Background WavePink WaveYellow Wave

SMITHERS INFORMATION LIMITED (03858209)

SMITHERS INFORMATION LIMITED (03858209) is an active UK company. incorporated on 13 October 1999. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SMITHERS INFORMATION LIMITED has been registered for 26 years. Current directors include HOCHSCHWENDER, John Michael, LALLY, Ravinderjeet Singh.

Company Number
03858209
Status
active
Type
ltd
Incorporated
13 October 1999
Age
26 years
Address
Olympus House, Leatherhead, KT22 7SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOCHSCHWENDER, John Michael, LALLY, Ravinderjeet Singh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHERS INFORMATION LIMITED

SMITHERS INFORMATION LIMITED is an active company incorporated on 13 October 1999 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SMITHERS INFORMATION LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03858209

LTD Company

Age

26 Years

Incorporated 13 October 1999

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

PIRA INTERNATIONAL LIMITED
From: 3 February 2000To: 2 April 2012
BORPRESS LIMITED
From: 13 October 1999To: 3 February 2000
Contact
Address

Olympus House Cleeve Road Leatherhead, KT22 7SA,

Previous Addresses

Main Building Cleeve Road Leatherhead Surrey KT22 7RU
From: 20 October 2014To: 12 January 2022
Cleeve Road Cleeve Road Leatherhead Surrey KT22 7RU
From: 6 November 2013To: 20 October 2014
Pira House, Cleeve Road Leatherhead Surrey KT22 7RU
From: 13 October 1999To: 6 November 2013
Timeline

15 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Loan Secured
Jul 14
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

HOCHSCHWENDER, John Michael

Active
Cleeve Road, LeatherheadKT22 7SA
Born December 1960
Director
Appointed 30 Nov 2010

LALLY, Ravinderjeet Singh

Active
Cleeve Road, LeatherheadKT22 7SA
Born September 1975
Director
Appointed 02 Apr 2012

BOYD, Richard William

Resigned
Shadingfield, FetchamKT22 9BG
Secretary
Appointed 14 Oct 1999
Resigned 15 Mar 2004

KANTOR, David

Resigned
W Market Street, Ohio44303
Secretary
Appointed 02 Apr 2012
Resigned 13 May 2014

KOERNER, Helen Victoria

Resigned
Pira House, Cleeve Road, SurreyKT22 7RU
Secretary
Appointed 01 Mar 2010
Resigned 30 Nov 2010

MIHNOVETS, Steve

Resigned
Pira House, Cleeve Road, SurreyKT22 7RU
Secretary
Appointed 30 Nov 2010
Resigned 02 Apr 2012

STEWART, Ian Edmund Ferguson

Resigned
Noah's Hill House, MacclesfieldSK11 0DR
Secretary
Appointed 15 Mar 2004
Resigned 30 May 2006

WILKINSON, Rachel Anne

Resigned
Belwood Road, ManchesterM21 8BS
Secretary
Appointed 30 May 2006
Resigned 01 Mar 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Oct 1999
Resigned 14 Oct 1999

BARNARD, Michael John

Resigned
Heronwood Soldridge Road, AltonGU34 5JF
Born May 1944
Director
Appointed 28 Mar 2000
Resigned 15 Mar 2004

BOYD, Richard William

Resigned
Shadingfield, FetchamKT22 9BG
Born June 1962
Director
Appointed 14 Oct 1999
Resigned 15 Mar 2004

DIMERY, Alan Hardwick

Resigned
The Gate House, MacclesfieldSK11 9RJ
Born August 1948
Director
Appointed 15 Mar 2004
Resigned 01 Mar 2010

DOWEY, James L

Resigned
Pira House, Cleeve Road, SurreyKT22 7RU
Born March 1949
Director
Appointed 30 Nov 2010
Resigned 02 Apr 2012

DURSTON, John

Resigned
The Chimes, FromeBA11 3LQ
Born April 1944
Director
Appointed 23 Jun 2000
Resigned 15 Mar 2004

FORBES, Craig Alexander

Resigned
20 Thistlewood Drive, WilmslowSK9 2RF
Born October 1963
Director
Appointed 15 Mar 2004
Resigned 01 Jul 2008

HANCOCK, Michael George

Resigned
6 Smithbarn, HorshamRH13 6EB
Born December 1946
Director
Appointed 14 Oct 1999
Resigned 31 Mar 2006

JENSEN, Torben Berlin

Resigned
Pira House, Cleeve Road, SurreyKT22 7RU
Born June 1957
Director
Appointed 01 Mar 2010
Resigned 30 Nov 2010

KANTOR, David

Resigned
Pira House, Cleeve Road, SurreyKT22 7RU
Born June 1963
Director
Appointed 30 Nov 2010
Resigned 02 Apr 2012

KERNOGHAN, Nicholas John

Resigned
Westfield Drive, Great BookhamKT23 3NU
Born April 1956
Director
Appointed 01 Jan 2009
Resigned 01 Mar 2010

KNOTT, Adrian Peter

Resigned
68220 Hegenheim
Born September 1959
Director
Appointed 01 Jan 2009
Resigned 30 Nov 2010

KOERNER, Helen Victoria

Resigned
Pira House, Cleeve Road, SurreyKT22 7RU
Born December 1974
Director
Appointed 01 Mar 2010
Resigned 30 Nov 2010

RUSHTON, Marie

Resigned
West Winds, West HorsleyKT24 6ED
Born December 1956
Director
Appointed 04 Jan 2000
Resigned 12 Apr 2001

SIMMONDS, David John

Resigned
32a Reigate Hill, ReigateRH2 9NG
Born June 1948
Director
Appointed 01 Apr 2006
Resigned 01 Jan 2009

STEWART, Ian Edmund Ferguson

Resigned
Noah's Hill House, MacclesfieldSK11 0DR
Born March 1946
Director
Appointed 15 Mar 2004
Resigned 31 Dec 2006

STIRLING ROBERTS, Ann

Resigned
4 Sutton Court, LondonW4 3JG
Born September 1957
Director
Appointed 04 Jan 2000
Resigned 15 Mar 2004

WRIGHT, Mark Dale

Resigned
9 Oakwood Drive, MacclesfieldSK10 4HG
Born January 1959
Director
Appointed 15 Mar 2004
Resigned 01 Jan 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Oct 1999
Resigned 14 Oct 1999

Persons with significant control

2

Mr Ravinderjeet Singh Lally

Active
Cleeve Road, LeatherheadKT22 7RU
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Shrewsbury Road, ShawburySY4 4NR

Nature of Control

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

Filing History

144

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Certificate Change Of Name Company
2 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Auditors Resignation Company
11 November 2010
AUDAUD
Resolution
23 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Legacy
31 December 2009
MG02MG02
Legacy
31 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Auditors Resignation Company
10 July 2009
AUDAUD
Auditors Resignation Company
6 July 2009
AUDAUD
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
287Change of Registered Office
Legacy
29 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Legacy
23 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
7 February 2005
225Change of Accounting Reference Date
Legacy
10 December 2004
288cChange of Particulars
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
88(2)R88(2)R
Legacy
24 March 2004
88(2)R88(2)R
Memorandum Articles
19 February 2004
MEM/ARTSMEM/ARTS
Resolution
19 February 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
122122
Legacy
17 January 2004
225Change of Accounting Reference Date
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2000
88(2)R88(2)R
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
88(2)R88(2)R
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
123Notice of Increase in Nominal Capital
Legacy
18 January 2000
122122
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
287Change of Registered Office
Incorporation Company
13 October 1999
NEWINCIncorporation