About

Registered Number: 05332126
Date of Incorporation: 13/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: Norderstedt House James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7RQ,

 

Smartspace Software Plc was setup in 2005, it's status in the Companies House registry is set to "Active". Shaw, Kristian Stuart, Beechinor-collins, Francis, Clawson, Roisin Teresa, Dyer Bartlett, Diana, French, Barry Alan, Myhill, Paul Harvey, Drummond, Justin, Foster, Stephen Squire, Martin, Terry are listed as directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECHINOR-COLLINS, Francis 10 July 2014 - 1
DRUMMOND, Justin 05 September 2006 27 February 2012 1
FOSTER, Stephen Squire 10 June 2013 29 May 2015 1
MARTIN, Terry 05 September 2006 14 September 2009 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Kristian Stuart 28 February 2019 - 1
CLAWSON, Roisin Teresa 14 November 2016 28 February 2019 1
DYER BARTLETT, Diana 23 April 2015 25 April 2016 1
FRENCH, Barry Alan 10 July 2014 23 April 2015 1
MYHILL, Paul Harvey 25 April 2016 14 November 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2020
MR04 - N/A 24 July 2020
MR04 - N/A 24 July 2020
MR05 - N/A 24 February 2020
MR04 - N/A 24 February 2020
CS01 - N/A 14 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2020
SH01 - Return of Allotment of shares 13 November 2019
RESOLUTIONS - N/A 26 October 2019
AA - Annual Accounts 08 August 2019
SH01 - Return of Allotment of shares 15 April 2019
AD01 - Change of registered office address 14 April 2019
AP03 - Appointment of secretary 01 March 2019
TM02 - Termination of appointment of secretary 01 March 2019
CS01 - N/A 13 January 2019
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
RESOLUTIONS - N/A 08 August 2018
RESOLUTIONS - N/A 30 July 2018
CONNOT - N/A 30 July 2018
TM01 - Termination of appointment of director 02 July 2018
AD01 - Change of registered office address 28 June 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 15 January 2018
CH01 - Change of particulars for director 29 September 2017
AA - Annual Accounts 09 August 2017
PSC08 - N/A 28 July 2017
MA - Memorandum and Articles 19 July 2017
SH19 - Statement of capital 29 June 2017
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 29 June 2017
OC138 - Order of Court 29 June 2017
SH01 - Return of Allotment of shares 18 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 June 2017
SH01 - Return of Allotment of shares 18 June 2017
RESOLUTIONS - N/A 14 June 2017
MA - Memorandum and Articles 14 June 2017
CS01 - N/A 26 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2017
SH01 - Return of Allotment of shares 06 December 2016
MR01 - N/A 25 November 2016
AP03 - Appointment of secretary 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
MR04 - N/A 16 August 2016
MR04 - N/A 16 August 2016
MR05 - N/A 29 July 2016
MR05 - N/A 29 July 2016
RESOLUTIONS - N/A 27 June 2016
CONNOT - N/A 27 June 2016
AA - Annual Accounts 08 June 2016
AP03 - Appointment of secretary 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
SH01 - Return of Allotment of shares 13 April 2016
SH01 - Return of Allotment of shares 12 April 2016
AR01 - Annual Return 05 February 2016
AD01 - Change of registered office address 01 February 2016
AP01 - Appointment of director 26 November 2015
RESOLUTIONS - N/A 18 September 2015
AA - Annual Accounts 11 August 2015
SH01 - Return of Allotment of shares 17 July 2015
RESOLUTIONS - N/A 03 July 2015
TM01 - Termination of appointment of director 24 June 2015
TM02 - Termination of appointment of secretary 23 June 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AP03 - Appointment of secretary 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 25 March 2015
SH01 - Return of Allotment of shares 02 February 2015
AR01 - Annual Return 20 January 2015
AD04 - Change of location of company records to the registered office 20 January 2015
MR01 - N/A 19 November 2014
SH01 - Return of Allotment of shares 18 November 2014
SH01 - Return of Allotment of shares 14 November 2014
SH01 - Return of Allotment of shares 13 November 2014
SH01 - Return of Allotment of shares 28 October 2014
SH01 - Return of Allotment of shares 22 October 2014
AUD - Auditor's letter of resignation 13 October 2014
SH01 - Return of Allotment of shares 10 October 2014
SH01 - Return of Allotment of shares 04 September 2014
AA - Annual Accounts 05 August 2014
SH01 - Return of Allotment of shares 31 July 2014
RESOLUTIONS - N/A 28 July 2014
CH01 - Change of particulars for director 16 July 2014
AP01 - Appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AP03 - Appointment of secretary 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AD01 - Change of registered office address 16 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
RESOLUTIONS - N/A 27 June 2014
SH01 - Return of Allotment of shares 19 May 2014
TM01 - Termination of appointment of director 15 May 2014
SH01 - Return of Allotment of shares 14 February 2014
AR01 - Annual Return 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
SH01 - Return of Allotment of shares 15 January 2014
SH01 - Return of Allotment of shares 23 December 2013
SH01 - Return of Allotment of shares 23 December 2013
SH01 - Return of Allotment of shares 04 December 2013
MR01 - N/A 27 November 2013
AP01 - Appointment of director 20 November 2013
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
SH01 - Return of Allotment of shares 10 October 2013
SH01 - Return of Allotment of shares 13 September 2013
SH01 - Return of Allotment of shares 02 September 2013
SH01 - Return of Allotment of shares 28 August 2013
RESOLUTIONS - N/A 22 July 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
SH01 - Return of Allotment of shares 25 June 2013
AA - Annual Accounts 17 June 2013
SH01 - Return of Allotment of shares 05 June 2013
SH01 - Return of Allotment of shares 23 May 2013
AP01 - Appointment of director 08 May 2013
RESOLUTIONS - N/A 18 March 2013
SH01 - Return of Allotment of shares 15 March 2013
SH01 - Return of Allotment of shares 08 February 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 31 January 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2012
SH01 - Return of Allotment of shares 10 October 2012
SH01 - Return of Allotment of shares 20 September 2012
AA - Annual Accounts 26 July 2012
SH01 - Return of Allotment of shares 13 June 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 02 March 2012
SH01 - Return of Allotment of shares 26 January 2012
AA - Annual Accounts 03 August 2011
SH01 - Return of Allotment of shares 10 February 2011
SH01 - Return of Allotment of shares 10 February 2011
AR01 - Annual Return 10 February 2011
SH01 - Return of Allotment of shares 19 August 2010
AA - Annual Accounts 06 August 2010
SH01 - Return of Allotment of shares 19 April 2010
AR01 - Annual Return 05 March 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
SH01 - Return of Allotment of shares 12 November 2009
SH01 - Return of Allotment of shares 02 November 2009
TM01 - Termination of appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
RESOLUTIONS - N/A 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
AA - Annual Accounts 24 August 2009
395 - Particulars of a mortgage or charge 10 July 2009
363a - Annual Return 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
RESOLUTIONS - N/A 09 February 2009
RESOLUTIONS - N/A 09 February 2009
MEM/ARTS - N/A 09 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
AA - Annual Accounts 28 August 2008
353 - Register of members 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
395 - Particulars of a mortgage or charge 13 February 2008
363a - Annual Return 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
AA - Annual Accounts 07 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
RESOLUTIONS - N/A 12 September 2006
RESOLUTIONS - N/A 12 September 2006
CERTNM - Change of name certificate 05 September 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 08 February 2006
353 - Register of members 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
PROSP - Prospectus 08 March 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
CERTNM - Change of name certificate 08 February 2005
RESOLUTIONS - N/A 01 February 2005
RESOLUTIONS - N/A 01 February 2005
RESOLUTIONS - N/A 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
123 - Notice of increase in nominal capital 01 February 2005
RESOLUTIONS - N/A 27 January 2005
RESOLUTIONS - N/A 27 January 2005
CERT5 - Re-registration of a company from private to public 27 January 2005
MAR - Memorandum and Articles - used in re-registration 27 January 2005
BS - Balance sheet 27 January 2005
AUDR - Auditor's report 27 January 2005
AUDS - Auditor's statement 27 January 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 27 January 2005
43(3) - Application by a private company for re-registration as a public company 27 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2016 Fully Satisfied

N/A

A registered charge 31 October 2014 Fully Satisfied

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

Rent deposit deed 11 February 2010 Fully Satisfied

N/A

Debenture 23 June 2009 Fully Satisfied

N/A

Rent deposit deed 08 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.