Background WavePink WaveYellow Wave

SMITHS 123 LIMITED (00076033)

SMITHS 123 LIMITED (00076033) is an active UK company. incorporated on 12 January 1903. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SMITHS 123 LIMITED has been registered for 123 years. Current directors include IRVINE, Alastair Campbell, MCINNES, Alain Charles.

Company Number
00076033
Status
active
Type
ltd
Incorporated
12 January 1903
Age
123 years
Address
C/O Smiths Detection-Watford Limited Century House, Hemel Hempstead, HP2 7DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
IRVINE, Alastair Campbell, MCINNES, Alain Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS 123 LIMITED

SMITHS 123 LIMITED is an active company incorporated on 12 January 1903 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SMITHS 123 LIMITED was registered 123 years ago.(SIC: 74990)

Status

active

Active since 123 years ago

Company No

00076033

LTD Company

Age

123 Years

Incorporated 12 January 1903

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

SMITHS DETECTION LIMITED
From: 21 April 2004To: 25 September 2025
TI & DOWTY PENSIONS LIMITED
From: 1 October 2001To: 21 April 2004
SMITHS PENSIONS LIMITED
From: 15 August 2001To: 1 October 2001
ANTRIM PRECISION ENGINEERING LIMITED
From: 12 January 1903To: 15 August 2001
Contact
Address

C/O Smiths Detection-Watford Limited Century House Maylands Avenue Hemel Hempstead, HP2 7DE,

Previous Addresses

1 Sheldon Square Paddington London W2 6TT United Kingdom
From: 5 October 2016To: 18 September 2019
C/O Smiths Detection-Watford Limited 459 Park Avenue Bushey Watford Herts WD23 2BW
From: 15 May 2013To: 5 October 2016
64 Clarendon Road Watford Hertfordshire WD17 1DA
From: 12 January 1903To: 15 May 2013
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
May 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 21
Director Joined
Jul 21
Capital Update
Nov 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

IRVINE, Alastair Campbell

Active
Maylands Avenue, Hemel HempsteadHP2 7DE
Born November 1977
Director
Appointed 13 Jul 2021

MCINNES, Alain Charles

Active
Century House, Hemel HempsteadHP2 7DE
Born July 1974
Director
Appointed 27 Feb 2018

DOHERTY, Shaun

Resigned
459 Park Avenue, WatfordWD23 2BW
Secretary
Appointed 09 Jul 2012
Resigned 01 Apr 2014

GILLESPIE, Fiona Margaret

Resigned
79 Blake Apartments, LondonN8 7QF
Secretary
Appointed 31 Jul 2007
Resigned 04 Feb 2009

LIU, Lili

Resigned
Sheldon Square, LondonW2 6TT
Secretary
Appointed 07 May 2014
Resigned 20 Apr 2017

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed N/A
Resigned 31 Jul 2007

RONEY, Ryan Lee

Resigned
Shetland Court, Md
Secretary
Appointed 04 Feb 2009
Resigned 31 Jan 2011

VALLANCE, Ian

Resigned
Stradbroke Grove, Buckhurst HillIG9 5PD
Secretary
Appointed 31 Jan 2011
Resigned 09 Jul 2012

DOHERTY, Shaun, Dr

Resigned
459 Park Avenue, WatfordWD23 2BW
Born October 1968
Director
Appointed 09 Jul 2012
Resigned 01 Apr 2014

DUNSMORE, Alan David

Resigned
Northway, LondonNW11 6PB
Born September 1969
Director
Appointed 03 Feb 2009
Resigned 31 Jan 2010

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 10 Aug 2000
Resigned 10 May 2002

KING, Liam Peter

Resigned
Century House, Hemel HempsteadHP2 7DE
Born August 1985
Director
Appointed 20 Apr 2017
Resigned 13 Jul 2021

LILLYCROP, David Peter

Resigned
Canal Cottage, Halton VillageHP22 5NS
Born June 1956
Director
Appointed N/A
Resigned 10 Aug 2000

LIU, Lili

Resigned
Sheldon Square, LondonW2 6TT
Born February 1972
Director
Appointed 07 May 2014
Resigned 20 Apr 2017

MCINNES, Alain Charles

Resigned
459 Park Avenue, WatfordWD23 2BW
Born July 1974
Director
Appointed 17 Jan 2015
Resigned 07 Nov 2016

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 10 Aug 2000
Resigned 31 Jul 2007

O'BRIEN, Susan Lynn

Resigned
180 Longfield Lane, Waltham CrossEN7 6AQ
Born April 1968
Director
Appointed 31 Jul 2007
Resigned 31 Jul 2008

PAYNE, Stuart Jeffrey

Resigned
Sheldon Square, LondonW2 6TT
Born December 1977
Director
Appointed 07 Nov 2016
Resigned 28 Feb 2018

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 31 Jul 2007
Resigned 03 Feb 2009

RONEY, Ryan Lee

Resigned
Shetland Court, Md21704
Born October 1972
Director
Appointed 03 Feb 2009
Resigned 31 Jan 2011

RUBACK, Daniel David

Resigned
459 Park Avenue, WatfordWD23 2BW
Born August 1977
Director
Appointed 31 Jan 2014
Resigned 17 Jan 2015

SAUNDERS, Denis

Resigned
Lime Tree House 3 Tapster Court, LapworthB94 5PJ
Born April 1934
Director
Appointed N/A
Resigned 31 Oct 1997

TAYLOR, Susannah Natalie

Resigned
459 Park Avenue, WatfordWD23 2BW
Born July 1975
Director
Appointed 31 Jan 2011
Resigned 31 Jan 2014

TEMPLETON, Kenneth Nelson

Resigned
Orchard Grange, WallingfordOX10 0RX
Born May 1939
Director
Appointed N/A
Resigned 10 Aug 2000

VALLANCE, Ian

Resigned
Stradbroke Grove, Buckhurst HillIG9 5PD
Born February 1969
Director
Appointed 08 Feb 2010
Resigned 09 Jul 2012

WALKER, Denis

Resigned
28 Lionel Street, BurnleyBB12 6DY
Born June 1956
Director
Appointed N/A
Resigned 15 Aug 1993

Persons with significant control

1

11-12 St James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
14 November 2025
SH19Statement of Capital
Legacy
14 November 2025
SH20SH20
Legacy
14 November 2025
CAP-SSCAP-SS
Resolution
14 November 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Statement Of Companys Objects
8 July 2014
CC04CC04
Resolution
8 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Move Registers To Sail Company
20 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
20 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
20 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
20 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
20 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
20 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 November 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
26 October 2004
363aAnnual Return
Certificate Change Of Name Company
21 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
4 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
287Change of Registered Office
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 June 2001
AAAnnual Accounts
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2000
AAAnnual Accounts
Legacy
26 October 1999
363aAnnual Return
Legacy
26 October 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Legacy
16 September 1998
363aAnnual Return
Legacy
16 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Legacy
15 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 1996
AAAnnual Accounts
Legacy
6 September 1996
363aAnnual Return
Legacy
7 September 1995
363x363x
Legacy
7 September 1995
363(353)363(353)
Legacy
7 September 1995
363(190)363(190)
Accounts With Accounts Type Dormant
24 August 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 1994
AAAnnual Accounts
Legacy
30 September 1994
363x363x
Accounts With Accounts Type Dormant
15 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363x363x
Accounts With Accounts Type Dormant
5 November 1992
AAAnnual Accounts
Legacy
25 September 1992
363x363x
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Accounts With Accounts Type Dormant
13 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Legacy
26 June 1991
287Change of Registered Office
Legacy
30 November 1990
287Change of Registered Office
Legacy
29 November 1990
288288
Accounts With Accounts Type Dormant
10 September 1990
AAAnnual Accounts
Resolution
10 September 1990
RESOLUTIONSResolutions
Legacy
31 August 1990
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
5 April 1989
288288
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Legacy
10 May 1988
287Change of Registered Office
Memorandum Articles
13 April 1988
MEM/ARTSMEM/ARTS
Resolution
13 April 1988
RESOLUTIONSResolutions
Legacy
5 November 1987
288288
Legacy
5 November 1987
287Change of Registered Office
Legacy
5 November 1987
288288
Legacy
6 August 1987
288288
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
287Change of Registered Office
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363