Cash

£283K

+27.2% vs 2020

Net assets

£667K

-31.2% vs 2020

Employees

30

+11.1% vs 2020

Profit before tax

Period ending 2021-04-30

Profile

Company number
02602716
Status
Active
Incorporation
1991-04-18
Last accounts made up
2024-09-30
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

Net assets

3-year trend · vs UK AI & Enterprise SaaS median

£0£500k£1m201920202021
SMARTER DATA MANAGEMENT LIMITED

Accounts

3-year trend · latest 2021-04-30

Metric Trend 2019-04-302020-04-302021-04-30
Turnover
Operating profit
Profit before tax
Net profit
Cash £60,918£222,084£282,501
Total assets less current liabilities £848,238£1,444,154£1,280,760
Net assets £848,238£969,416£667,300
Equity £848,238£969,416£667,300
Average employees 212730
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has considerable financial resources in the form of group intercompany loans together with long-term relationships with a number of customers and suppliers. In addition, the Company has received a letter of support from its Parent Company. As a consequence, the directors believe that the Company is well placed to manage its business risks. The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future.”

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 24 resigned

Name Role Appointed Born Nationality
BURKE, Yvonne Secretary 2025-04-01
BURKE, Yvonne Director 2022-02-18 Aug 1977 British
NAUGHTON, Fergal John Director 2025-04-01 Aug 1975 Irish
NAUGHTON, Neil Director 2025-04-01 Dec 1969 Irish
Show 24 resigned officers
Name Role Appointed Resigned
BUTLER, Jill Hiatt Secretary 1991-04-18 2011-08-12
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-04-18 1991-04-18
BENNETT, Robert Stephen Director 2011-12-14 2014-10-28
BINGHAM, Pamela Director 2022-02-18 2023-07-25
BRATCHELL, Alan Derek Director 2001-08-15 2011-08-30
BUTLER, Andrew William Director 1994-04-29 2011-08-12
BUTLER, Jill Hiatt Director 1991-04-18 2001-08-15
CROFT, Daniel Director 2017-12-14 2021-07-31
CROFT, Daniel Director 2017-12-01 2017-12-14
HARRISON, Anthony David Director 2001-06-01 2002-07-24
KIRK, Michael Francis Director 2002-09-16 2006-01-31
LEAMY, Fergal Director 2022-02-18 2025-03-31
MCCALL, John Quintin Director 2011-08-30 2021-03-08
MEEKS, Steven Guy Director 2003-09-30 2022-02-18
MYERS, Dave Anthony Director 2011-08-30 2018-04-30
PALMER, Maurice Sambrook Director 2002-06-26 2011-06-20
PERRYMAN, Brian Joseph Edwin Director 1991-04-18 2001-04-20
PUMFREY, Matthew William Director 2011-12-14 2013-09-30
SCAMMELL, Benjamin Arthur Director 2016-11-22 2022-02-18
SEARS, Howard Woodley Director 2014-01-13 2014-10-28
SOMERS, Daniel Peter Director 2010-07-21 2011-06-15
STOKES, Jonathan Robert Director 2015-01-09 2015-09-25
WISEMAN, David Director 2019-09-13 2020-02-06
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1991-04-18 1991-04-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Glen Electric Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-02-18 Active

Filing timeline

Last 20 of 217 total filings

Date Type Category Description
2026-03-09 CS01 confirmation-statement confirmation statement with no updates
2025-10-21 AA accounts accounts with accounts type full
2025-04-03 AP03 officers appoint person secretary company with name date
2025-04-03 TM01 officers termination director company with name termination date
2025-04-03 AP01 officers appoint person director company with name date
2025-04-03 AP01 officers appoint person director company with name date
2025-03-25 CS01 confirmation-statement confirmation statement with no updates
2024-09-06 AD01 address change registered office address company with date old address new address
2024-07-05 AA accounts accounts with accounts type full
2024-03-08 CS01 confirmation-statement confirmation statement with no updates
2023-07-25 TM01 officers termination director company with name termination date
2023-07-08 AA accounts accounts with accounts type total exemption full
2023-03-21 CS01 confirmation-statement confirmation statement with updates
2022-04-04 SH01 capital capital allotment shares
2022-04-01 SH01 capital capital allotment shares
2022-03-17 CS01 confirmation-statement confirmation statement with updates
2022-03-17 SH01 capital capital allotment shares
2022-03-16 SH01 capital capital allotment shares
2022-03-10 SH01 capital capital allotment shares
2022-02-28 AP01 officers appoint person director company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page