logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Spencer, Kevin John
    Communication Engineer born in January 1964
    Individual (10 offsprings)
    Officer
    2000-02-07 ~ 2002-09-01
    OF - Director → CIF 0
  • 2
    Ashworth, Kevan
    Born in July 1982
    Individual (2 offsprings)
    Officer
    2024-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Wilkinson, Francis Edward Ross
    Director born in November 1961
    Individual (4 offsprings)
    Officer
    2002-08-30 ~ 2018-11-30
    OF - Director → CIF 0
    Mr Francis Edward Ross Wilkinson
    Born in November 1961
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Robinson, Emma Victoria
    Accountant
    Individual (4 offsprings)
    Officer
    2000-02-07 ~ 2002-09-23
    OF - Secretary → CIF 0
  • 5
    Commander, Matthew James
    Director born in March 1969
    Individual (7 offsprings)
    Officer
    2001-10-08 ~ 2024-10-25
    OF - Director → CIF 0
    Commander, Matthew James
    Individual (7 offsprings)
    Officer
    2002-09-23 ~ 2024-10-25
    OF - Secretary → CIF 0
    Mr Matthew James Commander
    Born in March 1969
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-25
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Bailey, Scott Clark
    Sales Director born in March 1973
    Individual (3 offsprings)
    Officer
    2001-10-08 ~ 2002-08-23
    OF - Director → CIF 0
  • 7
    DEADLINE HOLDINGS LIMITED
    15793459
    Unit 1a Bourne End, Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-10-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    NOMINEE COMPANY DIRECTORS LIMITED - now
    MCS DIRECTORS LIMITED - 2000-02-14 03855259
    3 Garden Walk, London
    Dissolved Corporate (2332 offsprings)
    Officer
    2000-02-07 ~ 2000-02-07
    OF - Nominee Director → CIF 0
  • 9
    WESTMINSTER SECURITY LTD - now
    NOMINEE COMPANY SECRETARIES LIMITED - 2015-01-28
    3 Garden Walk, London
    Active Corporate (7 parents, 1444 offsprings)
    Officer
    2000-02-07 ~ 2000-02-07
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SMARTCOM SOLUTIONS LIMITED

Period: 2000-02-07 ~ now
Company number: 03920696
Registered name
SMARTCOM SOLUTIONS LIMITED - now
Standard Industrial Classification
25110 - Manufacture Of Metal Structures And Parts Of Structures
Brief company account
Par Value of Share
Class 1 ordinary share
12024-07-01 ~ 2025-06-30
Class 2 ordinary share
12024-07-01 ~ 2025-06-30
Property, Plant & Equipment
852,019 GBP2025-06-30
1,023,962 GBP2024-06-30
Fixed Assets
852,019 GBP2025-06-30
1,023,962 GBP2024-06-30
Total Inventories
117,495 GBP2025-06-30
137,253 GBP2024-06-30
Debtors
4,312,680 GBP2025-06-30
1,164,177 GBP2024-06-30
Cash at bank and in hand
474,467 GBP2025-06-30
2,664,113 GBP2024-06-30
Current Assets
4,904,642 GBP2025-06-30
3,965,543 GBP2024-06-30
Creditors
Current
1,211,687 GBP2025-06-30
1,123,137 GBP2024-06-30
Net Current Assets/Liabilities
3,692,955 GBP2025-06-30
2,842,406 GBP2024-06-30
Total Assets Less Current Liabilities
4,544,974 GBP2025-06-30
3,866,368 GBP2024-06-30
Creditors
Non-current
-641,250 GBP2025-06-30
-273,147 GBP2024-06-30
Net Assets/Liabilities
3,690,719 GBP2025-06-30
3,337,230 GBP2024-06-30
Equity
Called up share capital
5,055 GBP2025-06-30
5,055 GBP2024-06-30
Capital redemption reserve
5,045 GBP2025-06-30
5,045 GBP2024-06-30
Retained earnings (accumulated losses)
3,680,619 GBP2025-06-30
3,327,130 GBP2024-06-30
Equity
3,690,719 GBP2025-06-30
3,337,230 GBP2024-06-30
Average Number of Employees
222024-07-01 ~ 2025-06-30
302023-07-01 ~ 2024-06-30
Intangible Assets - Gross Cost
485,000 GBP2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
485,000 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
1,680,629 GBP2025-06-30
1,810,830 GBP2024-06-30
Property, Plant & Equipment - Disposals
-131,000 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
828,610 GBP2025-06-30
786,868 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
115,430 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-73,688 GBP2024-07-01 ~ 2025-06-30
Finance Lease Liabilities - Total Present Value
Between one and five year, hire purchase agreements
262,500 GBP2024-06-30
hire purchase agreements
284,533 GBP2025-06-30
352,500 GBP2024-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
93,000 GBP2025-06-30
93,000 GBP2024-06-30
Total Borrowings
Secured
940,783 GBP2025-06-30
352,500 GBP2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,005 shares2025-06-30
Class 2 ordinary share
50 shares2025-06-30

Related profiles found in government register
  • SMARTCOM SOLUTIONS LIMITED
    Info
    Registered number 03920696
    Bourne End, Kineton Road, Southam, Warwickshire CV47 0NA
    PRIVATE LIMITED COMPANY incorporated on 2000-02-07 (26 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-28
    CIF 0
  • SMARTCOM SOLUTIONS LTD
    S
    Registered number 03920696
    Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire, England, CV47 0NA
    ENGLAND
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    SMARTCOM LASER LLP
    OC385180
    Bourne End, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-17 ~ dissolved
    CIF 1 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.