Smartcraft Software Uk Limited

DataGardener
smartcraft software uk limited
live
Small

Smartcraft Software Uk Limited

08039614Private Limited With Share Capital

Unit S3 And S4 Cygnet Way, Houghton Le Spring, DH45QY
Incorporated

20/04/2012

Company Age

14 years

Directors

2

Employees

33

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Smartcraft Software Uk Limited (08039614) is a private limited with share capital incorporated on 20/04/2012 (14 years old) and registered in houghton le spring, DH45QY. The company operates under SIC code 62012 - business and domestic software development.

Clixifix is one of the fastest-growing property and construction technology companies in the uk.we’re making customer care easier for construction.struggling with your defects and repairs?still using emails or phone to manage defects and repairs?are you and your team too reliant on spreadsheets?poor...

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 20/04/2012
DH45QY
33 employees

Financial Overview

Total Assets

£2.08M

Liabilities

£1.31M

Net Assets

£773.1K

Est. Turnover

£2.71M

AI Estimated
Unreported
Cash

£622.7K

Key Metrics

33

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Memorandum Articles
Category:Incorporation
Date:10-07-2025
Resolution
Category:Resolution
Date:10-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:23-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2024
Capital Allotment Shares
Category:Capital
Date:10-05-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-11-2020
Capital Allotment Shares
Category:Capital
Date:24-08-2020
Memorandum Articles
Category:Incorporation
Date:28-05-2020
Resolution
Category:Resolution
Date:28-05-2020
Capital Allotment Shares
Category:Capital
Date:19-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2019
Resolution
Category:Resolution
Date:18-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2018
Capital Allotment Shares
Category:Capital
Date:22-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2016
Capital Allotment Shares
Category:Capital
Date:14-07-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-07-2016
Resolution
Category:Resolution
Date:06-07-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2015
Capital Alter Shares Subdivision
Category:Capital
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-01-2014
Capital Alter Shares Subdivision
Category:Capital
Date:13-08-2013
Capital Allotment Shares
Category:Capital
Date:01-08-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2013
Resolution
Category:Resolution
Date:22-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-07-2013
Termination Secretary Company With Name
Category:Officers
Date:03-07-2013
Termination Director Company With Name
Category:Officers
Date:03-07-2013
Termination Director Company With Name
Category:Officers
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:14-06-2012
Incorporation Company
Category:Incorporation
Date:20-04-2012

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date21/05/2025
Latest Accounts31/12/2024

Trading Addresses

Unit S3 And S4 Cygnet Way, Houghton Le Spring, DH45QYRegistered

Contact

01388824958
clixifix.com
Unit S3 And S4 Cygnet Way, Houghton Le Spring, DH45QY