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

SMART CARD SOFTWARE LIMITED

5 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
05258105
Private Limited Company
Active

Company Overview

About Smart Card Software Ltd
SMART CARD SOFTWARE LIMITED was founded on 2004-10-13 and has its registered office in Swanley. The organisation's status is listed as "Active". Smart Card Software Limited 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
SMART CARD SOFTWARE LIMITED
 
Legal Registered Office
5 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Previous Names
WB CO (1340) LIMITED17/12/2004
Filing Information
Company Number 05258105
Company ID Number 05258105
Date formed 2004-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB892403124  
Last Datalog update: 2023-07-05 09:23:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART CARD SOFTWARE 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 CARD SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JAE KYUNG KIM
Company Secretary 2016-01-25
JAE KYUNG KIM
Director 2016-01-25
RATHUR MATHUR
Director 2016-10-03
MARTIN PHILIP SCOTT
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANTHONY PILLING
Director 2016-09-14 2018-05-25
SATISH RISHI
Director 2016-01-25 2016-09-14
CHRISTOPHER ROBERT HARVEY
Company Secretary 2005-03-15 2016-01-25
PATRICK BRIAN CURRAN
Director 2004-11-18 2016-01-25
GLYNIS CURRAN
Company Secretary 2004-11-18 2005-03-15
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 2004-10-13 2004-11-18
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Director 2004-10-13 2004-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAE KYUNG KIM ECEBS LIMITED Director 2016-01-25 CURRENT 2000-04-17 Active
JAE KYUNG KIM MULTEFILE LIMITED Director 2016-01-25 CURRENT 2000-04-17 Active
MARTIN PHILIP SCOTT ECEBS LIMITED Director 2016-01-25 CURRENT 2000-04-17 Active
MARTIN PHILIP SCOTT MULTEFILE LIMITED Director 2016-01-25 CURRENT 2000-04-17 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
2024-01-31Director's details changed for Mr James Holton Hoffmeister on 2022-07-01
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP LIVINGSTON
2023-10-02DIRECTOR APPOINTED MRS SHARON JULIE DEAN
2023-06-21FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-22AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAE KYUNG KIM
2019-10-22TM02Termination of appointment of Jae Kyung Kim on 2019-10-21
2019-10-22AP01DIRECTOR APPOINTED MR. ROBERT PHILIP LIVINGSTON
2019-10-22PSC07CESSATION OF RAMBUS INC AS A PERSON OF SIGNIFICANT CONTROL
2019-10-22PSC02Notification of Visa Inc. as a person with significant control on 2019-10-21
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-09-19CH01Director's details changed for Mr Rathur Mathur on 2018-04-01
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTHONY PILLING
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP SCOTT / 12/10/2017
2017-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAE KYUNG KIM / 12/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP SCOTT / 12/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY PILLING / 12/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY PILLING / 12/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RATHUR MATHUR / 12/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAE KYUNG KIM / 12/10/2017
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-30AP01DIRECTOR APPOINTED MR RATHUR MATHUR
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2191.4
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-21AP01DIRECTOR APPOINTED MR MARTIN ANTHONY PILLING
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SATISH RISHI
2016-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-09SH0125/01/16 STATEMENT OF CAPITAL GBP 2191.4
2016-02-09SH0125/01/16 STATEMENT OF CAPITAL GBP 2178.9
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2175.9
2016-02-09SH0125/01/16 STATEMENT OF CAPITAL GBP 2175.9
2016-02-09RES13Resolutions passed:
  • Section 175 conflict of interest section 171 & 174 25/01/2016
2016-02-05AP01DIRECTOR APPOINTED MR MARTIN PHILIP SCOTT
2016-02-05AP01DIRECTOR APPOINTED MR SATISH RISHI
2016-02-05AP01DIRECTOR APPOINTED MR JAE KYUNG KIM
2016-02-04AP03SECRETARY APPOINTED MR JAE KYUNG KIM
2016-01-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARVEY
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CURRAN
2015-10-14AR0113/10/15 FULL LIST
2015-08-17SH0131/07/15 STATEMENT OF CAPITAL GBP 2154.9
2015-08-17SH0116/07/15 STATEMENT OF CAPITAL GBP 2073
2015-08-17SH0131/07/15 STATEMENT OF CAPITAL GBP 2079.9
2015-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2067.5
2014-11-17AR0113/10/14 FULL LIST
2014-11-13SH0101/08/14 STATEMENT OF CAPITAL GBP 2067.5
2014-08-28SH0128/07/14 STATEMENT OF CAPITAL GBP 2035.5
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-13SH0105/03/14 STATEMENT OF CAPITAL GBP 2032
2013-12-16AR0113/10/13 FULL LIST
2013-12-03SH0109/10/13 STATEMENT OF CAPITAL GBP 1958.5
2013-11-19SH0115/03/13 STATEMENT OF CAPITAL GBP 1958.5
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK CURRAN / 09/09/2010
2013-01-02AR0113/10/12 FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRIAN CURRAN / 20/11/2012
2012-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-25AR0113/10/11 FULL LIST
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-13SH0111/11/10 STATEMENT OF CAPITAL GBP 1957.50000
2010-10-15AR0113/10/10 FULL LIST
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-24AR0113/10/09 FULL LIST
2009-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-10-1188(2)AD 08/09/08 GBP SI 350000@0.00005=17.5 GBP IC 1939.178/1956.678
2008-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-3088(2)AD 31/01/08 GBP SI 1183560@0.00005=59.178 GBP IC 1880/1939.178
2008-01-0288(2)RAD 03/12/07--------- £ SI 2000000@.00005= 100 £ IC 1780/1880
2007-11-20363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: APEX HOUSE, 18 HOCKERILL STREET, BISHOPS STORTFORD, HERTFORDSHIRE CM23 2DW
2007-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-08363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-09-2188(2)RAD 01/09/06--------- £ SI 600000@.00005=30 £ IC 1750/1780
2006-08-2488(2)RAD 15/08/06--------- £ SI 2400000@.00005= 120 £ IC 1630/1750
2006-08-1088(2)RAD 01/05/06--------- £ SI 3725531@.00005= 186 £ IC 1444/1630
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-2488(2)RAD 01/11/05--------- £ SI 13890909@.00005= 694 £ IC 750/1444
2006-03-01RES13RE:SUB DIVISION 31/10/05
2006-03-01122S-DIV 31/10/05
2005-11-30225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-10-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-10-24363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-09-2688(2)RAD 31/07/05--------- £ SI 74900@.01=749 £ IC 1/750
2005-06-27122S-DIV 16/06/05
2005-06-27123NC INC ALREADY ADJUSTED 16/06/05
2005-06-27RES04£ NC 1000/2000
2005-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 52 BEDFORD ROW, LONDON, WC1R 4LR
2005-05-04288bSECRETARY RESIGNED
2005-05-04288aNEW SECRETARY APPOINTED
2005-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-17CERTNMCOMPANY NAME CHANGED WB CO (1340) LIMITED CERTIFICATE ISSUED ON 17/12/04
2004-12-10288bDIRECTOR RESIGNED
2004-11-26288bSECRETARY RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW SECRETARY APPOINTED
2004-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SMART CARD SOFTWARE 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 CARD SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMART CARD SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CARD SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of SMART CARD SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMART CARD SOFTWARE LIMITED
Trademarks
We have not found any records of SMART CARD SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMART CARD SOFTWARE 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 (62012 - Business and domestic software development) as SMART CARD SOFTWARE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SMART CARD SOFTWARE 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 CARD SOFTWARE 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 CARD SOFTWARE 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.