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

SMART COMPUTERS LIMITED

UNIT 22 ENTERPRISE WAY, CHELTENHAM TRADE PARK, CHELTENHAM, GLOUCESTERSHIRE, GL51 8LZ,
Company Registration Number
03171445
Private Limited Company
Active

Company Overview

About Smart Computers Ltd
SMART COMPUTERS LIMITED was founded on 1996-03-12 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Smart Computers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMART COMPUTERS LIMITED
 
Legal Registered Office
UNIT 22 ENTERPRISE WAY
CHELTENHAM TRADE PARK
CHELTENHAM
GLOUCESTERSHIRE
GL51 8LZ
Other companies in GL51
 
Filing Information
Company Number 03171445
Company ID Number 03171445
Date formed 1996-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666646395  
Last Datalog update: 2024-04-06 21:14:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART COMPUTERS 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.
Companies with same name SMART COMPUTERS LIMITED
The following companies were found which have the same name as SMART COMPUTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMART COMPUTERS AND NETWORKS LIMITED Omega Court 368 Cemetery Road Sheffield S11 8FT Active Company formed on the 2000-10-19
SMART COMPUTERS UK LIMITED 37 HIGH STREET KEYNSHAM BRISTOL BS31 1DS Active Company formed on the 2002-05-16
SMART COMPUTERS LIMITED 41 CENTRAL CHAMBERS DAME COURTAMBERS DUBLIN 2 Dissolved Company formed on the 1997-07-09
SMART COMPUTERS AND MOBILES LTD 653 LONDON ROAD WILMORTON DERBY DERBYSHIRE DE24 8UQ Dissolved Company formed on the 2015-01-28
SMART COMPUTERS TECH LLC 13908 NE 9TH PL APT A8 BELLEVUE WA 980053461 Delinquent Company formed on the 2015-09-19
SMART COMPUTERS IT SUPPORT LIMITED 20 APEX COURT WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT Active Company formed on the 2016-03-21
SMART COMPUTERS, INC. 11880 SW 97 TERRACE MIAMI FL 33186 Inactive Company formed on the 2008-06-17
SMART COMPUTERS ASSOCIATES, INC. 2655 LEJEUNE ROAD, SUITE #1001 CORAL GABLES FL 33134 Inactive Company formed on the 2001-10-29
SMART COMPUTERS LLC Georgia Unknown
SMART COMPUTERS INC North Carolina Unknown
Smart Computers Systems Corporation Maryland Unknown
Smart Computers Information Systems Inc Maryland Unknown
Smart Computers And Network Solutions Inc Maryland Unknown
SMART COMPUTERS LLC Georgia Unknown
SMART COMPUTERS 101 LLC 318 ROEBLING ST Kings BROOKLYN NY 11219 Active Company formed on the 2020-12-04
SMART COMPUTERS AND DIVICES, LLC 418 BROADWAY STE N ALBANY NY 12207 Active Company formed on the 2022-03-25

Company Officers of SMART COMPUTERS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY POTTS
Director 1996-03-12
WILLIAM JOHN RENDELL
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN PAUL MAWSON
Company Secretary 2006-11-01 2011-08-01
MICHAEL JOHN PAUL MAWSON
Director 2006-11-01 2011-08-01
CHRISTOPHER POTTS
Company Secretary 1996-03-12 2006-08-31
CHRISTOPHER DAVID SOUTHWELL
Director 1998-07-31 2000-01-10
CHRISTOPHER POTTS
Director 1998-10-14 1999-08-01
ALLAN PETER BULLOCK
Director 1997-07-01 1998-10-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-03-12 1996-03-12
WATERLOW NOMINEES LIMITED
Nominated Director 1996-03-12 1996-03-12

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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-11-2231/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-03-17CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2023-01-18AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-04-07AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-03-28AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-11AP01DIRECTOR APPOINTED MRS ELAINE RENDELL
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-09-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 174
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-09-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 176
2016-03-21AR0112/03/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 166
2015-04-15SH0106/04/15 STATEMENT OF CAPITAL GBP 166
2015-03-31AR0112/03/15 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 166
2014-04-02AR0112/03/14 ANNUAL RETURN FULL LIST
2013-04-15CH01Director's details changed for Timothy Potts on 2013-03-28
2013-04-08SH06Cancellation of shares. Statement of capital on 2013-04-08 GBP 166
2013-04-08SH03Purchase of own shares
2013-04-08SH0101/04/13 STATEMENT OF CAPITAL GBP 166
2013-03-28SH06Cancellation of shares. Statement of capital on 2013-03-28 GBP 162
2013-03-28SH03Purchase of own shares
2013-03-21AR0112/03/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM UNIT 18 ENTERPRISE WAY CHELTENHAM TRADE PARK CHELTENHAM GLOUCESTERSHIRE GL51 8LZ UNITED KINGDOM
2012-04-18SH0101/04/12 STATEMENT OF CAPITAL GBP 165
2012-04-10AR0112/03/12 FULL LIST
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-12AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAWSON
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MAWSON
2011-04-06AR0112/03/11 FULL LIST
2010-09-16AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-01AR0112/03/10 FULL LIST
2010-03-22AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN PAUL MAWSON / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PAUL MAWSON / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN RENDELL / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY POTTS / 01/10/2009
2010-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2009-03-20363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-18363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-10-13AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM UNIT 12 ST GEORGE'S BUSINESS PARK, ALSTONE LANE CHELTENHAM GLOUCESTERSHIRE GL51 8HF
2008-07-22RES04NC INC ALREADY ADJUSTED 16/06/2008
2008-07-22123NC INC ALREADY ADJUSTED 16/06/08
2008-07-22RES04NC INC ALREADY ADJUSTED 16/06/2008
2008-07-2288(2)AD 16/06/08 GBP SI 30@1=30 GBP IC 90150/90180
2008-02-25363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-1588(2)RAD 01/08/07--------- £ SI 1@1.000=1 £ IC 90156/90157
2007-10-1588(2)RAD 31/07/07--------- £ SI 6@1.000=6 £ IC 90150/90156
2007-07-02363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-0488(2)RAD 01/05/07--------- £ SI 9@1=9 £ IC 90141/90150
2007-04-16169£ IC 90151/90141 31/10/06 £ SR 10@1=10
2007-04-16169£ IC 90171/90151 31/10/06 £ SR 20@1=20
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-0688(2)RAD 03/11/06--------- £ SI 11@1=11 £ IC 90160/90171
2007-01-0688(2)RAD 03/11/06--------- £ SI 40@1=40 £ IC 90120/90160
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW SECRETARY APPOINTED
2006-10-13288bSECRETARY RESIGNED
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: KINGSLEY HOUSE CHURCH LANE, SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-06363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-03-21288cDIRECTOR'S PARTICULARS CHANGED
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-29363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-04-29169£ SR 61000@1 31/12/03
2004-04-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47410 - Retail sale of computers, peripheral units and software in specialised stores

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment

Licences & Regulatory approval
We could not find any licences issued to SMART COMPUTERS 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 SMART COMPUTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-07-22 Satisfied WINDSOR WORLDWIDE LIMITED
DEBENTURE 2004-02-02 Satisfied BARCLAYS BANK PLC
DEBENTURE DEED 1996-10-14 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 94,031
Creditors Due Within One Year 2012-07-31 £ 100,510
Provisions For Liabilities Charges 2013-07-31 £ 18,999
Provisions For Liabilities Charges 2012-07-31 £ 10,977

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMART COMPUTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 53,163
Cash Bank In Hand 2012-07-31 £ 52,118
Current Assets 2013-07-31 £ 91,483
Current Assets 2012-07-31 £ 84,125
Debtors 2013-07-31 £ 28,271
Debtors 2012-07-31 £ 26,745
Fixed Assets 2013-07-31 £ 119,323
Fixed Assets 2012-07-31 £ 84,553
Shareholder Funds 2013-07-31 £ 97,776
Shareholder Funds 2012-07-31 £ 57,191
Stocks Inventory 2013-07-31 £ 10,049
Stocks Inventory 2012-07-31 £ 5,262
Tangible Fixed Assets 2013-07-31 £ 118,498
Tangible Fixed Assets 2012-07-31 £ 84,553

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMART COMPUTERS LIMITED registering or being granted any patents
Domain Names

SMART COMPUTERS LIMITED owns 9 domain names.

omegaselectionservices.co.uk   omegaworkforce.co.uk   rams4ewe.co.uk   smartadsl.co.uk   smartkonect.co.uk   visitsmart.co.uk   notebookrental.co.uk   bpaccounting.co.uk   poopooface.co.uk  

Trademarks
We have not found any records of SMART COMPUTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SMART COMPUTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Forest of Dean Council 2013-07-17 GBP £1,711 IT - Purchase of Hardware
Forest of Dean Council 2012-07-19 GBP £2,887 IT - Cabling and Network
Forest of Dean Council 2012-05-23 GBP £2,606 IT - Cabling and Network

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 SMART COMPUTERS 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 SMART COMPUTERS 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 SMART COMPUTERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1