SMART COMPONENT TECHNOLOGIES LIMITED

320 INNOVATION CENTRE CAMBRIDGE SCIENCE PARK, MILTON, CAMBRIDGE  CB4 0WG
  • Active
  • Private Limited Company
  • Company No. 07879182
  • Last Updated: 01 Mar 2024

Company Profile

SMART COMPONENT TECHNOLOGIES LIMITED was incorporated on Monday, December 12, 2011 as a Private Limited Company with registered address in CAMBRIDGE. SMART COMPONENT TECHNOLOGIES LIMITED has the status: Active and it's listed in the following category: Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. This Private Limited Company has been operating for 12 years 9 months and 8 days.

Name SMART COMPONENT TECHNOLOGIES LIMITED
Company number 07879182
Company type Private Limited Company
Incorporation date 12 Dec 2011
Status Active
Industry (SIC 2007)

Address

Registered Address 320 INNOVATION CENTRE CAMBRIDGE SCIENCE PARK
MILTON
CAMBRIDGE
CB4 0WG
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Severn Glocon Limited Quedgeley, GL2 4NF Dates: Friday, May 6, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Andrew Mcconnell Nationality: British Dates: Wednesday, April 6, 2016 - Friday, January 14, 2022
right to appoint and remove directors
Dr Gregory Douglas Horler Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, May 4, 2017
right to appoint and remove directors
Professor Roger John Bromley Nationality: British Dates: Wednesday, April 6, 2016 - Friday, January 14, 2022
right to appoint and remove directors
Mr Robert Lynton Howells Nationality: British Dates: Wednesday, April 6, 2016 - Friday, January 14, 2022
right to appoint and remove directors
Mr Maurice Mortimer Critchley Nationality: British Dates: Wednesday, April 6, 2016 - Friday, January 14, 2022
right to appoint and remove directors
Mr Colin Archibald Findlay Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, July 1, 2020
right to appoint and remove directors
Leap Technologies Ltd University Of Huddersfield, Firth Street, HD1 3BD Dates: Wednesday, April 6, 2016 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (101 days left)
Latest accounts 31 March 2023
Next confirmation statement due 09 January 2017
Last confirmation statement dated 12 December 2015

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
SMART COMPONENT TECHNOLOGIES LIMITED 12 Dec 2011