Background WavePink WaveYellow Wave

SMILE COFFEE LIMITED (02803763)

SMILE COFFEE LIMITED (02803763) is an active UK company. incorporated on 26 March 1993. with registered office in Yeovil. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SMILE COFFEE LIMITED has been registered for 33 years. Current directors include SYMONDS, Charles Thomas, SYMONDS, Georgia Sarah Beatrice, SYMONDS, Jeremy Paul.

Company Number
02803763
Status
active
Type
ltd
Incorporated
26 March 1993
Age
33 years
Address
3rd Floor Maltravers House Petters Way, Yeovil, BA20 1SP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SYMONDS, Charles Thomas, SYMONDS, Georgia Sarah Beatrice, SYMONDS, Jeremy Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILE COFFEE LIMITED

SMILE COFFEE LIMITED is an active company incorporated on 26 March 1993 with the registered office located in Yeovil. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SMILE COFFEE LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

02803763

LTD Company

Age

33 Years

Incorporated 26 March 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SMILE RETAIL LIMITED
From: 5 February 2002To: 3 February 2016
STUDYHOME (NO.183) LIMITED
From: 26 March 1993To: 5 February 2002
Contact
Address

3rd Floor Maltravers House Petters Way Yeovil, BA20 1SP,

Previous Addresses

3Rd Floor Maltravers House Petters Way Yeovil Somerset BA20 1SQ United Kingdom
From: 30 April 2013To: 7 April 2014
One Goldcroft Yeovil Somerset BA21 4DX
From: 26 March 1993To: 30 April 2013
Timeline

7 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jul 11
New Owner
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SYMONDS, Charles Thomas

Active
Maltravers House Petters Way, YeovilBA20 1SP
Born March 2000
Director
Appointed 10 Jul 2025

SYMONDS, Georgia Sarah Beatrice

Active
Maltravers House Petters Way, YeovilBA20 1SP
Born June 1998
Director
Appointed 10 Jul 2025

SYMONDS, Jeremy Paul

Active
Wilkinthroop House, TemplecombeBA8 0DE
Born November 1960
Director
Appointed 22 Mar 1999

SYMONDS, Alan Jeffrey

Resigned
Portleigh 180 Somerton Road, StreetBA16 0SB
Secretary
Appointed 22 Mar 1999
Resigned 09 Feb 2011

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate nominee secretary
Appointed 26 Mar 1993
Resigned 22 Mar 1999

BOWE, Martin James

Resigned
22 St Marys Road, GlastonburyBA6 9SP
Born May 1958
Director
Appointed 26 Mar 1993
Resigned 22 Jul 1993

CLARKE, John Peter

Resigned
Furlong, SherborneDT9 4LF
Born June 1940
Nominee director
Appointed 26 Mar 1993
Resigned 04 Feb 1999

JACKSON, John Haydon

Resigned
Milner House, Hamilton
Born June 1943
Nominee director
Appointed 26 Mar 1993
Resigned 04 Feb 1999

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 03 May 1994
Resigned 22 Mar 1999

SYMONDS, Alan Jeffrey

Resigned
Portleigh 180 Somerton Road, StreetBA16 0SB
Born October 1940
Director
Appointed 22 Mar 1999
Resigned 09 Feb 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Charles Thomas Symonds

Active
Maltravers House Petters Way, YeovilBA20 1SP
Born March 2000

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Oct 2023

Miss Georgia Sarah Beatrice Symonds

Active
Maltravers House Petters Way, YeovilBA20 1SP
Born June 1998

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Oct 2023

Mr Jeremy Paul Symonds

Ceased
Maltravers House Petters Way, YeovilBA20 1SP
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2023
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Certificate Change Of Name Company
3 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Gazette Filings Brought Up To Date
30 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2003
AAAnnual Accounts
Legacy
14 September 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 2000
AAAnnual Accounts
Legacy
4 January 2000
169169
Resolution
19 August 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
173173
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
173173
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
19 January 1999
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 February 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 1997
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 1996
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 July 1994
AAAnnual Accounts
Resolution
15 June 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
288288
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
88(2)R88(2)R
Legacy
30 September 1993
225(1)225(1)
Legacy
30 July 1993
288288
Legacy
22 April 1993
224224
Incorporation Company
26 March 1993
NEWINCIncorporation