Background WavePink WaveYellow Wave

CONSTANT SMITH & CO. LIMITED (01623780)

CONSTANT SMITH & CO. LIMITED (01623780) is an active UK company. incorporated on 22 March 1982. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. CONSTANT SMITH & CO. LIMITED has been registered for 44 years. Current directors include HAYTER, Alan James, TUVEY, Julie.

Company Number
01623780
Status
active
Type
ltd
Incorporated
22 March 1982
Age
44 years
Address
Office 2a - Allen House, London, E10 5SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
HAYTER, Alan James, TUVEY, Julie
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANT SMITH & CO. LIMITED

CONSTANT SMITH & CO. LIMITED is an active company incorporated on 22 March 1982 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. CONSTANT SMITH & CO. LIMITED was registered 44 years ago.(SIC: 46310)

Status

active

Active since 44 years ago

Company No

01623780

LTD Company

Age

44 Years

Incorporated 22 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 19 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Office 2a - Allen House 23 Sherrin Road New Spitalfields Market London, E10 5SQ,

Previous Addresses

C/O Haines Watts Gatwick Llp 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF England
From: 17 February 2012To: 14 March 2013
Clb Gatwick Llp, Imperial Buildings, Victoria Road Horley Surrey RH6 7PZ
From: 22 March 1982To: 17 February 2012
Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

HAYTER, Alan James

Active
- Allen House, LondonE10 5SQ
Secretary
Appointed 18 Jun 1999

HAYTER, Alan James

Active
- Allen House, LondonE10 5SQ
Born October 1956
Director
Appointed N/A

TUVEY, Julie

Active
- Allen House, LondonE10 5SQ
Born July 1969
Director
Appointed 01 Dec 1997

CONSTANTINIDES, Marie Henriette Julie

Resigned
6 Blithfield Street, LondonW8 6RH
Secretary
Appointed N/A
Resigned 28 Aug 1994

HAYTER, Linda Joyce

Resigned
35 Northumberland Avenue, HornchurchRM11 2HJ
Secretary
Appointed 28 Aug 1994
Resigned 18 Jun 1999

CONSTANTINIDES, Demetrios

Resigned
6 Blithfield Street, LondonW8 6RH
Born November 1915
Director
Appointed N/A
Resigned 18 Feb 1997

CONSTANTINIDES, Marie Henriette Julie

Resigned
6 Blithfield Street, LondonW8 6RH
Born December 1922
Director
Appointed N/A
Resigned 28 Aug 1994

HIGGIN BOTTOM, Artemis

Resigned
Westwinds, BakewellDE45 1WG
Born November 1947
Director
Appointed 02 Apr 1997
Resigned 03 Dec 1997

PIMM, Peter Julian

Resigned
Greenfields Farm, BakewellDE45 1LJ
Born May 1950
Director
Appointed 02 Apr 1997
Resigned 03 Dec 1997

Persons with significant control

2

Mrs Julie Tuvey

Active
- Allen House, LondonE10 5SQ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Mar 2017

Alan James Hayter

Active
- Allen House, LondonE10 5SQ
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
30 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Capital Name Of Class Of Shares
1 October 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
190190
Legacy
11 April 2006
287Change of Registered Office
Legacy
11 April 2006
353353
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
88(2)R88(2)R
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1998
AAAnnual Accounts
Legacy
6 March 1998
287Change of Registered Office
Resolution
18 February 1998
RESOLUTIONSResolutions
Resolution
18 February 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
169169
Resolution
18 February 1998
RESOLUTIONSResolutions
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Small
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Legacy
28 March 1990
287Change of Registered Office
Accounts With Accounts Type Small
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
19 April 1988
363363
Accounts With Accounts Type Small
15 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363