Yew Street
Stockport
SK4 2HD
Director Name | Mr David Graham Hinchcliffe |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
Director Name | Mr Todd Muscato |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 200 W. Monroe Street Chicago Il 60606 |
Director Name | Mr Daniel Nettesheim |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 200 W. Monroe Street Chicago Il 60606 |
Director Name | Mr Stephen Paul Dodd |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
Director Name | Mr Andrew Learned |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 December 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 200 W. Monroe Street Chicago Illinois 60606 |
Director Name | Joanne Hudson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E8 Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS |
Secretary Name | Guy Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E8 Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS |
Director Name | Guy Hudson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 August 2018) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Unit E8 Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS |
Director Name | Mr Stephen Paul Dodd |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
Director Name | Mr Jonathan Howard Fell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
Director Name | Mr David Graham Hinchcliffe |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
Secretary Name | Mr David Graham Hinchcliffe |
---|---|
Status | Resigned |
Appointed | 10 November 2017(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
Director Name | Mr Michael Najjar |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2018(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 December 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 43rd Floor, 140 East 45th Street New York 10017 |
Director Name | Mr David Schnadig |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2018(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 December 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 200 W. Monroe Street Chicago Il 60606 |
Director Name | Mr James Wilford Tucker |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2018(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 December 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 43rd Floor, 140 East 45th Street New York 10017 |
Website | thesmartcardstore.com |
---|---|
Telephone | 0845 5190252 |
Telephone region | Unknown |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £123,642 |
Cash | £128,737 |
Current Liabilities | £238,459 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
25 September 2023 | Termination of appointment of Jonathan Howard Fell as a director on 3 January 2023 (1 page) |
---|---|
14 July 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
13 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
8 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
19 October 2021 | Director's details changed for Mr Stephen Paul Dodd on 19 October 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 26 September 2021 with updates (5 pages) |
2 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
25 November 2020 | Director's details changed (2 pages) |
5 October 2020 | Registered office address changed from Unit E8 Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 5 October 2020 (1 page) |
5 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
2 January 2019 | Termination of appointment of James Wilford Tucker as a director on 21 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Michael Najjar as a director on 21 December 2018 (1 page) |
2 January 2019 | Termination of appointment of David Schnadig as a director on 21 December 2018 (1 page) |
2 January 2019 | Appointment of Mr Andrew Learned as a director on 21 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
20 August 2018 | Appointment of Mr Jonathan Howard Fell as a director on 10 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of David Graham Hinchcliffe as a director on 10 August 2018 (1 page) |
20 August 2018 | Termination of appointment of David Graham Hinchcliffe as a secretary on 10 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Jonathan Howard Fell as a director on 10 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Guy Hudson as a director on 10 August 2018 (1 page) |
20 August 2018 | Appointment of Mr David Graham Hinchcliffe as a director on 10 August 2018 (2 pages) |
20 August 2018 | Appointment of Mr Stephen Paul Dodd as a director on 10 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Stephen Paul Dodd as a director on 10 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Daniel Nettesheim as a director on 10 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Michael Najjar as a director on 10 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr David Schnadig as a director on 10 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Todd Muscato as a director on 10 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr James Wilford Tucker as a director on 10 August 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Stephen Paul Dodd on 10 November 2017 (2 pages) |
5 January 2018 | Appointment of Mr Jonathan Howard Fell as a director on 10 November 2017 (2 pages) |
5 January 2018 | Termination of appointment of Guy Hudson as a secretary on 10 November 2017 (1 page) |
5 January 2018 | Termination of appointment of Joanne Hudson as a director on 10 November 2017 (1 page) |
5 January 2018 | Appointment of Mr David Graham Hinchcliffe as a secretary on 10 November 2017 (2 pages) |
5 January 2018 | Termination of appointment of Guy Hudson as a secretary on 10 November 2017 (1 page) |
5 January 2018 | Termination of appointment of Joanne Hudson as a director on 10 November 2017 (1 page) |
5 January 2018 | Appointment of Mr David Graham Hinchcliffe as a secretary on 10 November 2017 (2 pages) |
5 January 2018 | Appointment of Mr Stephen Paul Dodd as a director on 10 November 2017 (2 pages) |
5 January 2018 | Appointment of Mr David Graham Hinchcliffe as a director on 10 November 2017 (2 pages) |
5 January 2018 | Appointment of Mr David Graham Hinchcliffe as a director on 10 November 2017 (2 pages) |
5 January 2018 | Appointment of Mr Stephen Paul Dodd as a director on 10 November 2017 (2 pages) |
5 January 2018 | Director's details changed for Mr Stephen Paul Dodd on 10 November 2017 (2 pages) |
5 January 2018 | Appointment of Mr Jonathan Howard Fell as a director on 10 November 2017 (2 pages) |
19 December 2017 | Cessation of Guy Hudson as a person with significant control on 10 November 2017 (3 pages) |
19 December 2017 | Notification of Digital Id Group Limited as a person with significant control on 10 November 2017 (4 pages) |
19 December 2017 | Cessation of Joanne Hudson as a person with significant control on 10 November 2017 (3 pages) |
19 December 2017 | Cessation of Guy Hudson as a person with significant control on 10 November 2017 (3 pages) |
19 December 2017 | Cessation of Joanne Hudson as a person with significant control on 10 November 2017 (3 pages) |
19 December 2017 | Notification of Digital Id Group Limited as a person with significant control on 10 November 2017 (4 pages) |
17 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
8 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
23 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Registered office address changed from C/O the Smart Card Store Ltd Maritime House Basin Road North Hove BN41 1WR United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from C/O the Smart Card Store Ltd Maritime House Basin Road North Hove BN41 1WR United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from C/O the Smart Card Store Ltd Maritime House Basin Road North Hove BN41 1WR United Kingdom on 5 October 2011 (1 page) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 October 2010 | Director's details changed for Guy Hudson on 26 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Guy Hudson on 26 September 2010 (1 page) |
11 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for Guy Hudson on 26 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Joanne Hudson on 26 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Joanne Hudson on 26 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Guy Hudson on 26 September 2010 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 December 2009 | Registered office address changed from 143 St Leonards Ave Hove East Sussex BN3 4QJ on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from 143 St Leonards Ave Hove East Sussex BN3 4QJ on 31 December 2009 (1 page) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
7 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
20 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
26 September 2006 | Incorporation (14 pages) |
26 September 2006 | Incorporation (14 pages) |