Background WavePink WaveYellow Wave

SMART & BROWN LIMITED (00650164)

SMART & BROWN LIMITED (00650164) is an active UK company. incorporated on 22 February 1960. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SMART & BROWN LIMITED has been registered for 66 years. Current directors include HAGSPIEL, Emanuel, THOMSON, Claire Therese.

Company Number
00650164
Status
active
Type
ltd
Incorporated
22 February 1960
Age
66 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAGSPIEL, Emanuel, THOMSON, Claire Therese
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART & BROWN LIMITED

SMART & BROWN LIMITED is an active company incorporated on 22 February 1960 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SMART & BROWN LIMITED was registered 66 years ago.(SIC: 99999)

Status

active

Active since 66 years ago

Company No

00650164

LTD Company

Age

66 Years

Incorporated 22 February 1960

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

TELC LIMITED
From: 1 April 1982To: 10 June 1991
SMART & BROWN LIGHTING COMPONENTS LIMITED
From: 31 December 1979To: 1 April 1982
CHARLTON KINGS TRADERS TELEVISION RELAY LIMITED
From: 22 February 1960To: 31 December 1979
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

20 Farringdon Road London EC1M 3AP
From: 22 February 1960To: 25 July 2013
Timeline

3 key events • 2018 - 2022

Funding Officers Ownership
Director Joined
Oct 18
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

WHITEHEAD, Christopher Colin

Active
Butchers Race, SpennymoorDL16 6HL
Secretary
Appointed 12 Sept 2016

HAGSPIEL, Emanuel

Active
Butchers Race, SpennymoorDL16 6HL
Born February 1984
Director
Appointed 01 Jun 2022

THOMSON, Claire Therese

Active
Butchers Race, SpennymoorDL16 6HL
Born September 1970
Director
Appointed 01 May 2009

BLYTHE-TINKER, Nigel Edwin

Resigned
Top Farm, ToselandPE19 6RX
Secretary
Appointed 03 Jul 1995
Resigned 02 Dec 1998

PATEL, Jaiprakash

Resigned
119 Falmouth Gardens, IlfordIG4 5JL
Secretary
Appointed 28 Jan 2004
Resigned 31 Mar 2005

ROBERTSON, Malcolm Murray

Resigned
49 Harlech Road, LondonN14 7BY
Secretary
Appointed 31 Jan 1995
Resigned 03 Jul 1995

SMALL, Lindsay John

Resigned
One Braydene Ferry Road, MaidenheadSL6 2AT
Secretary
Appointed 31 Mar 2005
Resigned 31 Jul 2005

STRINGER, David Michael

Resigned
36 Sherbourne Drive, MaidenheadSL6 3EP
Secretary
Appointed N/A
Resigned 31 Jan 1995

THOMAS, Helen

Resigned
29 Rutherford Way, Bushey HeathWD23 1NJ
Secretary
Appointed 02 Oct 2000
Resigned 27 Nov 2001

WOODCOCK, Michael Alan

Resigned
96 Marlborough, LondonSW3 2JY
Secretary
Appointed 02 Dec 1998
Resigned 28 Jan 2004

ST JOHN'S SQUARE SECRETARIES LIMITED

Resigned
Baker Street, LondonW1U 7EU
Corporate secretary
Appointed 31 Jul 2005
Resigned 12 Sept 2016

BILLMAN, Marcus

Resigned
6 Courtlands Avenue, EsherKT10 9HZ
Born May 1957
Director
Appointed 12 Dec 2002
Resigned 31 Jul 2005

BLYTHE-TINKER, Nigel Edwin

Resigned
Top Farm, ToselandPE19 6RX
Born August 1950
Director
Appointed 03 Jul 1995
Resigned 02 Dec 1998

BOUCHER, Matthew James

Resigned
Copthall Road West, UxbridgeUB10 8HT
Born July 1972
Director
Appointed 01 Oct 2018
Resigned 01 Jun 2022

BURTSCHER, Johannes Georg, Dr

Resigned
42 Arnhem Wharf, LondonE14 3RU
Born September 1969
Director
Appointed 01 Jun 2001
Resigned 28 May 2004

CROSSLEY, Peter Graham

Resigned
62 Church Hill, LoughtonIG10 1LB
Born October 1950
Director
Appointed 10 May 2001
Resigned 31 Dec 2001

LAYBOURN, David Anthony

Resigned
8 Swan Lane, StockCM4 9BQ
Born April 1951
Director
Appointed 02 Dec 1998
Resigned 10 May 2001

LEVETT, Mark Howard

Resigned
Marigolds Marigold Lane, IngatestoneCM4 9PU
Born March 1946
Director
Appointed N/A
Resigned 21 Oct 1996

MAYNE, Peter Robert

Resigned
40 Grove Road, HavantPO9 1AR
Born July 1955
Director
Appointed 10 May 2001
Resigned 11 Jan 2002

MILDE, Peter Johannes

Resigned
Grub 2379, Ch 9052 Niedertenfen
Born November 1952
Director
Appointed 11 Jan 2002
Resigned 10 Mar 2003

PATEL, Jaiprakash

Resigned
119 Falmouth Gardens, IlfordIG4 5JL
Born January 1963
Director
Appointed 25 Jun 2004
Resigned 31 Mar 2005

ROBERTSON, Malcolm Murray

Resigned
49 Harlech Road, LondonN14 7BY
Born March 1954
Director
Appointed 31 Jan 1995
Resigned 03 Jul 1995

SMALL, Lindsay John

Resigned
One Braydene Ferry Road, MaidenheadSL6 2AT
Born March 1953
Director
Appointed 31 Mar 2005
Resigned 01 May 2009

SMITH, Terence Stuart

Resigned
Folley View, Barnard CastleDL12 9EB
Born April 1947
Director
Appointed 21 Oct 1996
Resigned 09 Dec 1999

STRINGER, David Michael

Resigned
36 Sherbourne Drive, MaidenheadSL6 3EP
Born July 1944
Director
Appointed N/A
Resigned 23 Dec 1994

WATSON, Clive Graeme

Resigned
Woodlands, BeaconsfieldHP9 1HR
Born February 1958
Director
Appointed 09 Dec 1999
Resigned 10 May 2001

Persons with significant control

1

Baker Street, LondonW1U 7EU

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

159

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 October 2009
CH04Change of Corporate Secretary Details
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Resolution
17 October 2005
RESOLUTIONSResolutions
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2004
AAAnnual Accounts
Legacy
13 December 2003
287Change of Registered Office
Legacy
21 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
25 January 2003
287Change of Registered Office
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
244244
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 May 2000
AAAnnual Accounts
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1999
AAAnnual Accounts
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 December 1998
AAAnnual Accounts
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
225Change of Accounting Reference Date
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288cChange of Particulars
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 1997
AAAnnual Accounts
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
9 September 1996
288288
Legacy
28 February 1996
288288
Accounts With Accounts Type Dormant
8 December 1995
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
14 February 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
10 November 1994
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
18 February 1994
AUDAUD
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
16 September 1993
395Particulars of Mortgage or Charge
Legacy
8 September 1993
155(6)a155(6)a
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
15 July 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
4 July 1993
AAAnnual Accounts
Legacy
28 October 1992
363x363x
Accounts With Accounts Type Dormant
17 August 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 1992
AAAnnual Accounts
Legacy
16 October 1991
363x363x
Certificate Change Of Name Company
10 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1991
287Change of Registered Office
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
15 January 1991
288288
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
21 September 1990
325325
Legacy
21 September 1990
353353
Accounts With Accounts Type Dormant
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Made Up Date
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
363363
Legacy
12 July 1988
190190
Legacy
12 July 1988
353353
Legacy
12 July 1988
325325
Legacy
22 January 1988
288288
Accounts With Made Up Date
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
1 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363