Background WavePink WaveYellow Wave

SMARTSTREETS LIMITED (04425653)

SMARTSTREETS LIMITED (04425653) is an active UK company. incorporated on 26 April 2002. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). SMARTSTREETS LIMITED has been registered for 23 years. Current directors include FARISH, Andrew Graham.

Company Number
04425653
Status
active
Type
ltd
Incorporated
26 April 2002
Age
23 years
Address
33 Grove Park Terrace, London, W4 3JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
FARISH, Andrew Graham
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTSTREETS LIMITED

SMARTSTREETS LIMITED is an active company incorporated on 26 April 2002 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). SMARTSTREETS LIMITED was registered 23 years ago.(SIC: 46760)

Status

active

Active since 23 years ago

Company No

04425653

LTD Company

Age

23 Years

Incorporated 26 April 2002

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

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

GUMCATCHERS LTD
From: 28 February 2006To: 11 April 2007
FARISH ASSOCIATES LIMITED
From: 12 July 2002To: 28 February 2006
TATTS LIMITED
From: 26 April 2002To: 12 July 2002
Contact
Address

33 Grove Park Terrace Chiswick London, W4 3JL,

Previous Addresses

94 Sutton Court Sutton Court Road Chiswick London W4 3JF
From: 26 April 2002To: 2 July 2021
Timeline

2 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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 09 Jul 2002

CROFT, Ian James

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

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 09 Jul 2002
Resigned 14 Dec 2004

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Apr 2002
Resigned 09 Jul 2002

GARCIN, Christopher Bryson

Resigned
71 Inderwick Road, LondonN8 9LA
Born August 1956
Director
Appointed 01 Sept 2007
Resigned 01 Jun 2023

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 26 Apr 2002
Resigned 09 Jul 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 26 Apr 2002
Resigned 09 Jul 2002

Persons with significant control

1

Mr Andrew Graham Farish

Active
Grove Park Terrace, LondonW4 3JL
Born March 1964

Nature of Control

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

Filing History

76

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
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
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Resolution
16 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
225Change of Accounting Reference Date
Legacy
18 April 2007
88(2)R88(2)R
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Certificate Change Of Name Company
28 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
287Change of Registered Office
Certificate Change Of Name Company
12 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2002
NEWINCIncorporation