Background WavePink WaveYellow Wave

SMARTWORKS AUTOMOTIVE LIMITED (04574563)

SMARTWORKS AUTOMOTIVE LIMITED (04574563) is an active UK company. incorporated on 28 October 2002. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SMARTWORKS AUTOMOTIVE LIMITED has been registered for 23 years. Current directors include TUTT, Richard Corbet.

Company Number
04574563
Status
active
Type
ltd
Incorporated
28 October 2002
Age
23 years
Address
1 Albany Court, Camberley, GU16 7QR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TUTT, Richard Corbet
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTWORKS AUTOMOTIVE LIMITED

SMARTWORKS AUTOMOTIVE LIMITED is an active company incorporated on 28 October 2002 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SMARTWORKS AUTOMOTIVE LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04574563

LTD Company

Age

23 Years

Incorporated 28 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 7 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

1 Albany Court Albany Park Camberley, GU16 7QR,

Previous Addresses

2 Albany Court Albany Park Camberley Surrey GU16 7PL United Kingdom
From: 9 November 2010To: 26 November 2013
2 Albany Court Albany Park Camberley Surrey GU16 7PP
From: 28 October 2002To: 9 November 2010
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Oct 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TUTT, Richard Corbet

Active
Albany Court, CamberleyGU16 7QR
Born June 1960
Director
Appointed 28 Oct 2002

CHANCELLOR WEALE, Anthony David

Resigned
Springhill, ChesterCH3 5UD
Secretary
Appointed 02 Aug 2004
Resigned 16 Jul 2008

CRANE, Sally Elizabeth

Resigned
43 Meeting Lane, KetteringNN15 5LS
Secretary
Appointed 24 Feb 2004
Resigned 02 Aug 2004

FARNELL, Mark Edward

Resigned
49-51 London Street, ReadingRG1 4PS
Secretary
Appointed 16 Jul 2008
Resigned 25 Aug 2011

TARRY, Lynn

Resigned
90 Semilong Road, NorthamptonNN2 6DG
Secretary
Appointed 28 Oct 2002
Resigned 24 Feb 2004

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Oct 2002
Resigned 28 Oct 2002

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Oct 2002
Resigned 28 Oct 2002

Persons with significant control

1

Mr Richard Corbet Tutt

Active
Albany Court, CamberleyGU16 7QR
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
14 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
225Change of Accounting Reference Date
Legacy
9 January 2003
287Change of Registered Office
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Incorporation Company
28 October 2002
NEWINCIncorporation