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

SMARTCOMM LTD

THE AQUARIUM BUILDING, KING STREET, READING, BERKSHIRE, RG1 2AN,
Company Registration Number
03800523
Private Limited Company
In Administration

Company Overview

About Smartcomm Ltd
SMARTCOMM LTD was founded on 1999-07-05 and has its registered office in Reading. The organisation's status is listed as "In Administration". Smartcomm Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SMARTCOMM LTD
 
Legal Registered Office
THE AQUARIUM BUILDING
KING STREET
READING
BERKSHIRE
RG1 2AN
Other companies in HP4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTCOMM LTD
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 SMARTCOMM LTD
The following companies were found which have the same name as SMARTCOMM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SMARTCOMM LTD

Current Directors
Officer Role Date Appointed
MARK CALDER
Company Secretary 2003-08-01
ALEX GODFREY
Director 2014-01-02
HELEN CLAIRE KEATS
Director 2015-04-30
ANDREW JOHN STEARN
Director 2005-01-04
STEVEN AMBROSE WORRELL
Director 2000-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX GODFREY
Director 2014-01-01 2014-01-01
ROGER JOHN KENDRICK
Director 1999-10-08 2005-07-26
DAVID JACK LIAM SAVAGE
Director 1999-09-29 2003-08-01
WFW LEGAL SERVICES LIMITED
Company Secretary 1999-09-29 2003-07-31
ANDREW JOHN STEARN
Director 2001-03-20 2002-07-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-05 1999-09-29
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-05 1999-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN CLAIRE KEATS RED POPPY CONSULTING LIMITED Director 2012-04-24 CURRENT 2012-04-24 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
2025-05-20Notice of deemed approval of proposals
2025-04-28Statement of administrator's proposal
2025-04-22REGISTERED OFFICE CHANGED ON 22/04/25 FROM Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SN England
2024-11-01REGISTRATION OF A CHARGE / CHARGE CODE 038005230007
2024-06-12CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 038005230006
2024-04-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038005230004
2024-03-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01APPOINTMENT TERMINATED, DIRECTOR HELEN CLAIRE KEATS
2023-05-30CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-05-09CH01Director's details changed for Mr. Steven Ambrose Worrell on 2022-05-09
2022-05-05PSC04Change of details for Mr Roger John Kendrick as a person with significant control on 2022-05-05
2022-05-05CH01Director's details changed for Andrew John Stearn on 2022-05-05
2022-04-27Change of details for Mr Steven Worrell as a person with significant control on 2019-12-09
2022-04-27PSC04Change of details for Mr Steven Worrell as a person with significant control on 2019-12-09
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-04-29CH01Director's details changed for Mrs Helen Claire Keats on 2021-04-29
2021-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MARK CALDER on 2021-04-29
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-06-11CH01Director's details changed for Mr Alex Godfrey on 2019-12-09
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038005230004
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038005230004
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM 3 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS United Kingdom
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-01-14RP04CS01Second filing of Confirmation Statement dated 05/07/2018
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-22CH01Director's details changed for Mr. Steven Ambrose Worrell on 2018-11-22
2018-11-22PSC04Change of details for Mr Steve Worrell as a person with significant control on 2018-11-22
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-04-03PSC04Change of details for person with significant control
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE WORRELL
2017-11-06PSC07CESSATION OF PATRICIA WORRELL AS A PERSON OF SIGNIFICANT CONTROL
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-08-03AP01DIRECTOR APPOINTED MR ALEX GODFREY
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEX GODFREY
2016-07-08Annotation
2016-04-01CH01Director's details changed for on
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM 4 Claridge Court Lower Kings Road Berkhamested Herts HP4 2AF
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-27AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05AP01DIRECTOR APPOINTED MRS HELEN CLAIRE KEATS
2014-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-29AR0105/07/14 ANNUAL RETURN FULL LIST
2014-01-16AP01DIRECTOR APPOINTED MR ALEX GODFREY
2013-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-09AR0105/07/13 FULL LIST
2012-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-02AR0105/07/12 FULL LIST
2012-04-24AA31/12/11 TOTAL EXEMPTION FULL
2011-07-11AR0105/07/11 FULL LIST
2011-06-06AA31/12/10 TOTAL EXEMPTION FULL
2010-07-22AR0105/07/10 FULL LIST
2010-06-07AA31/12/09 TOTAL EXEMPTION FULL
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-07-30363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-05-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-14363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 1 HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2006-08-21363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-12-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-07363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-15288bDIRECTOR RESIGNED
2005-04-18363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-10288aNEW DIRECTOR APPOINTED
2004-11-03244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 15 APPOLD STREET LONDON EC2A 2HB
2003-12-09288aNEW SECRETARY APPOINTED
2003-12-09288bSECRETARY RESIGNED
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-30363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-31244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-26288bDIRECTOR RESIGNED
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-30363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-05-02288aNEW DIRECTOR APPOINTED
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21SRES01ADOPT ARTICLES 06/10/99
2000-12-2188(2)RAD 07/10/99--------- £ SI 998@1
2000-09-15288aNEW DIRECTOR APPOINTED
2000-08-31363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-08-14288aNEW DIRECTOR APPOINTED
2000-05-10225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-10-26395PARTICULARS OF MORTGAGE/CHARGE
1999-10-15CERTNMCOMPANY NAME CHANGED FORCESYNC LIMITED CERTIFICATE ISSUED ON 18/10/99
1999-10-04288aNEW SECRETARY APPOINTED
1999-10-04288bSECRETARY RESIGNED
1999-10-04287REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
1999-10-04288bDIRECTOR RESIGNED
1999-10-04288aNEW DIRECTOR APPOINTED
1999-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SMARTCOMM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-02-28
Petitions 2025-02-14
Fines / Sanctions
No fines or sanctions have been issued against SMARTCOMM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-09-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2001-04-11 Outstanding ROYAL BANK OF CANADA TRUST CORPORATION LIMITED (AS TRUSTEE FOR HANOVER PROPERTY UNIT TRUST)
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1999-10-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SMARTCOMM LTD

Intangible Assets
Patents
We have not found any records of SMARTCOMM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTCOMM LTD
Trademarks
We have not found any records of SMARTCOMM LTD registering or being granted any trademarks
Income
Government Income

Government spend with SMARTCOMM LTD

Government Department Income DateTransaction(s) Value Services/Products
Aylesbury Vale District Council 2013-10-22 GBP £1,350 EVENTS, FESTIVALS & PUBLIC ART - Services
Wandsworth Council 2012-07-19 GBP £1,850
London Borough of Wandsworth 2012-07-19 GBP £1,850 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for SMARTCOMM LTD for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 £28,7502010-04-23

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.

Import/Export of Goods
Goods imported/exported by SMARTCOMM LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0094033011Desks for offices, with wooden frames
2018-05-0094033011Desks for offices, with wooden frames
2018-04-0085182100Single loudspeakers, mounted in their enclosures
2018-04-0085182100Single loudspeakers, mounted in their enclosures
2018-03-0085182100Single loudspeakers, mounted in their enclosures
2018-03-0085182100Single loudspeakers, mounted in their enclosures
2016-08-0085182200Multiple loudspeakers, mounted in the same enclosure
2016-08-0084807100Injection or compression-type moulds for rubber or plastics
2015-07-0185371099Boards, 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)
2015-07-0085371099Boards, 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)
2015-06-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2015-06-0085189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2015-03-0185176200Machines 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)
2015-03-0085176200Machines 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)
2015-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-02-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-11-0185176200Machines 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)
2013-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-07-0190138030Liquid crystal devices, n.e.s.
2013-03-0184715000Processing 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)
2013-03-0185234951Digital 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)
2013-01-0184714900Data-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)
2012-11-0185185000Electric sound amplifier sets
2012-06-0184714100Data-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)
2012-03-0185185000Electric sound amplifier sets

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySMARTCOMM LTDEvent Date2025-02-28
 
Initiating party Event TypePetitions
Defending partySMARTCOMM LTDEvent Date2025-02-14
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMARTCOMM LTD 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 SMARTCOMM LTD 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.