About

Registered Number: 05612208
Date of Incorporation: 03/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Glasshouse Alderely Park, Congleton Road, Macclesfield, Cheshire, SK10 4ZE,

 

Smart Analytics Holdings Ltd was registered on 03 November 2005 with its registered office in Macclesfield in Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Munro, Robert Kenneth Campbell, Rutter, Colin James, Chamberlain, Mark, Colclough, Oliver, Colclough, Zoe in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Mark 01 June 2019 16 July 2019 1
COLCLOUGH, Oliver 19 October 2009 02 March 2016 1
COLCLOUGH, Zoe 19 October 2009 02 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Robert Kenneth Campbell 02 March 2016 08 March 2019 1
RUTTER, Colin James 08 March 2019 15 May 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
AD01 - Change of registered office address 27 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 05 November 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AD01 - Change of registered office address 09 July 2019
PSC07 - N/A 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
PSC02 - N/A 04 June 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 05 April 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AP03 - Appointment of secretary 21 March 2019
CS01 - N/A 27 November 2018
AUD - Auditor's letter of resignation 20 November 2018
AA - Annual Accounts 07 October 2018
SH01 - Return of Allotment of shares 14 June 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 11 November 2016
AD01 - Change of registered office address 16 May 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 26 April 2016
AP03 - Appointment of secretary 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 20 November 2013
AA01 - Change of accounting reference date 06 November 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 31 January 2012
AA01 - Change of accounting reference date 04 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 20 January 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 23 November 2007
363a - Annual Return 22 November 2007
AA - Annual Accounts 23 October 2007
225 - Change of Accounting Reference Date 28 March 2007
363s - Annual Return 09 March 2007
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
MEM/ARTS - N/A 13 April 2006
SA - Shares agreement 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
123 - Notice of increase in nominal capital 13 April 2006
MEM/ARTS - N/A 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
CERTNM - Change of name certificate 06 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
287 - Change in situation or address of Registered Office 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
NEWINC - New incorporation documents 03 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.