012, created on 4 November 2016; Satisfaction of charge 043030410011 in full. The most likely internet sites of SMARTCOMMS SC LIMITED are www.smartcommssc.co.uk, and www.smartcomms-sc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Smartcomms Sc Limited is a Private Limited Company.
The company registration number is 04303041. Smartcomms Sc Limited has been working since 11 October 2001.
The present status of the company is Active. The registered address of Smartcomms Sc Limited is Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire England Wd6 3sy. . WRIGHT, George Joseph is a Director of the company. Secretary COPLESTON, Alan John has been resigned. Secretary MILTON, Paul Anthony has been resigned. Secretary MILTON, Paul Anthony has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director COPLESTON, Alan John has been resigned. Director DAVEY, Martin Barry has been resigned. Director LUMSDEN, Julie Ann has been resigned. Director MANCHESTER, Glen Richard has been resigned. Director MILTON, Paul Anthony has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 23 October 2001
Appointed Date: 11 October 2001
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 23 October 2001
Appointed Date: 11 October 2001
Persons With Significant Control
Platinum Newco I Limited
Notified on: 8 September 2016
Nature of control: Ownership of shares – 75% or more
SMARTCOMMS SC LIMITED Events
30 Nov 2016
Registration of charge 043030410013, created on 24 November 2016
11 Nov 2016
Registration of charge 043030410012, created on 4 November 2016
31 Oct 2016
Satisfaction of charge 043030410011 in full
28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
28 Oct 2016
Company name changed thunderhead LIMITED\certificate issued on 28/10/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-10-26
...
... and 101 more events
29 Nov 2001
New director appointed
29 Nov 2001
New secretary appointed
29 Nov 2001
Registered office changed on 29/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
20 Nov 2001
Company name changed foxdate LIMITED\certificate issued on 20/11/01
11 Oct 2001
Incorporation
24 November 2016
Charge code 0430 3041 0013
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for Itself and the Other Intercreditor Agreement Secured Parties)
Description: Nil…
4 November 2016
Charge code 0430 3041 0012
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for Itself and the Other Secured Parties
Description: Nil…
25 March 2015
Charge code 0430 3041 0009
Delivered: 27 March 2015
Status: Satisfied
on 8 September 2016
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee
Description: Patents:. Patent: document tampering;. Territory: UK;…
24 March 2015
Charge code 0430 3041 0006
Delivered: 26 March 2015
Status: Satisfied
on 8 September 2016
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee
Description: Trademark:. Collateral class: intangible property -…
23 March 2015
Charge code 0430 3041 0011
Delivered: 9 April 2015
Status: Satisfied
on 31 October 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
23 March 2015
Charge code 0430 3041 0010
Delivered: 27 March 2015
Status: Satisfied
on 8 September 2016
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee
Description: Patents.. Country: usa;. Registration no.: 7,610,557;…
23 March 2015
Charge code 0430 3041 0008
Delivered: 26 March 2015
Status: Satisfied
on 8 September 2016
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Agent
Description: Patents:. Patent: method and system for automatic…
23 March 2015
Charge code 0430 3041 0007
Delivered: 26 March 2015
Status: Satisfied
on 8 September 2016
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Agent
Description: None…
23 March 2015
Charge code 0430 3041 0005
Delivered: 26 March 2015
Status: Satisfied
on 8 September 2016
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Agent
Description: Trademarks:. Mark: thunderhead;. Serial no./filing date:…
5 December 2013
Charge code 0430 3041 0004
Delivered: 12 December 2013
Status: Satisfied
on 25 March 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
9 August 2012
Mortgage debenture
Delivered: 10 August 2012
Status: Satisfied
on 2 March 2015
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2012
Deed of charge over credit balances
Delivered: 16 February 2012
Status: Satisfied
on 2 March 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 February 2006
Mortgage debenture
Delivered: 11 February 2006
Status: Satisfied
on 4 October 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…