Company NameThe Smart Card Store Ltd
Company StatusActive
Company Number05946949
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Howard Fell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
Director NameMr David Graham Hinchcliffe
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
Director NameMr Todd Muscato
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleVice President
Country of ResidenceUnited States
Correspondence Address200 W. Monroe Street
Chicago
Il
60606
Director NameMr Daniel Nettesheim
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address200 W. Monroe Street
Chicago
Il
60606
Director NameMr Stephen Paul Dodd
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
Director NameMr Andrew Learned
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address200 W. Monroe Street
Chicago
Illinois
60606
Director NameJoanne Hudson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E8 Knoll Business Centre
Old Shoreham Road
Hove
East Sussex
BN3 7GS
Secretary NameGuy Hudson
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E8 Knoll Business Centre
Old Shoreham Road
Hove
East Sussex
BN3 7GS
Director NameGuy Hudson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(7 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 August 2018)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E8 Knoll Business Centre
Old Shoreham Road
Hove
East Sussex
BN3 7GS
Director NameMr Stephen Paul Dodd
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
Director NameMr Jonathan Howard Fell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
Director NameMr David Graham Hinchcliffe
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
Secretary NameMr David Graham Hinchcliffe
StatusResigned
Appointed10 November 2017(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
Director NameMr Michael Najjar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2018(11 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 December 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address43rd Floor, 140 East 45th Street
New York
10017
Director NameMr David Schnadig
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2018(11 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 December 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address200 W. Monroe Street
Chicago
Il
60606
Director NameMr James Wilford Tucker
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2018(11 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 December 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address43rd Floor, 140 East 45th Street
New York
10017

Contact

Websitethesmartcardstore.com
Telephone0845 5190252
Telephone regionUnknown

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£123,642
Cash£128,737
Current Liabilities£238,459

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

25 September 2023Termination of appointment of Jonathan Howard Fell as a director on 3 January 2023 (1 page)
14 July 2023Accounts for a small company made up to 31 December 2022 (8 pages)
13 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
8 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
19 October 2021Director's details changed for Mr Stephen Paul Dodd on 19 October 2021 (2 pages)
19 October 2021Confirmation statement made on 26 September 2021 with updates (5 pages)
2 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
7 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
25 November 2020Director's details changed (2 pages)
5 October 2020Registered 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 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
2 January 2019Termination of appointment of James Wilford Tucker as a director on 21 December 2018 (1 page)
2 January 2019Termination of appointment of Michael Najjar as a director on 21 December 2018 (1 page)
2 January 2019Termination of appointment of David Schnadig as a director on 21 December 2018 (1 page)
2 January 2019Appointment of Mr Andrew Learned as a director on 21 December 2018 (2 pages)
4 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
20 August 2018Appointment of Mr Jonathan Howard Fell as a director on 10 August 2018 (2 pages)
20 August 2018Termination of appointment of David Graham Hinchcliffe as a director on 10 August 2018 (1 page)
20 August 2018Termination of appointment of David Graham Hinchcliffe as a secretary on 10 August 2018 (1 page)
20 August 2018Termination of appointment of Jonathan Howard Fell as a director on 10 August 2018 (1 page)
20 August 2018Termination of appointment of Guy Hudson as a director on 10 August 2018 (1 page)
20 August 2018Appointment of Mr David Graham Hinchcliffe as a director on 10 August 2018 (2 pages)
20 August 2018Appointment of Mr Stephen Paul Dodd as a director on 10 August 2018 (2 pages)
20 August 2018Termination of appointment of Stephen Paul Dodd as a director on 10 August 2018 (1 page)
14 August 2018Appointment of Mr Daniel Nettesheim as a director on 10 August 2018 (2 pages)
14 August 2018Appointment of Mr Michael Najjar as a director on 10 August 2018 (2 pages)
14 August 2018Appointment of Mr David Schnadig as a director on 10 August 2018 (2 pages)
14 August 2018Appointment of Mr Todd Muscato as a director on 10 August 2018 (2 pages)
14 August 2018Appointment of Mr James Wilford Tucker as a director on 10 August 2018 (2 pages)
5 January 2018Director's details changed for Mr Stephen Paul Dodd on 10 November 2017 (2 pages)
5 January 2018Appointment of Mr Jonathan Howard Fell as a director on 10 November 2017 (2 pages)
5 January 2018Termination of appointment of Guy Hudson as a secretary on 10 November 2017 (1 page)
5 January 2018Termination of appointment of Joanne Hudson as a director on 10 November 2017 (1 page)
5 January 2018Appointment of Mr David Graham Hinchcliffe as a secretary on 10 November 2017 (2 pages)
5 January 2018Termination of appointment of Guy Hudson as a secretary on 10 November 2017 (1 page)
5 January 2018Termination of appointment of Joanne Hudson as a director on 10 November 2017 (1 page)
5 January 2018Appointment of Mr David Graham Hinchcliffe as a secretary on 10 November 2017 (2 pages)
5 January 2018Appointment of Mr Stephen Paul Dodd as a director on 10 November 2017 (2 pages)
5 January 2018Appointment of Mr David Graham Hinchcliffe as a director on 10 November 2017 (2 pages)
5 January 2018Appointment of Mr David Graham Hinchcliffe as a director on 10 November 2017 (2 pages)
5 January 2018Appointment of Mr Stephen Paul Dodd as a director on 10 November 2017 (2 pages)
5 January 2018Director's details changed for Mr Stephen Paul Dodd on 10 November 2017 (2 pages)
5 January 2018Appointment of Mr Jonathan Howard Fell as a director on 10 November 2017 (2 pages)
19 December 2017Cessation of Guy Hudson as a person with significant control on 10 November 2017 (3 pages)
19 December 2017Notification of Digital Id Group Limited as a person with significant control on 10 November 2017 (4 pages)
19 December 2017Cessation of Joanne Hudson as a person with significant control on 10 November 2017 (3 pages)
19 December 2017Cessation of Guy Hudson as a person with significant control on 10 November 2017 (3 pages)
19 December 2017Cessation of Joanne Hudson as a person with significant control on 10 November 2017 (3 pages)
19 December 2017Notification of Digital Id Group Limited as a person with significant control on 10 November 2017 (4 pages)
17 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
8 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
23 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
5 October 2011Registered 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 2011Registered 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 2011Registered 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 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 October 2010Director's details changed for Guy Hudson on 26 September 2010 (2 pages)
11 October 2010Secretary's details changed for Guy Hudson on 26 September 2010 (1 page)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Guy Hudson on 26 September 2010 (2 pages)
11 October 2010Director's details changed for Joanne Hudson on 26 September 2010 (2 pages)
11 October 2010Director's details changed for Joanne Hudson on 26 September 2010 (2 pages)
11 October 2010Secretary's details changed for Guy Hudson on 26 September 2010 (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2009Registered office address changed from 143 St Leonards Ave Hove East Sussex BN3 4QJ on 31 December 2009 (1 page)
31 December 2009Registered office address changed from 143 St Leonards Ave Hove East Sussex BN3 4QJ on 31 December 2009 (1 page)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2007Return made up to 26/09/07; full list of members (2 pages)
10 October 2007Return made up to 26/09/07; full list of members (2 pages)
20 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
26 September 2006Incorporation (14 pages)
26 September 2006Incorporation (14 pages)