Background WavePink WaveYellow Wave

SMITHSON LTD. (03919745)

SMITHSON LTD. (03919745) is an active UK company. incorporated on 4 February 2000. with registered office in Edgware. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. SMITHSON LTD. has been registered for 26 years. Current directors include HULME, Samantha.

Company Number
03919745
Status
active
Type
ltd
Incorporated
4 February 2000
Age
26 years
Address
13 Whitchurch Lane, Edgware, HA8 6JZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
HULME, Samantha
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHSON LTD.

SMITHSON LTD. is an active company incorporated on 4 February 2000 with the registered office located in Edgware. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. SMITHSON LTD. was registered 26 years ago.(SIC: 46420)

Status

active

Active since 26 years ago

Company No

03919745

LTD Company

Age

26 Years

Incorporated 4 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

BLACKBOARD INVESTMENTS LTD
From: 4 February 2000To: 27 June 2005
Contact
Address

13 Whitchurch Lane Edgware, HA8 6JZ,

Previous Addresses

Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England
From: 30 October 2023To: 5 January 2024
C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 27 October 2014To: 30 October 2023
C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
From: 23 April 2012To: 27 October 2014
C/O Reed Taylor Benedict 1St Floor Trinominis House 125-128 High Street, Edgware Middlesex HA8 7DB
From: 4 February 2000To: 23 April 2012
Timeline

5 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Feb 00
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HULME, Samantha

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born April 1980
Director
Appointed 15 Oct 2020

RICHTER, Matthew Todd

Resigned
Drakes Courtyard, LondonNW6 7JR
Secretary
Appointed 04 Feb 2000
Resigned 21 Nov 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Feb 2000
Resigned 04 Feb 2000

STRASHUN, Russell

Resigned
Cavendish House, Edgware MiddlesexHA8 5AW
Born December 1956
Director
Appointed 27 Jun 2006
Resigned 15 Oct 2020

SULLIVAN, Delilah

Resigned
95 Highlands Heath, LondonSW15 3TY
Born September 1969
Director
Appointed 04 Feb 2000
Resigned 27 Jun 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Feb 2000
Resigned 04 Feb 2000

Persons with significant control

2

1 Active
1 Ceased

Ms Samantha Hulme

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2020

Mr Russell Strashun

Ceased
Cavendish House, Edgware MiddlesexHA8 5AW
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
9 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
25 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Incorporation Company
4 February 2000
NEWINCIncorporation