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 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 |
SIC Code | Industry |
---|---|
62012 | Business and domestic software development |
Address |
GLASSHOUSE ALDERELY PARK CONGLETON ROAD |
Post Town | MACCLESFIELD |
County | CHESHIRE |
Post Code | SK10 4ZE |
Country | ENGLAND |
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 |
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 |
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 |
Post Town | MACCLESFIELD |
Post Code | SK10 4ZE |
SIC Code | 62012 - Business and domestic software development |
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.