Background WavePink WaveYellow Wave

SMITH GLOBAL LTD (04438845)

SMITH GLOBAL LTD (04438845) is an active UK company. incorporated on 15 May 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. SMITH GLOBAL LTD has been registered for 23 years. Current directors include BOESCHEN, Peter Marian, PETERS, David Alan.

Company Number
04438845
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BOESCHEN, Peter Marian, PETERS, David Alan
SIC Codes
58190, 79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH GLOBAL LTD

SMITH GLOBAL LTD is an active company incorporated on 15 May 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. SMITH GLOBAL LTD was registered 23 years ago.(SIC: 58190, 79110)

Status

active

Active since 23 years ago

Company No

04438845

LTD Company

Age

23 Years

Incorporated 15 May 2002

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

SPY PUBLISHING LIMITED
From: 15 May 2002To: 1 August 2013
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom
From: 28 March 2018To: 16 May 2024
East House 109 South Worple Way London SW14 8TN
From: 15 May 2002To: 28 March 2018
Timeline

51 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Funding Round
Sept 10
Director Joined
Dec 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
May 11
Funding Round
May 11
Director Left
May 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Aug 13
Director Joined
Dec 13
Funding Round
Jul 14
Director Left
Jan 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Oct 15
Director Left
Mar 16
Funding Round
Aug 16
Funding Round
Jul 17
Funding Round
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Funding Round
Mar 19
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Mar 22
Funding Round
Sept 22
Capital Update
Jan 23
Funding Round
Feb 23
Capital Update
Feb 23
Loan Cleared
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Apr 24
29
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BOESCHEN, Peter Marian

Active
13th Floor, LondonEC2R 7HJ
Born September 1968
Director
Appointed 02 Jun 2023

PETERS, David Alan

Active
13th Floor, LondonEC2R 7HJ
Born October 1972
Director
Appointed 02 Jun 2023

CARTWRIGHT, Anthony Robert John

Resigned
16 Taleworth Park, AshteadKT21 2NH
Secretary
Appointed 15 May 2002
Resigned 25 Mar 2008

LOHAN, Tamara

Resigned
109 South Worple Way, LondonSW14 8TN
Secretary
Appointed 25 Mar 2008
Resigned 14 Dec 2011

SHAFI, Natasha Sabine

Resigned
Nucleus House, RichmondTW9 2JA
Secretary
Appointed 14 Dec 2011
Resigned 02 Jun 2023

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 15 May 2002
Resigned 15 May 2002

BALCOMBE, Sally Jane

Resigned
Nucleus House, RichmondTW9 2JA
Born August 1957
Director
Appointed 31 Jul 2013
Resigned 02 Jun 2023

GRAHAME, Andrew

Resigned
109 South Worple Way, LondonSW14 8TN
Born April 1967
Director
Appointed 01 Oct 2003
Resigned 24 Apr 2012

LOHAN, James Anthony Christopher

Resigned
Nucleus House, RichmondTW9 2JA
Born October 1970
Director
Appointed 15 May 2002
Resigned 02 Jun 2023

LOHAN, Tamara

Resigned
Nucleus House, RichmondTW9 2JA
Born September 1972
Director
Appointed 11 Aug 2003
Resigned 02 Jun 2023

NOVOSELOV, Eduard

Resigned
2 Lower Mortlake Road, RichmondTW9 2JA
Born June 1981
Director
Appointed 05 Oct 2018
Resigned 31 Mar 2022

ORR, Edward Gareth

Resigned
Nucleus House, RichmondTW9 2JA
Born August 1969
Director
Appointed 28 Apr 2003
Resigned 02 Jun 2023

PORTZ, Paul Haller

Resigned
Nucleus House, RichmondTW9 2JA
Born June 1959
Director
Appointed 16 Sept 2015
Resigned 02 Jun 2023

WALSH, Alexander Noel

Resigned
Vanners Lane, NewburyRG20 0LB
Born August 1981
Director
Appointed 01 Oct 2021
Resigned 02 Jun 2023

WESTCOTT, Simon

Resigned
109 South Worple Way, LondonSW14 8TN
Born July 1964
Director
Appointed 15 Nov 2010
Resigned 24 Dec 2014

WHITE, Benjamin

Resigned
Enterprise Road, SouthamptonSO16 7NS
Born September 1972
Director
Appointed 05 Oct 2018
Resigned 31 Jul 2021

WITT, Matthew Clive, Mr.

Resigned
109 South Worple Way, LondonSW14 8TN
Born June 1958
Director
Appointed 07 Nov 2013
Resigned 29 Feb 2016

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 15 May 2002
Resigned 15 May 2002

Persons with significant control

1

North Riverside Plaza, Chicago Il60606

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
29 April 2024
RP04CS01RP04CS01
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Confirmation Statement
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2023
PSC09Update to PSC Statements
Memorandum Articles
6 July 2023
MAMA
Resolution
6 July 2023
RESOLUTIONSResolutions
Memorandum Articles
14 June 2023
MAMA
Resolution
14 June 2023
RESOLUTIONSResolutions
Resolution
14 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
21 February 2023
SH19Statement of Capital
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Legacy
9 January 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 January 2023
SH19Statement of Capital
Legacy
9 January 2023
CAP-SSCAP-SS
Resolution
9 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Memorandum Articles
9 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
8 February 2022
CC04CC04
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 July 2020
RP04CS01RP04CS01
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 March 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Second Filing Capital Allotment Shares
28 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Memorandum Articles
25 September 2018
MAMA
Resolution
25 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
1 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts Amended With Made Up Date
27 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Resolution
2 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
4 March 2009
287Change of Registered Office
Legacy
15 May 2008
287Change of Registered Office
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
17 October 2006
88(2)R88(2)R
Legacy
11 October 2006
88(2)R88(2)R
Legacy
6 October 2006
88(2)R88(2)R
Legacy
18 August 2006
88(2)R88(2)R
Legacy
18 August 2006
88(2)R88(2)R
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
288cChange of Particulars
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
23 August 2004
287Change of Registered Office
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288cChange of Particulars
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
20 October 2003
88(2)R88(2)R
Legacy
17 October 2003
88(2)R88(2)R
Legacy
15 October 2003
88(2)R88(2)R
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
225Change of Accounting Reference Date
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
12 June 2002
123Notice of Increase in Nominal Capital
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
287Change of Registered Office
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
287Change of Registered Office
Incorporation Company
15 May 2002
NEWINCIncorporation