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

SMART CO CONSULTING LIMITED

2 - 6 BOUNDARY ROW, LONDON, SE1 8HP,
Company Registration Number
05906221
Private Limited Company
Active

Company Overview

About Smart Co Consulting Ltd
SMART CO CONSULTING LIMITED was founded on 2006-08-15 and has its registered office in London. The organisation's status is listed as "Active". Smart Co Consulting Limited is a Private Limited Company registered in ENGLAND 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 CO CONSULTING LIMITED
 
Legal Registered Office
2 - 6 BOUNDARY ROW
LONDON
SE1 8HP
Other companies in KT22
 
Previous Names
COOPER BURNS LIMITED10/11/2017
Filing Information
Company Number 05906221
Company ID Number 05906221
Date formed 2006-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890797954  
Last Datalog update: 2024-06-06 10:37:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART CO CONSULTING 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.

Company Officers of SMART CO CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
RHYS BRIAN HEFFORD
Director 2014-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON COOPER
Director 2006-11-17 2018-03-14
NIGEL JOHN DUDLEY
Company Secretary 2011-08-17 2014-09-06
DARREN JONATHAN BROWNE
Director 2010-03-24 2014-09-06
PAUL THOMAS DAVIS
Director 2013-04-03 2014-09-06
STEPHEN CARLO MOGANO
Director 2011-12-12 2013-04-03
ANDREW EDWARD BRUNDLE
Director 2010-03-24 2012-03-31
ANDREW EDWARD BRUNDLE
Company Secretary 2010-03-24 2011-08-17
TODD GRONDONA
Director 2010-03-24 2011-07-27
SIMON COOPER
Company Secretary 2006-11-17 2010-03-24
DARIO BERTUZZI
Director 2006-11-17 2009-02-09
WARREN MATTHEW JESSE
Director 2006-11-17 2009-02-09
SSG RECRUITMENT LTD
Company Secretary 2006-08-15 2006-11-17
DAVID ANDREW JONES
Director 2006-08-15 2006-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHYS BRIAN HEFFORD CHANNEL 3 SOURCE LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2018-04-24
RHYS BRIAN HEFFORD SMART CO RESOURCING LTD Director 2015-02-26 CURRENT 2015-02-26 Active
RHYS BRIAN HEFFORD MONROE TECHNICAL RESOURCING LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
RHYS BRIAN HEFFORD ELLIOTT MASTERS LTD Director 2015-01-12 CURRENT 2015-01-12 Active
RHYS BRIAN HEFFORD MONTROSE RESOURCING LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-05
RHYS BRIAN HEFFORD STEDFAST LONDON LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
RHYS BRIAN HEFFORD MASTERS PROPERTY SERVICES LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
RHYS BRIAN HEFFORD BRADSHAW INVESTMENTS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
RHYS BRIAN HEFFORD CHANNEL 3 CONSULTING LTD Director 2010-03-15 CURRENT 2009-02-19 Active
RHYS BRIAN HEFFORD DIGITEK RESOURCING LTD Director 2010-03-04 CURRENT 2010-03-04 Active

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
2024-05-28CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 10 York Road London SE1 7nd England
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059062210005
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-04-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 21 Queen Elizabeth Street London SE1 2PD England
2021-01-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-26PSC02Notification of Bradshaw Investments Limited as a person with significant control on 2018-03-14
2019-03-26PSC09Withdrawal of a person with significant control statement on 2019-03-26
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CH01Director's details changed for Mr Rhys Brian Hefford on 2018-07-18
2018-07-24SH20Statement by Directors
2018-07-24SH19Statement of capital on 2018-07-24 GBP 234
2018-07-24CAP-SSSolvency Statement dated 10/07/18
2018-07-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-28SH0124/03/10 STATEMENT OF CAPITAL GBP 234
2018-06-27SH08Change of share class name or designation
2018-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-10RES15CHANGE OF COMPANY NAME 10/11/17
2017-11-10CERTNMCOMPANY NAME CHANGED COOPER BURNS LIMITED CERTIFICATE ISSUED ON 10/11/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-01-17AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-11-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 234
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/16 FROM Manor House 1 the Crescent Leatherhead Surrey KT22 8DH
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 234
2015-10-29AR0117/09/15 ANNUAL RETURN FULL LIST
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059062210006
2014-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 234
2014-09-17AR0117/09/14 ANNUAL RETURN FULL LIST
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH ENGLAND
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM MERIDEN HALL MAIN ROAD MERIDEN COVENTRY WEST MIDLANDS CV7 7PT UNITED KINGDOM
2014-09-11AP01DIRECTOR APPOINTED MR RHYS BRIAN HEFFORD
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 059062210005
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BROWNE
2014-09-08TM02APPOINTMENT TERMINATED, SECRETARY NIGEL DUDLEY
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06AR0115/08/13 FULL LIST
2013-04-03AP01DIRECTOR APPOINTED MR PAUL THOMAS DAVIS
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOGANO
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AR0115/08/12 FULL LIST
2012-04-05AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUNDLE
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2012-01-10AP01DIRECTOR APPOINTED MR STEVEN CARLO MOGANO
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 60 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LG
2011-11-21AP03SECRETARY APPOINTED MR NIGEL JOHN DUDLEY
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRUNDLE
2011-11-18AR0115/08/11 FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOPER / 09/02/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD BRUNDLE / 09/02/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JONATHAN BROWNE / 09/02/2011
2011-10-15DISS40DISS40 (DISS40(SOAD))
2011-10-04GAZ1FIRST GAZETTE
2011-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TODD GRONDONA
2010-11-10AA31/08/09 TOTAL EXEMPTION SMALL
2010-09-02AR0115/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOPER / 24/03/2010
2010-09-02AP03SECRETARY APPOINTED ANDREW EDWARD BRUNDLE
2010-09-02AA01CURREXT FROM 31/08/2010 TO 30/09/2010
2010-08-20AP01DIRECTOR APPOINTED MR TODD GRONDONA
2010-08-20AP01DIRECTOR APPOINTED MR DARREN JONATHAN BROWNE
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY SIMON COOPER
2010-08-20AP01DIRECTOR APPOINTED MR ANDREW EDWARD BRUNDLE
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 25 QUEENSWAY SOUTH WALTON ON THAMES SURREY KT12 5QP UNITED KINGDOM
2009-11-13AR0115/08/09 FULL LIST
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 1ST FLOOR BELHAVEN HOUSE 67 WALTON ROAD EAST MOLESEY SURREY KT8 0DP
2009-04-01363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS; AMEND
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM BELLHAVEN HOUSE 65 69 WALTON ROAD EAST MOLESEY SURREY KT8 0DP
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR DARIO BERTUZZI
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR WARREN JESSE
2009-01-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-17AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-04363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THE DOWER HOUSE, 108 HIGH STREET BERKHAMSTED HERTS HP4 2BL
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SMART CO CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against SMART CO CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-08 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2014-09-11 Outstanding NURTURE PEOPLE LIMITED
DEBENTURE 2013-04-03 Outstanding NETWORK VENTURES LIMITED
DEBENTURE 2012-03-01 Satisfied PERTEMPS RECRUITMENT PARTNERSHIP LIMITED
DEBENTURE 2012-02-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2006-12-22 Satisfied VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-09-30
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

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 CO CONSULTING LIMITED

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

SMART CO CONSULTING LIMITED owns 1 domain names.

cooperburns.co.uk  

Trademarks
We have not found any records of SMART CO CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMART CO CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SMART CO CONSULTING LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where SMART CO CONSULTING 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOOPER BURNS LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMART CO CONSULTING 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 CO CONSULTING 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.