Background WavePink WaveYellow Wave

PAUL SMITH GROUP HOLDINGS LIMITED (05534862)

PAUL SMITH GROUP HOLDINGS LIMITED (05534862) is an active UK company. incorporated on 12 August 2005. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PAUL SMITH GROUP HOLDINGS LIMITED has been registered for 20 years. Current directors include SMITH, Paul Brierley, Sir, VENTERS, Ewan Andrew, WOOLLAMS, Richard Ronald.

Company Number
05534862
Status
active
Type
ltd
Incorporated
12 August 2005
Age
20 years
Address
The Poplars, Nottingham, NG7 2PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, Paul Brierley, Sir, VENTERS, Ewan Andrew, WOOLLAMS, Richard Ronald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL SMITH GROUP HOLDINGS LIMITED

PAUL SMITH GROUP HOLDINGS LIMITED is an active company incorporated on 12 August 2005 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PAUL SMITH GROUP HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05534862

LTD Company

Age

20 Years

Incorporated 12 August 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

OVAL (2059) LIMITED
From: 12 August 2005To: 16 December 2005
Contact
Address

The Poplars Lenton Lane Nottingham, NG7 2PW,

Previous Addresses

the Riverside Building Riverside Way Nottingham NG2 1DP
From: 12 August 2005To: 4 July 2012
Timeline

28 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Apr 10
Share Buyback
Apr 10
Director Joined
May 10
Capital Reduction
Mar 12
Share Buyback
Mar 12
Capital Reduction
May 13
Share Buyback
May 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Director Joined
Jul 14
Director Left
Jan 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Share Buyback
May 16
Capital Reduction
May 16
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Funding Round
Apr 23
Director Joined
May 25
Director Joined
Oct 25
Director Left
Jan 26
14
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

EDLIN, Claire Elizabeth

Active
Lenton Lane, NottinghamNG7 2PW
Secretary
Appointed 30 Sept 2025

SMITH, Paul Brierley, Sir

Active
Lenton Lane, NottinghamNG7 2PW
Born July 1946
Director
Appointed 05 Dec 2005

VENTERS, Ewan Andrew

Active
Kean Street, LondonWC2B 4AS
Born August 1972
Director
Appointed 14 May 2025

WOOLLAMS, Richard Ronald

Active
Lenton Lane, NottinghamNG7 2PW
Born January 1985
Director
Appointed 30 Sept 2025

BLAND, Alison

Resigned
Lenton Lane, NottinghamNG7 2PW
Secretary
Appointed 20 Jun 2015
Resigned 31 Jul 2020

HORSLEY, James

Resigned
Lenton Lane, NottinghamNG7 2PW
Secretary
Appointed 31 Jul 2020
Resigned 30 Sept 2025

LONG, Ashley James Snowden

Resigned
5 Castle Grove, The ParkNG7 1DN
Secretary
Appointed 26 Sept 2006
Resigned 31 Dec 2025

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 12 Aug 2005
Resigned 26 Sept 2006

LONG, Ashley James Snowden

Resigned
Lenton Lane, NottinghamNG7 2PW
Born January 1963
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2025

MIURA, Shoji

Resigned
Lenton Lane, NottinghamNG7 2PW
Born September 1963
Director
Appointed 01 Apr 2019
Resigned 01 Apr 2020

MORLEY, John

Resigned
Rothwell Lodge, DentonNG32 1JT
Born December 1951
Director
Appointed 05 Dec 2005
Resigned 21 Dec 2014

MOROFUJI, Masahiro

Resigned
Takamidai, Talkatsuki-Shi569-1020
Born December 1960
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2019

OKA, Hiroshi

Resigned
1-1-3-2304 Doushodai,, KobeFOREIGN
Born May 1960
Director
Appointed 22 Dec 2005
Resigned 30 May 2007

OTSUKI, Masato

Resigned
6 - 2c Iwazono - Cho, Hyogo
Born June 1956
Director
Appointed 30 May 2007
Resigned 01 Apr 2010

TAKEUCHI, Hideto

Resigned
Lenton Lane, NottinghamNG7 2PW
Born January 1966
Director
Appointed 01 Apr 2020
Resigned 02 Sept 2020

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 12 Aug 2005
Resigned 05 Dec 2005

Persons with significant control

1

Sir Paul Brierley Smith

Active
Lenton Lane, NottinghamNG7 2PW
Born July 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Group
13 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Resolution
1 November 2024
RESOLUTIONSResolutions
Memorandum Articles
1 November 2024
MAMA
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2024
AAAnnual Accounts
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2022
AAAnnual Accounts
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Capital Cancellation Shares
9 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
25 September 2020
MAMA
Resolution
25 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2016
SH03Return of Purchase of Own Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Capital Cancellation Shares
19 February 2015
SH06Cancellation of Shares
Resolution
19 February 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 February 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Capital Cancellation Shares
25 March 2014
SH06Cancellation of Shares
Resolution
25 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 March 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Capital Cancellation Shares
13 May 2013
SH06Cancellation of Shares
Resolution
13 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 May 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Capital Cancellation Shares
8 March 2012
SH06Cancellation of Shares
Resolution
8 March 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 March 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Capital Return Purchase Own Shares
29 April 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Group
22 April 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Group
18 April 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 May 2007
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
363aAnnual Return
Legacy
27 March 2006
88(2)R88(2)R
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
155(6)a155(6)a
Legacy
6 January 2006
155(6)b155(6)b
Legacy
6 January 2006
155(6)b155(6)b
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Statement Of Affairs
4 January 2006
SASA
Legacy
4 January 2006
88(2)R88(2)R
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
28 December 2005
287Change of Registered Office
Legacy
28 December 2005
123Notice of Increase in Nominal Capital
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 August 2005
NEWINCIncorporation