Company Information for SMARTCOMM LTD
THE AQUARIUM BUILDING, KING STREET, READING, BERKSHIRE, RG1 2AN,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |
---|---|
SMARTCOMM LTD | |
Legal Registered Office | |
THE AQUARIUM BUILDING KING STREET READING BERKSHIRE RG1 2AN Other companies in HP4 | |
Company Number | 03800523 | |
---|---|---|
Company ID Number | 03800523 | |
Date formed | 1999-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB727411055 |
Last Datalog update: | 2025-05-05 14:43:17 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SMARTCOMM SOLUTIONS LTD | C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE APPLEY BRIDGE WIGAN LANCASHIRE WN6 9DW | Liquidation | Company formed on the 2014-07-02 | |
SMARTCOMM SOULTIONS LTD | THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY | Dissolved | Company formed on the 2014-07-02 | |
![]() |
SMARTCOMM GROUP INC. | 530 PARK AVE SUITE 8H New York NEW YORK NY 10065 | Active | Company formed on the 1995-12-01 |
![]() |
SMARTCOMM SYSTEMS PTE. LTD. | Singapore | Dissolved | Company formed on the 2008-09-13 |
![]() |
SMARTCOMM ELECTRONICS PTE. LTD. | WOODLANDS CLOSE Singapore 737853 | Active | Company formed on the 2008-09-13 |
![]() |
SMARTCOMM HOLDINGS PTE. LTD. | GENTING LANE Singapore 349562 | Dissolved | Company formed on the 2013-03-21 |
![]() |
SMARTCOMM CLOUD PTE. LTD. | WOODLANDS CLOSE Singapore 737853 | Active | Company formed on the 2016-05-10 |
![]() |
SMARTCOMM ELECTRONICS CO., LIMITED | Active | Company formed on the 2010-10-20 | |
![]() |
Smartcomm Management, LLC | Delaware | Unknown | |
![]() |
SMARTCOMM ACQUISITIONS LLC | Delaware | Unknown | |
![]() |
Smartcomm License Services, LLC | Delaware | Unknown | |
![]() |
SMARTCOMM TECHNOLOGIES CO., LIMITED | Dissolved | Company formed on the 2008-09-25 | |
SMARTCOMM USA, INC. | 941 FOURTH STREET #200 MIAMI BEACH FL 33139 | Inactive | Company formed on the 2000-09-19 | |
SMARTCOMM GROUP LIMITED | Voluntary Liquidation | |||
![]() |
SMARTCOMM WORLD PTE. LTD. | ANSON ROAD Singapore 079909 | Active | Company formed on the 2017-09-25 |
![]() |
SMARTCOMM TECHNOLOGY LLC | 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 | Active | Company formed on the 2018-05-29 |
![]() |
SMARTCOMM LLC | Georgia | Unknown | |
![]() |
SMARTCOMM USA INCORPORATED | California | Unknown | |
![]() |
SMARTCOMM LLC | Michigan | UNKNOWN | |
![]() |
SMARTCOMM LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK CALDER |
||
ALEX GODFREY |
||
HELEN CLAIRE KEATS |
||
ANDREW JOHN STEARN |
||
STEVEN AMBROSE WORRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEX GODFREY |
Director | ||
ROGER JOHN KENDRICK |
Director | ||
DAVID JACK LIAM SAVAGE |
Director | ||
WFW LEGAL SERVICES LIMITED |
Company Secretary | ||
ANDREW JOHN STEARN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED POPPY CONSULTING LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 22/04/25 FROM Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SN England | ||
REGISTRATION OF A CHARGE / CHARGE CODE 038005230007 | ||
CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 038005230006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038005230004 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN CLAIRE KEATS | ||
CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr. Steven Ambrose Worrell on 2022-05-09 | |
PSC04 | Change of details for Mr Roger John Kendrick as a person with significant control on 2022-05-05 | |
CH01 | Director's details changed for Andrew John Stearn on 2022-05-05 | |
Change of details for Mr Steven Worrell as a person with significant control on 2019-12-09 | ||
PSC04 | Change of details for Mr Steven Worrell as a person with significant control on 2019-12-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Helen Claire Keats on 2021-04-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK CALDER on 2021-04-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alex Godfrey on 2019-12-09 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038005230004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038005230004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/19 FROM 3 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 05/07/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
CH01 | Director's details changed for Mr. Steven Ambrose Worrell on 2018-11-22 | |
PSC04 | Change of details for Mr Steve Worrell as a person with significant control on 2018-11-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
PSC04 | Change of details for person with significant control | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE WORRELL | |
PSC07 | CESSATION OF PATRICIA WORRELL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEX GODFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX GODFREY | |
Annotation | ||
CH01 | Director's details changed for on | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/15 FROM 4 Claridge Court Lower Kings Road Berkhamested Herts HP4 2AF | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MRS HELEN CLAIRE KEATS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEX GODFREY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 05/07/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 05/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 05/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 05/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 1 HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 15 APPOLD STREET LONDON EC2A 2HB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ADOPT ARTICLES 06/10/99 | |
88(2)R | AD 07/10/99--------- £ SI 998@1 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED FORCESYNC LIMITED CERTIFICATE ISSUED ON 18/10/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2025-02-28 |
Petitions | 2025-02-14 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | ROYAL BANK OF CANADA TRUST CORPORATION LIMITED (AS TRUSTEE FOR HANOVER PROPERTY UNIT TRUST) | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
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 SMARTCOMM LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Aylesbury Vale District Council | |
|
EVENTS, FESTIVALS & PUBLIC ART - Services |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | Unit 2, Barnes Wallis Court, Wellington Road, High Wycombe, Bucks, HP12 3PS HP12 3PS | 28,750 | ||
Wycombe District Council | Unit 3, Barnes Wallis Court, Wellington Road, High Wycombe, Bucks, HP12 3PS HP12 3PS | 28,750 | ||
Wycombe District Council | BUSINESS UNIT AND PREMISES | Unit 3, Barnes Wallis Court, Wellington Road, High Wycombe, Bucks, HP12 3PS HP12 3PS | GBP £28,750 | 2010-04-23 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94033011 | Desks for offices, with wooden frames | ||
![]() | 94033011 | Desks for offices, with wooden frames | ||
![]() | 85182100 | Single loudspeakers, mounted in their enclosures | ||
![]() | 85182100 | Single loudspeakers, mounted in their enclosures | ||
![]() | 85182100 | Single loudspeakers, mounted in their enclosures | ||
![]() | 85182100 | Single loudspeakers, mounted in their enclosures | ||
![]() | 85182200 | Multiple loudspeakers, mounted in the same enclosure | ||
![]() | 84807100 | Injection or compression-type moulds for rubber or plastics | ||
![]() | 85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | ||
![]() | 85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | ||
![]() | 85189000 | Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s. | ||
![]() | 85189000 | Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s. | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | ||
![]() | 90138030 | Liquid crystal devices, n.e.s. | ||
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | ||
![]() | 85234951 | Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine) | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 85185000 | Electric sound amplifier sets | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 85185000 | Electric sound amplifier sets |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SMARTCOMM LTD | Event Date | 2025-02-28 |
Initiating party | Event Type | Petitions | |
Defending party | SMARTCOMM LTD | Event Date | 2025-02-14 |
In the High Court of Justice (Chancery Division) Companies Court No CR-2025-000212 of 2025 In the Matter of SMARTCOMM LTD formerly FORCESYNC LIMITED (Company Number 03800523 ) and in the Matter of the… | |||
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. |