Background WavePink WaveYellow Wave

SMITHFIELD LIMITED (03000369)

SMITHFIELD LIMITED (03000369) is an active UK company. incorporated on 12 December 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMITHFIELD LIMITED has been registered for 31 years. Current directors include HARWOOD, Richard James, SREEDHARA, Srikrishna, TIDY, Robert James.

Company Number
03000369
Status
active
Type
ltd
Incorporated
12 December 1994
Age
31 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARWOOD, Richard James, SREEDHARA, Srikrishna, TIDY, Robert James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHFIELD LIMITED

SMITHFIELD LIMITED is an active company incorporated on 12 December 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMITHFIELD LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

03000369

LTD Company

Age

31 Years

Incorporated 12 December 1994

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 23 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

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

GS ONE LIMITED
From: 12 December 1994To: 15 March 1996
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

Laurence Pountney Hill London EC4R 0HH
From: 12 December 1994To: 24 April 2019
Timeline

16 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Nov 14
Director Left
Feb 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 01 Feb 2006

HARWOOD, Richard James

Active
Fenchurch Avenue, LondonEC3M 5AG
Born January 1986
Director
Appointed 23 Sept 2025

SREEDHARA, Srikrishna

Active
Fenchurch Avenue, LondonEC3M 5AG
Born September 1981
Director
Appointed 20 Jan 2023

TIDY, Robert James

Active
Fenchurch Avenue, LondonEC3M 5AG
Born August 1961
Director
Appointed 14 Feb 2024

LOWE, Hilary Anne

Resigned
40 Mill Lane, HertfordshireEN8 0JH
Secretary
Appointed 10 May 1999
Resigned 03 Mar 2000

MACDONALD, Kerryn Lynn

Resigned
19 Levendale Road, LondonSE23 2TP
Secretary
Appointed 30 Apr 2004
Resigned 09 Mar 2005

MOLLOY, Fiona Jane

Resigned
64 Old Fold View, BarnetEN5 4EB
Secretary
Appointed 01 Apr 2001
Resigned 13 Jan 2006

WALKER, Robert

Resigned
6 Albion Road, ReigateRH2 7JY
Secretary
Appointed 12 Dec 1994
Resigned 22 Feb 1996

WELLARD, Tracey Lee

Resigned
21 Davenport Road, SidcupDA14 4PN
Secretary
Appointed 22 Feb 1996
Resigned 10 May 1999

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Secretary
Appointed 03 Mar 2000
Resigned 01 Apr 2001

DUXBURY, John Mark

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born November 1968
Director
Appointed 26 Jun 2020
Resigned 23 Sept 2025

GREEN, David George

Resigned
Weatherby House 20 Morgan Gardens, WatfordWD2 8BF
Born August 1950
Nominee director
Appointed 12 Dec 1994
Resigned 22 Feb 1996

HANKIN, Trevor John

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born April 1959
Director
Appointed 24 Feb 2009
Resigned 29 Jun 2020

JACKSON, David Reginald

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born April 1960
Director
Appointed 22 Feb 1996
Resigned 04 Dec 2017

MCNAMARA, Paul Francis

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born September 1954
Director
Appointed 22 Feb 1996
Resigned 26 Sept 2012

ROWLEY, Jonathan James

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born September 1967
Director
Appointed 28 Sept 2012
Resigned 14 Feb 2024

THOMPSON, Nicholas Henry Croom

Resigned
Longwood, Gerrards CrossSL9 8QJ
Born January 1949
Director
Appointed 22 Feb 1996
Resigned 30 Apr 2004

TIDY, Robert James

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born August 1961
Director
Appointed 04 Dec 2017
Resigned 20 Jan 2023

WYTHE, John Michael

Resigned
Woodpeckers, WokingGU22 7JN
Born December 1956
Director
Appointed 30 Apr 2004
Resigned 24 Feb 2009

M&G REAL ESTATE LIMITED

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Corporate director
Appointed 15 Sept 2003
Resigned 03 Feb 2017

Persons with significant control

1

Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

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

Filing History

142

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Memorandum Articles
16 April 2025
MAMA
Resolution
8 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Legacy
15 May 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 April 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
23 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Miscellaneous
19 December 2014
MISCMISC
Miscellaneous
18 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Resolution
16 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Corporate Director Company With Change Date
8 January 2014
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
9 September 2007
88(2)R88(2)R
Legacy
9 September 2007
88(2)R88(2)R
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Legacy
3 July 2006
123Notice of Increase in Nominal Capital
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
21 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363aAnnual Return
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
363aAnnual Return
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
363aAnnual Return
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
6 September 2002
288cChange of Particulars
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
287Change of Registered Office
Legacy
29 December 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
363aAnnual Return
Auditors Resignation Company
13 December 1999
AUDAUD
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
6 August 1999
288cChange of Particulars
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
363aAnnual Return
Auditors Resignation Company
19 November 1998
AUDAUD
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
23 December 1997
363aAnnual Return
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
29 January 1997
363aAnnual Return
Legacy
30 August 1996
88(2)R88(2)R
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
19 June 1996
88(2)R88(2)R
Legacy
19 June 1996
88(2)R88(2)R
Certificate Change Of Name Company
14 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
88(2)R88(2)R
Resolution
13 March 1996
RESOLUTIONSResolutions
Legacy
13 March 1996
123Notice of Increase in Nominal Capital
Legacy
29 December 1995
363x363x
Legacy
29 December 1995
363(190)363(190)
Legacy
13 July 1995
288288
Resolution
17 March 1995
RESOLUTIONSResolutions
Resolution
17 March 1995
RESOLUTIONSResolutions
Resolution
17 March 1995
RESOLUTIONSResolutions
Legacy
16 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
12 December 1994
NEWINCIncorporation