About

Registered Number: 02595903
Date of Incorporation: 27/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Station House Connaught Road, Brookwood, Woking, GU24 0ER,

 

Having been setup in 1991, S.M.M. Software Ltd has its registered office in Woking, it's status in the Companies House registry is set to "Active". The companies directors are listed as Herd, Jennifer Gay, Mitchell, Malcolm Edward, Herd, Nicholas John, Smm Limited, Whelan, Kirk Gregory.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERD, Jennifer Gay 01 April 2014 - 1
MITCHELL, Malcolm Edward N/A - 1
HERD, Nicholas John 26 January 2001 31 March 2014 1
SMM LIMITED N/A 06 May 1992 1
WHELAN, Kirk Gregory N/A 30 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 26 May 2020
AD01 - Change of registered office address 26 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 March 2019
PSC04 - N/A 25 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 07 April 2015
CH03 - Change of particulars for secretary 07 April 2015
CH01 - Change of particulars for director 07 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 25 July 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 21 June 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 04 April 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 26 April 2001
363s - Annual Return 29 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 15 August 1997
287 - Change in situation or address of Registered Office 11 April 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 28 July 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 08 August 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 23 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1993
363s - Annual Return 06 April 1993
RESOLUTIONS - N/A 07 December 1992
RESOLUTIONS - N/A 07 December 1992
AA - Annual Accounts 02 November 1992
288 - N/A 22 May 1992
363b - Annual Return 07 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
RESOLUTIONS - N/A 11 March 1992
288 - N/A 11 March 1992
123 - Notice of increase in nominal capital 11 March 1992
395 - Particulars of a mortgage or charge 22 November 1991
395 - Particulars of a mortgage or charge 10 August 1991
MEM/ARTS - N/A 29 May 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
287 - Change in situation or address of Registered Office 21 May 1991
CERTNM - Change of name certificate 14 May 1991
NEWINC - New incorporation documents 27 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 1991 Outstanding

N/A

Debenture 01 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.