Background WavePink WaveYellow Wave

F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED (02415396)

F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED (02415396) is an active UK company. incorporated on 21 August 1989. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED has been registered for 36 years. Current directors include CLARK, James Alexander, JACKSON, Samantha Loraine.

Company Number
02415396
Status
active
Type
ltd
Incorporated
21 August 1989
Age
36 years
Address
Nimbus House Liphook Way, Maidstone, ME16 0FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARK, James Alexander, JACKSON, Samantha Loraine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED

F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED is an active company incorporated on 21 August 1989 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02415396

LTD Company

Age

36 Years

Incorporated 21 August 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

FLEXIBRIDGE LIMITED
From: 21 August 1989To: 1 September 1989
Contact
Address

Nimbus House Liphook Way 20/20 Business Park Maidstone, ME16 0FZ,

Previous Addresses

The Old Town Hall the Broadway Wimbledon London SW19 8YA
From: 21 August 1989To: 25 September 2015
Timeline

20 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Apr 13
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Apr 16
Director Left
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Nov 18
Funding Round
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 24
Director Left
Feb 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CLARK, James Alexander

Active
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 25 Jan 2024

JACKSON, Samantha Loraine

Active
Liphook Way, MaidstoneME16 0FZ
Born February 1985
Director
Appointed 20 May 2022

BRIGHTWELL, Clifford

Resigned
2 Newmarket Road, CrawleyRH10 6NB
Secretary
Appointed 23 Nov 1992
Resigned 19 Apr 1995

COLLINS, Jason Patrick

Resigned
7 Dickens Street, LondonSW8 3ES
Secretary
Appointed 06 Oct 2005
Resigned 24 May 2007

MEAR, Donald Robert

Resigned
Long Acre Hookwood Park, OxtedRH8 0SQ
Secretary
Appointed 19 Apr 1995
Resigned 06 Oct 2005

MEAR, Donald Robert

Resigned
Long Acre Hookwood Park, OxtedRH8 0SQ
Secretary
Appointed N/A
Resigned 23 Nov 1992

PIERPOINT, Alan

Resigned
Chase Gardens, SouthamptonSO32 2ES
Secretary
Appointed 24 May 2007
Resigned 28 May 2019

BALDWIN, Roger Andrew

Resigned
38 Cumberland Avenue, WorthingBN12 6JX
Born April 1955
Director
Appointed 31 Aug 1992
Resigned 31 Jan 2006

BALDWIN, Roger Andrew

Resigned
38 Cumberland Avenue, WorthingBN12 6JX
Born April 1955
Director
Appointed N/A
Resigned 31 Aug 1993

BRIGHTWELL, Clifford

Resigned
2 Newmarket Road, CrawleyRH10 6NB
Born March 1955
Director
Appointed 14 Apr 1993
Resigned 31 Aug 1993

BRIGHTWELL, Clifford

Resigned
2 Newmarket Road, CrawleyRH10 6NB
Born March 1955
Director
Appointed 14 Apr 1993
Resigned 19 Apr 1995

BUCKETT, Bruce Thomas

Resigned
13 Hillbury Gardens, WarlinghamCR6 9TQ
Born March 1957
Director
Appointed 31 Aug 1992
Resigned 06 Oct 2005

BUCKETT, Bruce Thomas

Resigned
13 Hillbury Gardens, WarlinghamCR6 9TQ
Born March 1957
Director
Appointed N/A
Resigned 31 Aug 1993

CLARK, James Alexander

Resigned
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 01 Nov 2018
Resigned 20 May 2022

COLLINS, Jason Patrick

Resigned
Liphook Way, MaidstoneME16 0FZ
Born January 1970
Director
Appointed 06 Oct 2005
Resigned 25 Apr 2019

DOLBY, Alexander William

Resigned
6 Chandlers Way, SteyningBN44 3NG
Born November 1951
Director
Appointed 31 Aug 1992
Resigned 06 Oct 2005

DOLBY, Alexander William

Resigned
6 Chandlers Way, SteyningBN44 3NG
Born November 1951
Director
Appointed N/A
Resigned 31 Aug 1993

FERDINAND, Barry Trevor

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1964
Director
Appointed 06 Oct 2005
Resigned 02 Sept 2016

MARUGGI, Aurelio

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1961
Director
Appointed 18 Jun 2020
Resigned 29 Feb 2024

MEAR, Donald Robert

Resigned
Long Acre Hookwood Park, OxtedRH8 0SQ
Born September 1937
Director
Appointed 19 Apr 1995
Resigned 31 Jan 2006

MEAR, Donald Robert

Resigned
Long Acre Hookwood Park, OxtedRH8 0SQ
Born September 1937
Director
Appointed N/A
Resigned 31 Dec 1992

RANDALL, Martin Keith

Resigned
Liphook Way, MaidstoneME16 0FZ
Born July 1959
Director
Appointed 04 Apr 2013
Resigned 15 Mar 2019

SMITH, Peter Norman

Resigned
8 Ivy Mill Lane, GodstoneRH9 8NH
Born September 1932
Director
Appointed N/A
Resigned 06 Oct 2005

STANTON-GLEAVES, Robin James

Resigned
Liphook Way, 20/20 Business Park, MaidstoneME16 0FZ
Born February 1968
Director
Appointed 01 May 2019
Resigned 17 Jun 2020

TURNER, Philip

Resigned
82 Peacock Lane, BrightonBN1 6WA
Born January 1949
Director
Appointed N/A
Resigned 31 Dec 2006

Persons with significant control

1

Liphook Way, MaidstoneME16 0FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Memorandum Articles
18 February 2021
MAMA
Resolution
17 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
7 December 2018
RP04SH01RP04SH01
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Resolution
14 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
14 October 2016
CC04CC04
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Gazette Filings Brought Up To Date
14 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
353353
Legacy
3 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
353353
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)b155(6)b
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Legacy
30 October 2006
287Change of Registered Office
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
287Change of Registered Office
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2005
AAAnnual Accounts
Legacy
10 September 2004
363aAnnual Return
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Auditors Resignation Company
17 January 2004
AUDAUD
Legacy
25 September 2003
363aAnnual Return
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
27 September 2002
363aAnnual Return
Legacy
27 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
22 August 2001
363aAnnual Return
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
31 August 2000
363aAnnual Return
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
26 August 1999
363aAnnual Return
Legacy
26 August 1998
363aAnnual Return
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
6 October 1997
363aAnnual Return
Legacy
6 October 1997
353353
Resolution
10 September 1997
RESOLUTIONSResolutions
Resolution
10 September 1997
RESOLUTIONSResolutions
Resolution
10 September 1997
RESOLUTIONSResolutions
Resolution
10 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
28 August 1996
363aAnnual Return
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
4 December 1995
88(3)88(3)
Legacy
4 December 1995
88(2)R88(2)R
Resolution
4 December 1995
RESOLUTIONSResolutions
Resolution
4 December 1995
RESOLUTIONSResolutions
Legacy
4 December 1995
123Notice of Increase in Nominal Capital
Legacy
30 August 1995
363x363x
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
1 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
403aParticulars of Charge Subject to s859A
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1993
363x363x
Legacy
11 May 1993
288288
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
14 January 1993
288288
Legacy
15 December 1992
287Change of Registered Office
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
21 September 1992
363x363x
Legacy
15 June 1992
288288
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
4 September 1991
395Particulars of Mortgage or Charge
Legacy
4 September 1991
363x363x
Legacy
22 July 1991
288288
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
30 August 1990
288288
Legacy
30 August 1990
288288
Legacy
30 August 1990
363363
Legacy
13 July 1990
395Particulars of Mortgage or Charge
Legacy
12 June 1990
88(2)R88(2)R
Legacy
6 June 1990
288288
Legacy
31 January 1990
225(1)225(1)
Legacy
3 October 1989
224224
Memorandum Articles
21 September 1989
MEM/ARTSMEM/ARTS
Resolution
21 September 1989
RESOLUTIONSResolutions
Legacy
21 September 1989
123Notice of Increase in Nominal Capital
Legacy
15 September 1989
288288
Legacy
15 September 1989
287Change of Registered Office
Certificate Change Of Name Company
31 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 August 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 August 1989
RESOLUTIONSResolutions
Incorporation Company
21 August 1989
NEWINCIncorporation