Background WavePink WaveYellow Wave

SMEG (UK) LIMITED (02365886)

SMEG (UK) LIMITED (02365886) is an active UK company. incorporated on 28 March 1989. with registered office in Abingdon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). SMEG (UK) LIMITED has been registered for 37 years. Current directors include GUERRA, Laura, LEWIS, Philip Geoffrey, MANOTTI, Cesare.

Company Number
02365886
Status
active
Type
ltd
Incorporated
28 March 1989
Age
37 years
Address
The Magna Building, Abingdon, OX14 1DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
GUERRA, Laura, LEWIS, Philip Geoffrey, MANOTTI, Cesare
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMEG (UK) LIMITED

SMEG (UK) LIMITED is an active company incorporated on 28 March 1989 with the registered office located in Abingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). SMEG (UK) LIMITED was registered 37 years ago.(SIC: 46439)

Status

active

Active since 37 years ago

Company No

02365886

LTD Company

Age

37 Years

Incorporated 28 March 1989

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 17 September 2025 (7 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

9 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

LAWGRA (NO.22) LIMITED
From: 28 March 1989To: 27 June 1989
Contact
Address

The Magna Building Wyndyke Furlong Abingdon, OX14 1DZ,

Previous Addresses

3a Park Square Milton Park Abingdon OX14 4RN
From: 3 January 2013To: 28 September 2015
3 Milton Park Abingdon Oxfordshire OX14 4RN England
From: 11 May 2011To: 3 January 2013
3 Milton Park Abingdon Oxfordshire OX14 4NR
From: 28 March 1989To: 11 May 2011
Timeline

14 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Jan 13
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Apr 19
Director Left
Nov 19
New Owner
Apr 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 25
Owner Exit
Feb 25
New Owner
Feb 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GUERRA, Laura

Active
Via Leonardo Da Vinci, Guastalla42016
Born November 1977
Director
Appointed 23 Jan 2024

LEWIS, Philip Geoffrey

Active
Wyndyke Furlong, AbingdonOX14 1DZ
Born June 1953
Director
Appointed 21 Mar 2019

MANOTTI, Cesare

Active
Boretto, Reggio Emillia
Born January 1965
Director
Appointed 27 Nov 1996

LINK COMPANY MATTERS LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 09 Dec 2013
Resigned 22 Jun 2019

WHALE ROCK SECRETARIES LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 14 Apr 1992
Resigned 09 Dec 2013

ALBERICI, Marco

Resigned
Via Colombana No 14, Italy
Born March 1965
Director
Appointed 22 Feb 1994
Resigned 22 Mar 2004

BERTAZZONI, Vittorio

Resigned
Strada Della Repubblica Nr 78, Parma
Born March 1976
Director
Appointed 20 Mar 2006
Resigned 01 Jun 2016

BOCCAZZI, Roberta

Resigned
Boretto, Reggio Emillia
Born January 1960
Director
Appointed 27 Nov 1996
Resigned 01 Jun 2016

BOCCAZZI, Roberta

Resigned
Via Giovanni Xx111 40, Reggio EmilliaFOREIGN
Born January 1960
Director
Appointed N/A
Resigned 21 Feb 1994

BULMER, George Drummond

Resigned
4 Alston Road, LiverpoolL17 6BA
Born October 1946
Director
Appointed N/A
Resigned 27 Nov 1996

CORONA, Emanuele

Resigned
Via Circonvallazione, Guastalla (R E) 42016
Born August 1954
Director
Appointed N/A
Resigned 27 Nov 1996

EDERLE, Federico

Resigned
Via Leonardo Da Vinci, Gustalla42016
Born July 1974
Director
Appointed 01 Jun 2016
Resigned 31 Dec 2023

GIDDINGS, Michael

Resigned
Wyndyke Furlong, AbingdonOX14 1DZ
Born July 1963
Director
Appointed 07 Jan 2013
Resigned 31 Dec 2024

IRELAND, Eric James

Resigned
Milton Park, AbingdonOX14 4RN
Born October 1946
Director
Appointed 17 Feb 1997
Resigned 25 Apr 2016

MANFREDOTTI, Luigi

Resigned
Via San Ferdinando 15, Reggio EmiliaFOREIGN
Born February 1957
Director
Appointed 27 Nov 1996
Resigned 22 Mar 2004

TREVES, Vanni Emanuele

Resigned
4 Alwyne Place, LondonN1 2NL
Born November 1940
Director
Appointed 20 Mar 2006
Resigned 10 Nov 2019

ZAVARONI, Emer

Resigned
Via Circonvallazione, Guastalla (R E) 42016
Born July 1946
Director
Appointed N/A
Resigned 27 Nov 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Vittorio Bertazzoni

Active
Wyndyke Furlong, AbingdonOX14 1DZ
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2024

Mr Roberto Bertazzoni

Ceased
Wyndyke Furlong, AbingdonOX14 1DZ
Born December 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 February 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 February 2025
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Move Registers To Registered Office Company With New Address
26 June 2019
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
26 June 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Sail Address Company With Old Address
1 April 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
9 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
23 April 2013
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company
23 April 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 May 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
26 April 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 October 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Move Registers To Sail Company
20 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
22 April 2008
353353
Legacy
17 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
26 April 2004
363aAnnual Return
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
26 April 2003
363aAnnual Return
Auditors Resignation Company
20 November 2002
AUDAUD
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
23 May 2002
287Change of Registered Office
Legacy
18 April 2002
363aAnnual Return
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
17 April 2000
363aAnnual Return
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Legacy
6 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
24 May 1998
363aAnnual Return
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
27 April 1997
363aAnnual Return
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
21 April 1996
363aAnnual Return
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
26 April 1995
363x363x
Memorandum Articles
12 January 1995
MEM/ARTSMEM/ARTS
Legacy
6 January 1995
88(2)R88(2)R
Resolution
6 January 1995
RESOLUTIONSResolutions
Resolution
6 January 1995
RESOLUTIONSResolutions
Legacy
6 January 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
19 April 1994
363x363x
Legacy
19 April 1994
288288
Resolution
17 February 1994
RESOLUTIONSResolutions
Resolution
17 February 1994
RESOLUTIONSResolutions
Legacy
17 February 1994
88(2)R88(2)R
Legacy
17 February 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Legacy
19 April 1993
363x363x
Memorandum Articles
22 December 1992
MEM/ARTSMEM/ARTS
Legacy
22 December 1992
88(2)R88(2)R
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
22 December 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 September 1992
AAAnnual Accounts
Legacy
25 April 1992
363x363x
Legacy
10 April 1992
288288
Legacy
2 April 1992
288288
Legacy
27 January 1992
288288
Accounts With Accounts Type Small
31 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Legacy
7 December 1990
225(2)225(2)
Legacy
18 October 1990
363363
Accounts With Accounts Type Dormant
3 October 1990
AAAnnual Accounts
Resolution
3 October 1990
RESOLUTIONSResolutions
Legacy
30 April 1990
225(1)225(1)
Legacy
10 January 1990
287Change of Registered Office
Memorandum Articles
19 December 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
7 December 1989
MEM/ARTSMEM/ARTS
Legacy
7 December 1989
123Notice of Increase in Nominal Capital
Legacy
7 December 1989
88(2)R88(2)R
Resolution
7 December 1989
RESOLUTIONSResolutions
Resolution
7 December 1989
RESOLUTIONSResolutions
Resolution
7 December 1989
RESOLUTIONSResolutions
Resolution
7 December 1989
RESOLUTIONSResolutions
Legacy
7 December 1989
288288
Legacy
7 November 1989
225(1)225(1)
Legacy
26 October 1989
288288
Certificate Change Of Name Company
26 June 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 1989
NEWINCIncorporation