Background WavePink WaveYellow Wave

SMARTBOXES LIMITED (04123277)

SMARTBOXES LIMITED (04123277) is an active UK company. incorporated on 12 December 2000. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 3 other business activities. SMARTBOXES LIMITED has been registered for 25 years. Current directors include FARISH, Andrew Graham.

Company Number
04123277
Status
active
Type
ltd
Incorporated
12 December 2000
Age
25 years
Address
33 Grove Park Terrace, London, W4 3JL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
FARISH, Andrew Graham
SIC Codes
25990, 47910, 74100, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTBOXES LIMITED

SMARTBOXES LIMITED is an active company incorporated on 12 December 2000 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 3 other business activities. SMARTBOXES LIMITED was registered 25 years ago.(SIC: 25990, 47910, 74100, 82920)

Status

active

Active since 25 years ago

Company No

04123277

LTD Company

Age

25 Years

Incorporated 12 December 2000

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

33 Grove Park Terrace Chiswick London, W4 3JL,

Previous Addresses

94 Sutton Court Sutton Court Road Chiswick London W4 3JF
From: 12 December 2000To: 28 June 2021
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Dec 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LACH, Anna

Active
Sutton Court, Fauconberg Road, LondonW4 3JF
Secretary
Appointed 30 Jun 2017

FARISH, Andrew Graham

Active
94 Sutton Court, LondonW4 3JF
Born March 1964
Director
Appointed 12 Dec 2000

CROFT, Ian James

Resigned
4 Oakfields Avenue, KnebworthSG3 6NP
Secretary
Appointed 14 Dec 2004
Resigned 27 Mar 2007

TYTHERLEIGH, Adrian Colin

Resigned
11 Ashbourne Grove, LondonSE22 8RN
Secretary
Appointed 12 Dec 2000
Resigned 11 Jul 2002

WEST, Andrew

Resigned
11 Smithson Close, PooleBH12 5EY
Secretary
Appointed 27 Mar 2007
Resigned 30 Jun 2017

WEST, Andrew

Resigned
11 Smithson Close, PooleBH12 5EY
Secretary
Appointed 11 Jul 2002
Resigned 14 Dec 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Dec 2000
Resigned 12 Dec 2000

GRAVATT, Ian Robert

Resigned
72 Linnell Road, LondonSE5 8NJ
Born November 1960
Director
Appointed 12 Dec 2000
Resigned 11 Jul 2002

TYTHERLEIGH, Adrian Colin

Resigned
11 Ashbourne Grove, LondonSE22 8RN
Born September 1963
Director
Appointed 12 Dec 2000
Resigned 11 Jul 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Dec 2000
Resigned 12 Dec 2000

Persons with significant control

1

Mr Andrew Graham Farish

Active
Sutton Court, Fauconberg Road, LondonW4 3JF
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
23 January 2006
363aAnnual Return
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
31 July 2002
287Change of Registered Office
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
88(2)R88(2)R
Legacy
16 January 2001
225Change of Accounting Reference Date
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Incorporation Company
12 December 2000
NEWINCIncorporation