SMART ANALYTICS LIMITED

Address:
Glasshouse Alderely Park, Congleton Road, Macclesfield, Cheshire, SK10 4ZE, England

SMART ANALYTICS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04127933. The registration start date is December 19, 2000. The current status is Active.

Company Overview

Company Number 04127933
Company Name SMART ANALYTICS LIMITED
Registered Address Glasshouse Alderely Park
Congleton Road
Macclesfield
Cheshire
SK10 4ZE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-12-19
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-16
Returns Last Update 2015-12-19
Confirmation Statement Due Date 2021-07-19
Confirmation Statement Last Update 2020-07-05
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development

Office Location

Address GLASSHOUSE ALDERELY PARK
CONGLETON ROAD
Post Town MACCLESFIELD
County CHESHIRE
Post Code SK10 4ZE
Country ENGLAND

Companies with the same location

Entity Name Office Address
LOKULUS LTD Glasshouse Alderely Park, Congleton Road, Macclesfield, Cheshire, SK10 4ZE, England
SMART ANALYTICS HOLDINGS LIMITED Glasshouse Alderely Park, Congleton Road, Macclesfield, Cheshire, SK10 4ZE, England
SMART ANALYTICAL SOLUTIONS LIMITED Glasshouse Alderely Park, Congleton Road, Macclesfield, Cheshire, SK10 4ZE, England

Companies with the same post code

Entity Name Office Address
ACTECH RECRUITMENT LIMITED Glasshouse, Alderley Park Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4ZE, United Kingdom
AQUA NIL LIMITED Glass House Alderley Park, Congleton Road, Manchester, SK10 4ZE, United Kingdom
NEW RED PLANET LIMITED Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, England
SOFTWARE ACQUISITIONS LTD Glasshouse Alderley Park, Congleton Road, Macclesfield, SK10 4ZE, England
AURACORE LIMITED Glasshouse (building G-level 3), Alderley Park, Macclesfield, Cheshire, SK10 4ZE
DIGITAL ACCOUNTING SUPPORT SERVICES LIMITED Glasshouse Suite 2f1, Alderley Park, Macclesfield, Alderley Park, Macclesfield, SK10 4ZE, England
GENDIUS LIMITED The Glasshouse, Alderley Park, Alderley Edge, SK10 4ZE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MUNRO, Robert Kenneth Campbell Secretary (Active) One, Park Lane, Leeds, West Yorkshire, United Kingdom, LS3 1EP /
2 March 2016
/
GORDON, Michael Jon Director (Active) One, Park Lane, Leeds, West Yorkshire, United Kingdom, LS3 1EP January 1970 /
2 March 2016
American /
United Kingdom
Director
MUNRO, Robert Kenneth Campbell Director (Active) One, Park Lane, Leeds, West Yorkshire, United Kingdom, LS3 1EP December 1965 /
2 March 2016
British /
England
Director
BRITANNIA COMPANY FORMATIONS LIMITED Nominee Secretary (Resigned) The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF /
19 December 2000
/
COLCLOUGH, Guy James Secretary (Resigned) Mottram House, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, England, SK10 4QT /
2 February 2001
British /
Director
CHAMBERLAIN, Mark Director (Resigned) Tanah Lot, Great Urswick, Ulverston, Cumbria, England, LA12 0SP May 1963 /
1 April 2001
British /
United Kingdom
Business Development
COLCLOUGH, Guy James Director (Resigned) Mottram House, Wilmslow Road, Mottram St. Andrew, Macclesfield, Cheshire, England, SK10 4QT May 1955 /
2 February 2001
British /
United Kingdom
Director
COLCLOUGH, Marilyn Ann Director (Resigned) Lower Bradshaw Farm, Chatterton Lane Mellor, Stockport, Cheshire, SK6 5NF December 1954 /
2 February 2001
British /
United Kingdom
Director
DEANSGATE COMPANY FORMATIONS LIMITED Nominee Director (Resigned) The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF /
19 December 2000
/
EASTON, Timothy Director (Resigned) 48 Hollins Lane, Marple Bridge, Cheshire, SK6 5BD February 1957 /
1 November 2004
British /
United Kingdom
Managing Director
HARDING, Lawrence Director (Resigned) Rowan House, Gnat Hole Chunal, Glossop, Derbyshire, SK13 7PW March 1958 /
1 January 2003
British /
United Kingdom
Product Development
JENNINGS, John Edgar Director (Resigned) 38 Glenrose Drive, Bradford, West Yorkshire, BD7 2QQ June 1959 /
1 January 2001
British /
Service Delivery
WOODWARD, Laura Director (Resigned) 17 Elswick Gardens, Mellor, Blackburn, Lancashire, United Kingdom, BB2 7JD November 1977 /
15 April 2009
British /
United Kingdom
Finance Director

Competitor

Search similar business entities

Post Town MACCLESFIELD
Post Code SK10 4ZE
SIC Code 62012 - Business and domestic software development

Improve Information

Please provide details on SMART ANALYTICS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches