Background WavePink WaveYellow Wave

SMITHS AEROSPACE COMPONENTS TYSELEY LTD (00904422)

SMITHS AEROSPACE COMPONENTS TYSELEY LTD (00904422) is an active UK company. incorporated on 24 April 1967. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SMITHS AEROSPACE COMPONENTS TYSELEY LTD has been registered for 58 years. Current directors include FURLONGER, Marc, GLOVER, Lucy.

Company Number
00904422
Status
active
Type
ltd
Incorporated
24 April 1967
Age
58 years
Address
Level 10, London, SE1 9AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FURLONGER, Marc, GLOVER, Lucy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS AEROSPACE COMPONENTS TYSELEY LTD

SMITHS AEROSPACE COMPONENTS TYSELEY LTD is an active company incorporated on 24 April 1967 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. SMITHS AEROSPACE COMPONENTS TYSELEY LTD was registered 58 years ago.(SIC: 99999)

Status

active

Active since 58 years ago

Company No

00904422

LTD Company

Age

58 Years

Incorporated 24 April 1967

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

REYNOLDS RINGS LIMITED
From: 21 June 2001To: 13 May 2004
TI REYNOLDS RINGS LIMITED
From: 23 October 1985To: 21 June 2001
TI BARROW HOPE LIMITED
From: 31 December 1977To: 23 October 1985
BARROW HOPE LIMITED
From: 24 April 1967To: 31 December 1977
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England
From: 25 July 2016To: 4 December 2023
C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL
From: 24 April 1967To: 25 July 2016
Timeline

12 key events • 1967 - 2022

Funding Officers Ownership
Company Founded
Apr 67
Director Joined
Apr 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 21 Jul 2025

FURLONGER, Marc

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1972
Director
Appointed 19 Apr 2018

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Born June 1982
Director
Appointed 14 Jan 2022

GILLESPIE, Fiona Margaret

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 04 May 2007
Resigned 14 Jan 2022

GRAYSON, Paul Alan

Resigned
31 Wentworth Drive, NuneatonCV11 6LZ
Secretary
Appointed 05 Aug 1991
Resigned 08 Jan 1992

MACANDREWS, Laura Struan

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2022
Resigned 01 Mar 2024

MALONEY, Kiera Nicole

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 01 Mar 2024
Resigned 12 Jan 2026

MCCAY, Michael John

Resigned
26 Appleby Road, CheadleSK8 4QD
Secretary
Appointed 17 Mar 2004
Resigned 04 May 2007

THOMPSON, Robert Graham

Resigned
45 Landor Road, SolihullB93 9HZ
Secretary
Appointed 08 Jan 1992
Resigned 31 Mar 2002

WHITE, Leslie George

Resigned
28 Throgmorton Road, HampshireGU46 6FA
Secretary
Appointed 31 Mar 2002
Resigned 17 Mar 2004

ANSCOMBE, David Charles

Resigned
2 Castle Close, WarwickCV34 4DB
Born May 1945
Director
Appointed N/A
Resigned 31 Mar 2002

BROAD, Donald Andrew Robertson

Resigned
Cardinal Place, LondonSW1E 5JL
Born May 1951
Director
Appointed 23 Mar 2011
Resigned 30 Sept 2013

BURDEN, Michael Haldon, Dr

Resigned
39 Hartslade, LichfieldWS14 9RH
Born May 1946
Director
Appointed N/A
Resigned 02 Jul 1995

BURDETT, Neil Robert

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born June 1955
Director
Appointed 28 Nov 2008
Resigned 05 Apr 2017

BURNS, Samuel

Resigned
Longcroft Lane, Burton On TrentDE13 8NT
Born January 1948
Director
Appointed N/A
Resigned 13 Jul 1992

CRAMPHORN, Alan Stewart

Resigned
Hazle Cottage The Square, StaffordST18 0SR
Born August 1953
Director
Appointed N/A
Resigned 31 Aug 2001

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 28 Feb 2001
Resigned 10 May 2002

GILLESPIE, Fiona Margaret

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born August 1969
Director
Appointed 21 Apr 2017
Resigned 14 Jan 2022

HUGHES, Charles Quentin

Resigned
10 Fosterville Crescent, AbergavennyNP7 5HG
Born July 1959
Director
Appointed 01 Aug 2002
Resigned 04 May 2007

MCKEOWN, Matthew Robin

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born January 1980
Director
Appointed 21 Nov 2017
Resigned 19 Apr 2018

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 28 Feb 2001
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

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 04 May 2007
Resigned 28 Nov 2008

RALPH, Alexandra

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born July 1974
Director
Appointed 26 Nov 2013
Resigned 21 Nov 2017

STURT, Trevor Howard

Resigned
Greystones, CombrookCV35 9HS
Born June 1942
Director
Appointed 31 Mar 2002
Resigned 01 Aug 2002

THOMPSON, Robert Graham

Resigned
45 Landor Road, SolihullB93 9HZ
Born October 1949
Director
Appointed 08 Jan 1992
Resigned 31 Mar 2002

WARD, Kim Stephen

Resigned
210 Myton Road, WarwickCV34 6PS
Born November 1957
Director
Appointed 01 Aug 1993
Resigned 31 Jul 1996

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Change Person Secretary Company
18 January 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Gazette Notice Compulsary
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
23 January 2009
287Change of Registered Office
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
225Change of Accounting Reference Date
Legacy
10 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
9 August 1995
288288
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
288288
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
26 April 1992
363b363b
Legacy
10 March 1992
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
21 May 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
9 January 1990
123Notice of Increase in Nominal Capital
Resolution
9 January 1990
RESOLUTIONSResolutions
Resolution
9 January 1990
RESOLUTIONSResolutions
Legacy
8 January 1990
88(2)R88(2)R
Legacy
8 January 1990
123Notice of Increase in Nominal Capital
Legacy
28 November 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
14 June 1988
363363
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Resolution
9 May 1988
RESOLUTIONSResolutions
Legacy
15 March 1988
288288
Legacy
3 March 1988
288288
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Legacy
2 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 July 1986
288288
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Incorporation Company
24 April 1967
NEWINCIncorporation