Background WavePink WaveYellow Wave

SMITHS BUSINESS INFORMATION SERVICES LIMITED (03254222)

SMITHS BUSINESS INFORMATION SERVICES LIMITED (03254222) is an active UK company. incorporated on 24 September 1996. with registered office in Slough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. SMITHS BUSINESS INFORMATION SERVICES LIMITED has been registered for 29 years. Current directors include FARRELLY, Natalie Helen, SINGLETON, David John.

Company Number
03254222
Status
active
Type
ltd
Incorporated
24 September 1996
Age
29 years
Address
C/O John Crane, Slough, SL1 4LU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FARRELLY, Natalie Helen, SINGLETON, David John
SIC Codes
62020, 62030, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS BUSINESS INFORMATION SERVICES LIMITED

SMITHS BUSINESS INFORMATION SERVICES LIMITED is an active company incorporated on 24 September 1996 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. SMITHS BUSINESS INFORMATION SERVICES LIMITED was registered 29 years ago.(SIC: 62020, 62030, 62090, 63110)

Status

active

Active since 29 years ago

Company No

03254222

LTD Company

Age

29 Years

Incorporated 24 September 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SMITHS HEIMANN UK LIMITED
From: 2 November 2005To: 30 November 2010
ADE HIRE LIMITED
From: 24 September 1996To: 2 November 2005
Contact
Address

C/O John Crane 361-366 Buckingham Avenue Slough, SL1 4LU,

Previous Addresses

First Floor, Building 7 Croxley Business Park Hatters Lane Watford WD18 8PA
From: 17 February 2015To: 12 May 2021
C/O Smiths Group Plc 2Nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL
From: 2 December 2010To: 17 February 2015
64 Clarendon Road Watford Hertfordshire WD17 1DA
From: 24 September 1996To: 2 December 2010
Timeline

32 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Share Issue
Dec 10
Funding Round
Apr 11
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Oct 16
Director Left
Dec 17
Director Joined
Jun 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
3
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

FARRELLY, Natalie Helen

Active
361-366 Buckingham Avenue, SloughSL1 4LU
Born August 1980
Director
Appointed 01 Sept 2022

SINGLETON, David John

Active
361-366 Buckingham Avenue, SloughSL1 4LU
Born March 1967
Director
Appointed 02 Jun 2020

BURDETT, Neil Robert

Resigned
2nd Floor Cardinal Place, LondonSW1E 5JL
Secretary
Appointed 29 Nov 2010
Resigned 01 Feb 2012

FRASER, James

Resigned
2nd Floor, Cardinal Place, LondonSW1E 5JL
Secretary
Appointed 01 Feb 2012
Resigned 02 Dec 2014

GILLESPIE, Fiona Margaret

Resigned
79 Blake Apartments, LondonN8 7QF
Secretary
Appointed 31 Jul 2007
Resigned 04 Feb 2009

HOBBS, Jeffrey Jacques

Resigned
1 Cedar Copse, BromleyBR1 2NY
Secretary
Appointed 24 Sept 1996
Resigned 20 Apr 1999

HUGHES, Vanya Katreece

Resigned
C/O John Crane, SloughSL1 4LU
Secretary
Appointed 02 Dec 2014
Resigned 31 Aug 2022

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed 20 Apr 1999
Resigned 31 Jul 2007

RONEY, Ryan Lee

Resigned
Shetland Court, Md21704
Secretary
Appointed 04 Feb 2009
Resigned 29 Nov 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Sept 1996
Resigned 24 Sept 1996

BEESLEY, Stuart Christopher

Resigned
Croxley Business Park, WatfordWD18 8PA
Born August 1967
Director
Appointed 19 Apr 2013
Resigned 01 Oct 2016

BLYTH, Andrew Richard

Resigned
C/O John Crane, SloughSL1 4LU
Born August 1972
Director
Appointed 01 Oct 2021
Resigned 21 Sept 2022

BROAD, Donald Andrew Robertson

Resigned
2nd Floor Cardinal Place, LondonSW1E 5JL
Born May 1951
Director
Appointed 29 Nov 2010
Resigned 30 Sept 2013

DAVID KENELM FAGGE, Julian

Resigned
11-12 St James’S Square, LondonSW1Y 4LB
Born June 1973
Director
Appointed 31 Mar 2014
Resigned 07 Dec 2017

DHESI, Dalvir

Resigned
C/O John Crane, SloughSL1 4LU
Born February 1982
Director
Appointed 01 Sept 2022
Resigned 08 Dec 2023

DUNSMORE, Alan David

Resigned
Northway, LondonNW11 6PB
Born September 1969
Director
Appointed 03 Feb 2009
Resigned 31 Jan 2010

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 20 Apr 1999
Resigned 10 May 2002

FOX, Martin James

Resigned
C/O John Crane, SloughSL1 4LU
Born April 1965
Director
Appointed 24 Sept 2014
Resigned 01 Oct 2021

FRASER, Jamie, Mr.

Resigned
2nd Floor, Cardinal Place, LondonSW1E 5JL
Born September 1974
Director
Appointed 19 Apr 2013
Resigned 02 Dec 2014

HASLEHURST, Peter Joseph Kinder

Resigned
Old Crowholt Farm, MacclesfieldSK11 0JH
Born March 1941
Director
Appointed 24 Sept 1996
Resigned 20 Apr 1999

HOBBS, Jeffrey Jacques

Resigned
1 Cedar Copse, BromleyBR1 2NY
Born March 1943
Director
Appointed 24 Sept 1996
Resigned 08 Feb 2000

HUGHES, Vanya Katreece

Resigned
C/O John Crane, SloughSL1 4LU
Born June 1978
Director
Appointed 02 Dec 2014
Resigned 31 Aug 2022

JONES, John Brian Fawcett

Resigned
2nd Floor Cardinal Place, LondonSW1E 5JL
Born November 1959
Director
Appointed 29 Nov 2010
Resigned 31 Jul 2014

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 20 Apr 1999
Resigned 31 Jul 2007

O'BRIEN, Susan Lynn

Resigned
180 Longfield Lane, Waltham CrossEN7 6AQ
Born April 1968
Director
Appointed 31 Jul 2007
Resigned 31 Jul 2008

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 31 Jul 2007
Resigned 03 Feb 2009

RONEY, Ryan Lee

Resigned
Shetland Court, Md21704
Born October 1972
Director
Appointed 03 Feb 2009
Resigned 29 Nov 2010

SMITH, Jameson Robert Mark

Resigned
2nd Floor, Cardinal Place, LondonSW1E 5JL
Born March 1962
Director
Appointed 29 Nov 2010
Resigned 31 Mar 2014

VALLANCE, Ian

Resigned
Stradbroke Grove, Buckhurst HillIG9 5PD
Born February 1969
Director
Appointed 31 Jan 2010
Resigned 29 Nov 2010

WILDE, Derek

Resigned
2nd Floor, Cardinal Place, LondonSW1E 5JL
Born September 1958
Director
Appointed 29 Nov 2010
Resigned 19 Apr 2013

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

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

148

Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 July 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 September 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Made Up Date
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Made Up Date
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Made Up Date
11 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Capital Alter Shares Consolidation
10 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 December 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 December 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Move Registers To Sail Company
4 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Termination Director Company
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
2 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2005
363aAnnual Return
Legacy
26 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363aAnnual Return
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Legacy
21 May 1999
363aAnnual Return
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
19 October 1996
225Change of Accounting Reference Date
Legacy
11 October 1996
88(2)R88(2)R
Legacy
29 September 1996
288288
Incorporation Company
24 September 1996
NEWINCIncorporation