Background WavePink WaveYellow Wave

SMITHS DETECTION INVESTMENTS LIMITED (05146644)

SMITHS DETECTION INVESTMENTS LIMITED (05146644) is an active UK company. incorporated on 7 June 2004. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMITHS DETECTION INVESTMENTS LIMITED has been registered for 21 years. Current directors include HATFIELD, Nicholas, REEVES, Susie Eleanor.

Company Number
05146644
Status
active
Type
ltd
Incorporated
7 June 2004
Age
21 years
Address
C/O Smiths Detection-Watford Limited Century House, Hemel Hempstead, HP2 7DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HATFIELD, Nicholas, REEVES, Susie Eleanor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS DETECTION INVESTMENTS LIMITED

SMITHS DETECTION INVESTMENTS LIMITED is an active company incorporated on 7 June 2004 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMITHS DETECTION INVESTMENTS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05146644

LTD Company

Age

21 Years

Incorporated 7 June 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

RANCHCASE LIMITED
From: 7 June 2004To: 27 July 2004
Contact
Address

C/O Smiths Detection-Watford Limited Century House Maylands Avenue Hemel Hempstead, HP2 7DE,

Previous Addresses

, 1 Sheldon Square, Paddington, London, W2 6TT, United Kingdom
From: 25 October 2016To: 18 September 2019
, C/O Smiths Detection-Watford Limited 459 Park Avenue, Bushey, Watford, Herts, WD23 2BW
From: 3 May 2013To: 25 October 2016
, 64 Clarendon Road, Watford, Hertfordshire, WD17 1DA
From: 7 June 2004To: 3 May 2013
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Mar 11
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
May 17
Director Left
May 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HATFIELD, Nicholas

Active
Century House, Hemel HempsteadHP2 7DE
Born November 1975
Director
Appointed 14 Oct 2024

REEVES, Susie Eleanor

Active
Century House, Hemel HempsteadHP2 7DE
Born July 1976
Director
Appointed 11 Mar 2025

DOHERTY, Shaun

Resigned
459 Park Avenue, WatfordWD23 2BW
Secretary
Appointed 09 Jul 2012
Resigned 01 Apr 2014

LIU, Lili

Resigned
Sheldon Square, LondonW2 6TT
Secretary
Appointed 07 May 2014
Resigned 20 Apr 2017

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed 27 Jul 2004
Resigned 05 Feb 2009

RONEY, Ryan Lee

Resigned
Shetland Court, Md21704
Secretary
Appointed 05 Feb 2009
Resigned 31 Jan 2011

VALLANCE, Ian

Resigned
Stradbroke Grove, Buckhurst HillIG9 5PD
Secretary
Appointed 31 Jan 2011
Resigned 09 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 2004
Resigned 27 Jul 2004

DOHERTY, Shaun, Dr

Resigned
459 Park Avenue, WatfordWD23 2BW
Born October 1968
Director
Appointed 09 Jul 2012
Resigned 01 Apr 2014

DUNSMORE, Alan David

Resigned
Northway, LondonNW11 6PB
Born September 1969
Director
Appointed 27 Jul 2004
Resigned 31 Jan 2010

INGRAM, Richard John

Resigned
Sheldon Square, LondonW2 6TT
Born April 1963
Director
Appointed 22 Jul 2014
Resigned 28 Feb 2018

IRVINE, Alastair Campbell

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DE
Born November 1977
Director
Appointed 13 Jul 2021
Resigned 11 Mar 2025

JONES, John Brian Fawcett

Resigned
2nd Floor, Cardinal Place, LondonSW1E 5JL
Born November 1959
Director
Appointed 03 May 2011
Resigned 22 Jul 2014

KING, Liam Peter

Resigned
Century House, Hemel HempsteadHP2 7DE
Born August 1985
Director
Appointed 28 Feb 2018
Resigned 13 Jul 2021

LANGSTON, John

Resigned
765 Finchley Road, LondonNW11 8DS
Born November 1949
Director
Appointed 27 Jul 2004
Resigned 18 May 2006

LIU, Lili

Resigned
Sheldon Square, LondonW2 6TT
Born February 1972
Director
Appointed 07 May 2014
Resigned 20 Apr 2017

MCINNES, Alain Charles

Resigned
Century House, Hemel HempsteadHP2 7DE
Born July 1974
Director
Appointed 10 Apr 2018
Resigned 14 Oct 2024

PAYNE, Stuart Jeffrey

Resigned
7th Floor, West, LondonW2 6TT
Born December 1977
Director
Appointed 20 Apr 2017
Resigned 28 Feb 2018

PHIPSON, Stephen

Resigned
Clarendon Road, WatfordWD17 1DA
Born December 1961
Director
Appointed 18 May 2006
Resigned 12 Oct 2011

RONEY, Ryan Lee

Resigned
Shetland Court, Md21704
Born October 1972
Director
Appointed 05 Feb 2009
Resigned 31 Jan 2011

VALLANCE, Ian

Resigned
Stradbroke Grove, Buckhurst HillIG9 5PD
Born February 1969
Director
Appointed 31 Jan 2010
Resigned 09 Jul 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Jun 2004
Resigned 27 Jul 2004

Persons with significant control

1

Century House, Hemel HempsteadHP2 7DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2025
AAAnnual Accounts
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Legacy
17 July 2025
GUARANTEE2GUARANTEE2
Legacy
17 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Legacy
9 May 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 January 2023
AGREEMENT2AGREEMENT2
Legacy
19 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 January 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Memorandum Articles
15 August 2011
MEM/ARTSMEM/ARTS
Resolution
15 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Move Registers To Sail Company
28 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
28 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company
25 February 2010
TM01Termination of Director
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
16 February 2009
288cChange of Particulars
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
26 March 2008
288cChange of Particulars
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
363aAnnual Return
Legacy
17 June 2005
88(2)R88(2)R
Legacy
17 February 2005
288cChange of Particulars
Legacy
25 November 2004
225Change of Accounting Reference Date
Memorandum Articles
18 August 2004
MEM/ARTSMEM/ARTS
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
287Change of Registered Office
Certificate Change Of Name Company
27 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2004
NEWINCIncorporation