Background WavePink WaveYellow Wave

HOWARD SMITH & CO. LIMITED (04659953)

HOWARD SMITH & CO. LIMITED (04659953) is an active UK company. incorporated on 10 February 2003. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HOWARD SMITH & CO. LIMITED has been registered for 23 years. Current directors include BREWER, Karen, DUFFIN, Amanda Victoria.

Company Number
04659953
Status
active
Type
ltd
Incorporated
10 February 2003
Age
23 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BREWER, Karen, DUFFIN, Amanda Victoria
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD SMITH & CO. LIMITED

HOWARD SMITH & CO. LIMITED is an active company incorporated on 10 February 2003 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HOWARD SMITH & CO. LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04659953

LTD Company

Age

23 Years

Incorporated 10 February 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

, 1st Floor Bellamy House, Winton Road, Petersfield, Hampshire, GU32 3HA, United Kingdom
From: 8 April 2020To: 31 May 2024
, 1 & 2 Hillbrow House, Linden, Drive, Liss, Hampshire, GU33 7RJ
From: 10 February 2003To: 8 April 2020
Timeline

10 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Owner Exit
Oct 25
New Owner
Oct 25
Director Left
Feb 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BREWER, Karen

Active
London Road, PortsmouthPO2 9JY
Born January 1988
Director
Appointed 22 Aug 2024

DUFFIN, Amanda Victoria

Active
London Road, PortsmouthPO2 9JY
Born September 1990
Director
Appointed 31 May 2024

STIMPSON, John Robert

Resigned
29 Mill Close, ChichesterPO19 3JW
Secretary
Appointed 10 Feb 2003
Resigned 30 Nov 2007

STIMPSON, Linda Gwyneth

Resigned
Mill Close, ChichesterPO19 3JW
Secretary
Appointed 30 Nov 2007
Resigned 31 May 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Feb 2003
Resigned 10 Feb 2003

HEWETT, Peter John

Resigned
London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 31 May 2024
Resigned 16 Feb 2026

SMITH, Howard Douglas

Resigned
10 Churchfield Road, PetersfieldGU31 4BT
Born May 1946
Director
Appointed 10 Feb 2003
Resigned 30 Nov 2007

STIMPSON, John Robert

Resigned
29 Mill Close, ChichesterPO19 3JW
Born May 1956
Director
Appointed 10 Feb 2003
Resigned 31 May 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Feb 2003
Resigned 10 Feb 2003

Persons with significant control

3

1 Active
2 Ceased

Mrs Karen Brewer

Active
London Road, PortsmouthPO2 9JY
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Mr Peter John Hewett

Ceased
London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Significant influence or control
Notified 31 May 2024
Ceased 31 Dec 2024
Linden Drive, LissGU33 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2017
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 September 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Legacy
28 February 2006
190190
Legacy
28 February 2006
353353
Legacy
28 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
88(2)R88(2)R
Legacy
7 January 2004
123Notice of Increase in Nominal Capital
Resolution
7 January 2004
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Incorporation Company
10 February 2003
NEWINCIncorporation