Company NameSmart Dcc Limited
Company StatusActive
Company Number08641679
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John McCarthy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Angus Robert Flett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMs Barbara Lawson Anderson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(5 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Ian McCaig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameSarah Eccleston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameGemma Rebecca Bate-Williams
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(10 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMs Nadia Choudhary
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(10 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed07 August 2013(same day as company formation)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr David William Crawford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Gordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William Francis Sebastian Rickett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Philip Stewart Male
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(1 month after company formation)
Appointment Duration9 years (resigned 10 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Jonathan Peter Simcock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stephen Sharp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David Nicholas Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr John James Hemming
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Mark William Mathieson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 April 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Serge Srdan Taborin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Patrick William Elliott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 December 2019(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Jason Lee Clark
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Richard Charles Holroyd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed07 August 2013(same day as company formation)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitewww.smartdcc.co.uk
Telephone020 37258656
Telephone regionLondon

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

9 February 2024Appointment of Gemma Rebecca Bate-Williams as a director on 1 February 2024 (2 pages)
8 February 2024Appointment of Ms Nadia Choudhary as a director on 1 February 2024 (2 pages)
8 February 2024Termination of appointment of Richard Charles Holroyd as a director on 1 February 2024 (1 page)
11 January 2024Termination of appointment of Jason Lee Clark as a director on 31 December 2023 (1 page)
20 September 2023Full accounts made up to 31 March 2023 (93 pages)
5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Patrick William Elliott as a director on 31 December 2022 (1 page)
19 December 2022Full accounts made up to 31 March 2022 (81 pages)
1 November 2022Appointment of Mr Richard Charles Holroyd as a director on 25 October 2022 (2 pages)
12 September 2022Appointment of Sarah Eccleston as a director on 11 September 2022 (2 pages)
12 September 2022Termination of appointment of Philip Stewart Male as a director on 10 September 2022 (1 page)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 July 2021Full accounts made up to 31 March 2021 (93 pages)
12 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
1 April 2021Appointment of Mr. Ian Mccaig as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Mark William Mathieson as a director on 1 April 2021 (1 page)
2 February 2021Appointment of Mr Jason Lee Clark as a director on 1 February 2021 (2 pages)
1 January 2021Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
27 July 2020Full accounts made up to 31 March 2020 (90 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2020Termination of appointment of David Nicholas Brown as a director on 1 July 2020 (1 page)
21 February 2020Appointment of Mr Patrick William Elliott as a director on 1 December 2019 (2 pages)
24 January 2020Termination of appointment of Serge Srdan Taborin as a director on 1 December 2019 (1 page)
3 September 2019Full accounts made up to 31 March 2019 (52 pages)
14 August 2019Termination of appointment of William Francis Sebastian Rickett as a director on 1 August 2019 (1 page)
1 August 2019Appointment of Barbara Lawson Anderson as a director on 1 August 2019 (2 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 May 2019Appointment of Mr Serge Srdan Taborin as a director on 1 May 2019 (2 pages)
8 May 2019Termination of appointment of John James Hemming as a director on 1 May 2019 (1 page)
30 April 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
1 November 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 November 2018 (1 page)
8 August 2018Full accounts made up to 31 March 2018 (47 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 June 2018Director's details changed for Mr Mark William Mathieson on 15 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Angus Robert Flett on 15 June 2018 (2 pages)
25 June 2018Director's details changed for Mr David Nicholas Brown on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr John James Hemming on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr William Francis Sebastian Rickett on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Philip Stewart Male on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Richard John Mccarthy on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages)
28 March 2018Appointment of Mr Mark William Mathieson as a director on 22 March 2018 (2 pages)
3 August 2017Full accounts made up to 31 March 2017 (56 pages)
3 August 2017Full accounts made up to 31 March 2017 (56 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 March 2017Appointment of Mr Angus Robert Flett as a director on 28 February 2017 (2 pages)
13 March 2017Termination of appointment of Jonathan Peter Simcock as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Jonathan Peter Simcock as a director on 28 February 2017 (1 page)
13 March 2017Appointment of Mr Angus Robert Flett as a director on 28 February 2017 (2 pages)
1 March 2017Termination of appointment of Stephen Sharp as a director on 31 January 2017 (1 page)
1 March 2017Termination of appointment of Stephen Sharp as a director on 31 January 2017 (1 page)
23 February 2017Appointment of Mr John James Hemming as a director on 31 January 2017 (2 pages)
23 February 2017Appointment of Mr John James Hemming as a director on 31 January 2017 (2 pages)
12 October 2016Appointment of Mr David Nicholas Brown as a director on 28 September 2016 (2 pages)
12 October 2016Appointment of Mr David Nicholas Brown as a director on 28 September 2016 (2 pages)
11 August 2016Full accounts made up to 31 March 2016 (50 pages)
11 August 2016Full accounts made up to 31 March 2016 (50 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 February 2016Full accounts made up to 31 March 2015 (47 pages)
24 February 2016Full accounts made up to 31 March 2015 (47 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(8 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(8 pages)
12 June 2015Termination of appointment of Capita Corporate Director Limited as a director on 27 May 2015 (1 page)
12 June 2015Termination of appointment of Capita Corporate Director Limited as a director on 27 May 2015 (1 page)
17 March 2015Termination of appointment of Gordon Mark Hurst as a director on 28 February 2015 (1 page)
17 March 2015Termination of appointment of Gordon Mark Hurst as a director on 28 February 2015 (1 page)
26 February 2015Appointment of Mr Stephen Sharp as a director on 28 January 2015 (2 pages)
26 February 2015Appointment of Mr Stephen Sharp as a director on 28 January 2015 (2 pages)
19 December 2014Section 519 (1 page)
19 December 2014Section 519 (1 page)
9 December 2014Auditor's resignation (2 pages)
9 December 2014Auditor's resignation (2 pages)
11 September 2014Full accounts made up to 31 March 2014 (38 pages)
11 September 2014Full accounts made up to 31 March 2014 (38 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(9 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(9 pages)
2 December 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
2 December 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
14 October 2013Appointment of Richard John Mccarthy as a director (2 pages)
14 October 2013Termination of appointment of David Crawford as a director (1 page)
14 October 2013Termination of appointment of David Crawford as a director (1 page)
14 October 2013Appointment of Richard John Mccarthy as a director (2 pages)
19 September 2013Appointment of Philip Stewart Male as a director (2 pages)
19 September 2013Appointment of Philip Stewart Male as a director (2 pages)
12 September 2013Appointment of Mr Jonathan Peter Simcock as a director (2 pages)
12 September 2013Appointment of William Francis Sebastian Rickett as a director (2 pages)
12 September 2013Appointment of Mr Jonathan Peter Simcock as a director (2 pages)
12 September 2013Appointment of William Francis Sebastian Rickett as a director (2 pages)
21 August 2013Appointment of Mr Gordon Mark Hurst as a director (2 pages)
21 August 2013Appointment of Mr Gordon Mark Hurst as a director (2 pages)
7 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(29 pages)
7 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(29 pages)