Background WavePink WaveYellow Wave

SMART SYSTEMS LIMITED (01314601)

SMART SYSTEMS LIMITED (01314601) is an active UK company. incorporated on 23 May 1977. with registered office in North Somerset. The company operates in the Manufacturing sector, engaged in unknown sic code (25610) and 1 other business activities. SMART SYSTEMS LIMITED has been registered for 48 years. Current directors include DE BOCK, Hubert, ROBINSON, Edward Anthony, THOMAS, Dean Anthony and 2 others.

Company Number
01314601
Status
active
Type
ltd
Incorporated
23 May 1977
Age
48 years
Address
Arnolds Way, North Somerset, BS49 4QN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
DE BOCK, Hubert, ROBINSON, Edward Anthony, THOMAS, Dean Anthony, VERSTREPEN, Johan Paul Jozef, WEST, Mark Robert
SIC Codes
25610, 46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART SYSTEMS LIMITED

SMART SYSTEMS LIMITED is an active company incorporated on 23 May 1977 with the registered office located in North Somerset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610) and 1 other business activity. SMART SYSTEMS LIMITED was registered 48 years ago.(SIC: 25610, 46730)

Status

active

Active since 48 years ago

Company No

01314601

LTD Company

Age

48 Years

Incorporated 23 May 1977

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

SMART WINDOWS LIMITED
From: 23 May 1977To: 28 May 1982
Contact
Address

Arnolds Way Yatton North Somerset, BS49 4QN,

Timeline

19 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
May 77
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Mar 12
Director Joined
Apr 12
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Cleared
Mar 17
Loan Secured
Jun 17
Director Joined
Dec 20
Loan Cleared
Jul 21
Loan Secured
Dec 21
Director Left
May 23
Director Joined
Jan 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ROBINSON, Edward Anthony

Active
Arnolds Way, North SomersetBS49 4QN
Secretary
Appointed 01 Feb 2002

DE BOCK, Hubert

Active
Arnolds Way, North SomersetBS49 4QN
Born February 1968
Director
Appointed 04 Dec 2025

ROBINSON, Edward Anthony

Active
Arnolds Way, North SomersetBS49 4QN
Born July 1958
Director
Appointed 02 Feb 1999

THOMAS, Dean Anthony

Active
Arnolds Way, North SomersetBS49 4QN
Born December 1974
Director
Appointed 11 Jan 2024

VERSTREPEN, Johan Paul Jozef

Active
Arnolds Way, BristolBS49 4QN
Born June 1961
Director
Appointed 02 Feb 1999

WEST, Mark Robert

Active
Arnolds Way, North SomersetBS49 4QN
Born September 1976
Director
Appointed 08 Dec 2020

BUYSE, Steven Ian Andre

Resigned
74c Brabantdam, Gent9000
Secretary
Appointed 02 Feb 1999
Resigned 31 Jan 2002

SMART, Susan Elizabeth

Resigned
The Old Rectory, WinscombeBS25 1QL
Secretary
Appointed N/A
Resigned 02 Feb 1999

ANNE, Oswald Eduard Elvira

Resigned
Potaardestraat 45, Waasmunster
Born January 1961
Director
Appointed 11 Feb 2004
Resigned 28 Nov 2007

BARNES, Colin Edward

Resigned
6 Pyne Point, ClevedonBS21 7RL
Born August 1938
Director
Appointed N/A
Resigned 02 Feb 1999

BLIJWEERT, Peter Luc Godelieve

Resigned
Houdeheerweg-Heide 85, 9250 Waasmunster
Born July 1958
Director
Appointed 02 Feb 1999
Resigned 11 Feb 2004

FLO, Wim

Resigned
Arnolds Way, North SomersetBS49 4QN
Born May 1979
Director
Appointed 21 Mar 2012
Resigned 30 Apr 2023

JONES, Huw Michael

Resigned
Bergendal, StroudGL5 5AP
Born January 1961
Director
Appointed 07 Oct 1998
Resigned 02 Feb 1999

KEMP, Raymond Neil

Resigned
34 Knighton Road, BirminghamB31 2EH
Born May 1951
Director
Appointed 23 Aug 1995
Resigned 02 Feb 1999

PARTRIDGE, Maurice

Resigned
81 Browns Lanes, CoventryCV5 9DY
Born January 1945
Director
Appointed N/A
Resigned 06 Apr 1998

SMART, Susan Elizabeth

Resigned
The Old Rectory, WinscombeBS25 1QL
Born November 1947
Director
Appointed N/A
Resigned 02 Feb 1999

TRUE COLOURS BVBA

Resigned
Veldeken, Lokeren 9160
Corporate director
Appointed 17 Jun 2010
Resigned 04 Dec 2025

WILLIAM LONGUEVILLE BVBA

Resigned
Vanovers, Maldegem9990
Corporate director
Appointed 17 Jun 2010
Resigned 20 Mar 2012

Persons with significant control

1

Arnolds Way, BristolBS49 4QN

Nature of Control

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

Filing History

166

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Change Corporate Director Company With Change Date
22 February 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Resolution
20 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Legacy
5 March 2012
MG01MG01
Legacy
5 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
20 July 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
13 July 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
16 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
363sAnnual Return (shuttle)
Resolution
10 April 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
155(6)a155(6)a
Legacy
10 April 2007
155(6)a155(6)a
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
5 July 2005
287Change of Registered Office
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
403aParticulars of Charge Subject to s859A
Legacy
18 February 2004
403aParticulars of Charge Subject to s859A
Legacy
18 February 2004
403aParticulars of Charge Subject to s859A
Legacy
18 February 2004
403aParticulars of Charge Subject to s859A
Legacy
18 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
4 July 2000
225Change of Accounting Reference Date
Legacy
4 July 2000
225Change of Accounting Reference Date
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
29 August 1995
288288
Legacy
15 May 1995
395Particulars of Mortgage or Charge
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Legacy
19 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
29 April 1992
288288
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
7 December 1990
288288
Legacy
2 October 1990
288288
Legacy
7 September 1990
288288
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
7 June 1989
288288
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
26 November 1987
288288
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 August 1987
288288
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1984
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 November 1984
AAAnnual Accounts
Accounts With Made Up Date
11 April 1983
AAAnnual Accounts
Accounts With Made Up Date
17 August 1982
AAAnnual Accounts
Certificate Change Of Name Company
28 May 1982
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1981
395Particulars of Mortgage or Charge
Accounts With Made Up Date
20 November 1980
AAAnnual Accounts
Accounts With Made Up Date
6 February 1980
AAAnnual Accounts
Accounts With Made Up Date
5 February 1980
AAAnnual Accounts
Legacy
16 November 1979
395Particulars of Mortgage or Charge
Incorporation Company
23 May 1977
NEWINCIncorporation