Get an alert when SMARTCOMMS SC LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-31 (in 5mo)

Last made up 2025-10-17

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. SMARTCOMMS SC LIMITED 2016-10-28 → present
  2. THUNDERHEAD LIMITED 2002-07-24 → 2016-10-28
  3. THUNDERHEAD SOFTWARE LIMITED 2002-03-21 → 2002-07-24
  4. COMMUNIQUE SOFTWARE LIMITED 2001-11-20 → 2002-03-21
  5. FOXDATE LIMITED 2001-10-11 → 2001-11-20

Accounts

Audit & accounting basis

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

“At 31 December 2024, the Company had net current assets of £50.8m (2023 - £22.5m), net assets of £95.4m (2023 - £69.3m) and generated net profits of £26.1m (2023 - £18.7m) for the year then ended. The Directors have prepared financial forecasts and are satisfied the Company will be able to operate within the existing facilities for the next twelve months following approval of these financial statements. In addition to the usual going concern forecasting process, the Directors have assessed an additional downside scenario model. The hypothetical scenario used is a downside scenario representing a material underperformance of the Company and has been stress tested with extreme assumptions. The Directors do not believe that the extreme assumptions are realistic outcomes, but if they do occur the Directors have identified significant mitigating actions to maintain the Company as a going concern. It is on that basis that the Directors consider it appropriate to prepare the Company's financial statements on a going concern basis. During the year the Directors have not identified any material uncertainties.”

Group structure

  1. SMARTCOMMS SC LIMITED · parent
    1. Platinum Software Limited 100% · United Kingdom · Dormant
    2. Smartcomms Pty Ltd 100% · Australia · Software sales
    3. Intelledox Pty Ltd 100% · Australia · Software sales
    4. Intelledox Asia PTE Ltd 100% · Singapore · Software sales
    5. SmartComms Platinum AG 100% · Switzerland · Software sales
    6. SmartComms GmbH 100% · Saarbruecken · Software sales
    7. Smart Communications CCM Austria GmbH 100% · Austria · Software sales
    8. SmartComms Platinum Pte Ltd 100% · Singapore · Software sales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 12 resigned

Name Role Appointed Born Nationality
SEGALL, Leigh Director 2025-10-10 Aug 1977 American
STRATFORD, Jon Director 2018-06-11 Dec 1970 British
Show 12 resigned officers
Name Role Appointed Resigned
COPLESTON, Alan John Secretary 2002-05-31 2008-07-17
MILTON, Paul Anthony Secretary 2008-07-17 2016-09-08
MILTON, Paul Anthony Secretary 2001-10-23 2002-06-12
JL NOMINEES TWO LIMITED Corporate Nominee Secretary 2001-10-11 2001-10-23
BROWN, James Alexander Director 2018-06-11 2025-10-10
COPLESTON, Alan John Director 2002-05-31 2008-07-17
DAVEY, Martin Barry Director 2008-07-17 2012-11-01
LUMSDEN, Julie Ann Director 2010-05-06 2016-09-08
MANCHESTER, Glen Richard Director 2001-10-23 2016-09-08
MILTON, Paul Anthony Director 2002-06-12 2016-09-08
WRIGHT, George Joseph Director 2016-09-08 2018-06-11
JL NOMINEES ONE LIMITED Corporate Nominee Director 2001-10-11 2001-10-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Platinum Newco I Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-09-08 Active

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2026-03-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-03-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-23 TM01 officers Termination director company with name termination date PDF
2025-10-23 AP01 officers Appoint person director company with name date PDF
2025-10-16 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-03 AA accounts Accounts with accounts type full
2025-08-01 CH01 officers Change person director company with change date PDF
2024-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-18 AA accounts Accounts with accounts type full
2024-08-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-15 CH01 officers Change person director company with change date PDF
2024-07-15 CH01 officers Change person director company with change date PDF
2024-01-02 AD01 address Change registered office address company with date old address new address PDF
2023-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-19 AA accounts Accounts with accounts type full
2023-01-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-10-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-25 CH01 officers Change person director company with change date PDF
2022-10-25 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page