Background WavePink WaveYellow Wave

FLEET & SMITH (UK) LTD (04837743)

FLEET & SMITH (UK) LTD (04837743) is an active UK company. incorporated on 18 July 2003. with registered office in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FLEET & SMITH (UK) LTD has been registered for 22 years. Current directors include FALEGAN, Benedict Olufemi, FALEGAN, Fola Olajumoke.

Company Number
04837743
Status
active
Type
ltd
Incorporated
18 July 2003
Age
22 years
Address
Unit 40 Ambition Business Centre, Hoddesdon, EN11 0FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FALEGAN, Benedict Olufemi, FALEGAN, Fola Olajumoke
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEET & SMITH (UK) LTD

FLEET & SMITH (UK) LTD is an active company incorporated on 18 July 2003 with the registered office located in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FLEET & SMITH (UK) LTD was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04837743

LTD Company

Age

22 Years

Incorporated 18 July 2003

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

INTUTECH SOLUTION LTD
From: 16 October 2003To: 9 July 2004
FABRIC SOLUTIONS LTD
From: 18 July 2003To: 16 October 2003
Contact
Address

Unit 40 Ambition Business Centre Pindar Road Hoddesdon, EN11 0FJ,

Previous Addresses

Suite 27 Ashley House Ashley Road London N17 9LZ
From: 8 March 2015To: 24 March 2019
8 Christie Close Broxbourne Hertfordshire EN10 7RB
From: 18 July 2003To: 8 March 2015
Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jul 03
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FALEGAN, Benedict Olufemi

Active
Pindar Road, HoddesdonEN11 0FJ
Secretary
Appointed 20 May 2004

FALEGAN, Benedict Olufemi

Active
Pindar Road, HoddesdonEN11 0FJ
Born July 1964
Director
Appointed 14 Oct 2003

FALEGAN, Fola Olajumoke

Active
Pindar Road, HoddesdonEN11 0FJ
Born February 1966
Director
Appointed 07 Mar 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Jul 2003
Resigned 18 Sept 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Jul 2003
Resigned 18 Sept 2003

Persons with significant control

1

Mr Benedict Olufemi Falegan

Active
Pindar Road, HoddesdonEN11 0FJ
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
9 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
16 June 2005
287Change of Registered Office
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Certificate Change Of Name Company
16 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
287Change of Registered Office
Legacy
18 September 2003
288bResignation of Director or Secretary
Incorporation Company
18 July 2003
NEWINCIncorporation