About

Registered Number: 04127933
Date of Incorporation: 19/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: Glasshouse Alderely Park, Congleton Road, Macclesfield, Cheshire, SK10 4ZE,

 

Smart Analytics Ltd was founded on 19 December 2000, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 12 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Mark 01 June 2019 - 1
HARRIS, Alister David 01 June 2019 - 1
CHAMBERLAIN, Mark 01 April 2001 02 March 2016 1
COLCLOUGH, Guy James 02 February 2001 02 March 2016 1
COLCLOUGH, Marilyn Ann 02 February 2001 02 March 2016 1
EASTON, Timothy 01 November 2004 30 March 2008 1
GORDON, Michael Jon 02 March 2016 08 March 2019 1
HARDING, Lawrence 01 January 2003 20 September 2013 1
JENNINGS, John Edgar 01 January 2001 13 March 2009 1
WOODWARD, Laura 15 April 2009 13 April 2015 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Robert Kenneth Campbell 02 March 2016 13 February 2019 1
RUTTER, Colin James 13 February 2019 01 June 2019 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AD01 - Change of registered office address 27 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 29 July 2019
AD01 - Change of registered office address 09 July 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM02 - Termination of appointment of secretary 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
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
TM02 - Termination of appointment of secretary 13 February 2019
AP03 - Appointment of secretary 13 February 2019
AUD - Auditor's letter of resignation 20 November 2018
AA - Annual Accounts 05 October 2018
RP04CS01 - N/A 26 July 2018
CS01 - N/A 05 July 2018
PSC05 - N/A 14 June 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 16 May 2016
AP01 - Appointment of director 13 April 2016
AP03 - Appointment of secretary 11 April 2016
AP01 - Appointment of director 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 19 November 2015
MR04 - N/A 17 November 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 06 November 2013
AA01 - Change of accounting reference date 06 November 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 29 September 2011
AA01 - Change of accounting reference date 07 September 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 03 September 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 21 August 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 05 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2006
RESOLUTIONS - N/A 12 April 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363s - Annual Return 05 January 2005
395 - Particulars of a mortgage or charge 02 December 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
AAMD - Amended Accounts 23 January 2003
363a - Annual Return 14 January 2003
AA - Annual Accounts 12 September 2002
287 - Change in situation or address of Registered Office 05 June 2002
288c - Notice of change of directors or secretaries or in their particulars 05 June 2002
288c - Notice of change of directors or secretaries or in their particulars 05 June 2002
363a - Annual Return 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
CERTNM - Change of name certificate 07 February 2001
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.