Background WavePink WaveYellow Wave

SMOOTHWALL LIMITED (04298247)

SMOOTHWALL LIMITED (04298247) is an active UK company. incorporated on 3 October 2001. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. SMOOTHWALL LIMITED has been registered for 24 years. Current directors include LOGAN, James Gavin, SWAN, Crispin Marcel.

Company Number
04298247
Status
active
Type
ltd
Incorporated
3 October 2001
Age
24 years
Address
2nd Floor 2 Whitehall Quay, Leeds, LS1 4HR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LOGAN, James Gavin, SWAN, Crispin Marcel
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMOOTHWALL LIMITED

SMOOTHWALL LIMITED is an active company incorporated on 3 October 2001 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SMOOTHWALL LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04298247

LTD Company

Age

24 Years

Incorporated 3 October 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

PINCO 1681 LIMITED
From: 3 October 2001To: 7 November 2001
Contact
Address

2nd Floor 2 Whitehall Quay Leeds, LS1 4HR,

Previous Addresses

C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom
From: 16 August 2021To: 7 March 2023
Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England
From: 2 November 2015To: 16 August 2021
1 John Charles Way Leeds West Yorkshire LS12 6QA
From: 3 October 2001To: 2 November 2015
Timeline

47 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 14
Share Buyback
Mar 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Capital Reduction
Aug 14
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Mar 17
Capital Update
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Funding Round
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Jun 20
Director Left
Jun 20
Loan Cleared
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Jul 23
Loan Secured
Dec 23
Loan Secured
Jul 24
4
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

SAINTY, Kate Elizabeth

Active
2 Whitehall Quay, LeedsLS1 4HR
Secretary
Appointed 01 Apr 2023

LOGAN, James Gavin

Active
2 Whitehall Quay, LeedsLS1 4HR
Born May 1984
Director
Appointed 20 Oct 2021

SWAN, Crispin Marcel

Active
2 Whitehall Quay, LeedsLS1 4HR
Born August 1974
Director
Appointed 31 Oct 2022

LUNGLEY, George

Resigned
1 John Charles Way, West YorkshireLS12 6QA
Secretary
Appointed 04 Oct 2002
Resigned 02 Jun 2010

LUNGLEY, Sarah

Resigned
1 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 02 Jun 2010
Resigned 04 Oct 2017

WATES, Emma Jane

Resigned
Wellington Street, West PerthWA 6005
Secretary
Appointed 16 Aug 2021
Resigned 31 Oct 2022

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 03 Oct 2001
Resigned 04 Oct 2002

BARRON, Daniel Benedict

Resigned
1 Savannah Way, LeedsLS10 1AB
Born June 1975
Director
Appointed 14 Jan 2003
Resigned 21 Mar 2016

ELL, Georg Mischa

Resigned
201 Bishopsgate, LondonEC2M 3AB
Born March 1981
Director
Appointed 20 Oct 2021
Resigned 31 Oct 2022

ELL, Georg Mischa

Resigned
1 Savannah Way, LeedsLS10 1AB
Born March 1981
Director
Appointed 31 Jul 2018
Resigned 16 Aug 2021

ELL, Georg Mischa

Resigned
1 Savannah Way, LeedsLS10 1AB
Born March 1981
Director
Appointed 24 Jul 2018
Resigned 24 Jul 2018

HANLEY, Douglas Gerard

Resigned
1 Savannah Way, LeedsLS10 1AB
Born March 1971
Director
Appointed 24 Jul 2018
Resigned 13 May 2020

HEATH, Terence Roy

Resigned
1 Savannah Way, LeedsLS10 1AB
Born April 1960
Director
Appointed 01 Mar 2017
Resigned 31 Jul 2018

HURD-WOOD, Richard William

Resigned
1 Savannah Way, LeedsLS10 1AB
Born May 1954
Director
Appointed 04 Oct 2017
Resigned 16 Aug 2021

LEVY, Timothy David

Resigned
Wellington Street, West PerthWA 6005
Born March 1971
Director
Appointed 16 Aug 2021
Resigned 31 Oct 2022

LOGAN, James Gavin

Resigned
1 Savannah Way, LeedsLS10 1AB
Born May 1984
Director
Appointed 02 Jan 2013
Resigned 16 Aug 2021

LUNGLEY, George

Resigned
1 Savannah Way, LeedsLS10 1AB
Born July 1951
Director
Appointed 02 Nov 2001
Resigned 04 Oct 2017

MANNING, Lawrence

Resigned
9 Abbey Hill, SouthamptonSO31 5FB
Born August 1975
Director
Appointed 02 Nov 2001
Resigned 13 Jan 2006

MARKS, Michael

Resigned
1 Savannah Way, LeedsLS10 1AB
Born March 1967
Director
Appointed 02 Jun 2014
Resigned 31 Jul 2018

MOORE, Richard Peter

Resigned
John Charles Way, LeedsLS12 6QA
Born July 1973
Director
Appointed 07 Oct 2009
Resigned 22 Nov 2013

MORRELL, Richard Michael

Resigned
46 Saint Annes Close, WinchesterSO22 4LQ
Born February 1973
Director
Appointed 02 Nov 2001
Resigned 11 Mar 2003

PARRETT, Ian Charles

Resigned
1 Savannah Way, LeedsLS10 1AB
Born May 1964
Director
Appointed 28 Jul 2014
Resigned 25 Nov 2016

PEARSON, Gary

Resigned
1 John Charles Way, West YorkshireLS12 6QA
Born July 1955
Director
Appointed 02 Jan 2013
Resigned 25 Jul 2014

RANDHAWA, Manprit Singh

Resigned
1 Savannah Way, LeedsLS10 1AB
Born April 1983
Director
Appointed 02 Aug 2018
Resigned 17 Apr 2020

SHARP, Nicola Jane

Resigned
John Charles Way, LeedsLS12 6QA
Born August 1979
Director
Appointed 07 Oct 2009
Resigned 13 Jul 2018

STONE, Lisa Jane

Resigned
1 Savannah Way, LeedsLS10 1AB
Born April 1962
Director
Appointed 04 Oct 2017
Resigned 16 Aug 2021

WATES, Emma Jane

Resigned
Wellington Street, West PerthWA 6005
Born July 1977
Director
Appointed 16 Aug 2021
Resigned 20 Oct 2021

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 03 Oct 2001
Resigned 05 Nov 2001

Persons with significant control

3

1 Active
2 Ceased
2 Whitehall Quay, LeedsLS1 4HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2017

Mr George Lungley

Ceased
1 Savannah Way, LeedsLS10 1AB
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2017

Mr Lawrence Manning

Ceased
1 Savannah Way, LeedsLS10 1AB
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 August 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 October 2017
RESOLUTIONSResolutions
Resolution
17 October 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 October 2017
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
4 October 2017
CERT15CERT15
Legacy
4 October 2017
OC138OC138
Resolution
26 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Capital Cancellation Shares
15 August 2014
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Capital Return Purchase Own Shares
10 March 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Resolution
9 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Legacy
20 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Secretary Company With Name
29 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
1 May 2009
122122
Resolution
1 May 2009
RESOLUTIONSResolutions
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
26 March 2007
88(2)R88(2)R
Legacy
26 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
22 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
363aAnnual Return
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
287Change of Registered Office
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
88(2)R88(2)R
Certificate Change Of Name Company
7 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 2001
NEWINCIncorporation