Background WavePink WaveYellow Wave

SMARTPAK LIMITED (05423318)

SMARTPAK LIMITED (05423318) is an active UK company. incorporated on 13 April 2005. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). SMARTPAK LIMITED has been registered for 20 years. Current directors include FACEY, Hugh David.

Company Number
05423318
Status
active
Type
ltd
Incorporated
13 April 2005
Age
20 years
Address
The Hog Works, Sheffield, S9 2SU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
FACEY, Hugh David
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTPAK LIMITED

SMARTPAK LIMITED is an active company incorporated on 13 April 2005 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). SMARTPAK LIMITED was registered 20 years ago.(SIC: 22220)

Status

active

Active since 20 years ago

Company No

05423318

LTD Company

Age

20 Years

Incorporated 13 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

IMCO (122005) LIMITED
From: 13 April 2005To: 13 May 2005
Contact
Address

The Hog Works Hawke Street Sheffield, S9 2SU,

Previous Addresses

the Hog Works 99 Carbrook Street Sheffield S9 2JE
From: 13 April 2005To: 11 November 2010
Timeline

3 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jan 23
Owner Exit
Mar 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROSSON, Georgina-Mary

Active
Hawke Street, SheffieldS9 2SU
Secretary
Appointed 01 Mar 2020

FACEY, Hugh David

Active
Hawke Street, SheffieldS9 2SU
Born December 1945
Director
Appointed 25 May 2005

GREENUP FRY, Richard

Resigned
24 Slayleigh Lane, SheffieldS10 3RH
Secretary
Appointed 23 May 2005
Resigned 01 Mar 2020

IMCO SECRETARY LIMITED

Resigned
St Peters House, SheffieldS1 2EL
Corporate secretary
Appointed 13 Apr 2005
Resigned 23 May 2005

HALL, Roger

Resigned
Hawke Street, SheffieldS9 2SU
Born July 1946
Director
Appointed 23 May 2005
Resigned 31 Dec 2022

IMCO DIRECTOR LIMITED

Resigned
St Peters House, SheffieldS1 2EL
Corporate director
Appointed 13 Apr 2005
Resigned 23 May 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Hall

Ceased
8135 955 Almancil
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016
Ceased 16 Mar 2023

Mr Hugh David Facey

Active
Hawke Street, SheffieldS9 2SU
Born December 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2020
TM02Termination of Secretary
Termination Secretary Company
13 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
88(2)R88(2)R
Legacy
2 June 2005
287Change of Registered Office
Certificate Change Of Name Company
13 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 2005
NEWINCIncorporation