Background WavePink WaveYellow Wave

SMARTBOX ASSISTIVE TECHNOLOGY LIMITED (05541084)

SMARTBOX ASSISTIVE TECHNOLOGY LIMITED (05541084) is an active UK company. incorporated on 19 August 2005. with registered office in Malvern. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 3 other business activities. SMARTBOX ASSISTIVE TECHNOLOGY LIMITED has been registered for 20 years. Current directors include HAWES, Dougal, INOTT, Jarrod.

Company Number
05541084
Status
active
Type
ltd
Incorporated
19 August 2005
Age
20 years
Address
Ysobel House Enigma Commercial Centre, Malvern, WR14 1JJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HAWES, Dougal, INOTT, Jarrod
SIC Codes
32990, 62012, 62090, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTBOX ASSISTIVE TECHNOLOGY LIMITED

SMARTBOX ASSISTIVE TECHNOLOGY LIMITED is an active company incorporated on 19 August 2005 with the registered office located in Malvern. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 3 other business activities. SMARTBOX ASSISTIVE TECHNOLOGY LIMITED was registered 20 years ago.(SIC: 32990, 62012, 62090, 71129)

Status

active

Active since 20 years ago

Company No

05541084

LTD Company

Age

20 Years

Incorporated 19 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Ysobel House Enigma Commercial Centre Sandys Road Malvern, WR14 1JJ,

Previous Addresses

26 Abbey Road Abbey Road Malvern WR14 3HD England
From: 1 February 2017To: 12 October 2020
Smart House 4a Court Road Malvern Worcs WR14 3BL
From: 19 August 2005To: 1 February 2017
Timeline

16 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Jun 15
Director Joined
Feb 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Mar 26
Director Left
Mar 26
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HAWES, Dougal

Active
Enigma Commercial Centre, MalvernWR14 1JJ
Born March 1982
Director
Appointed 01 Oct 2018

INOTT, Jarrod

Active
Enigma Commercial Centre, MalvernWR14 1JJ
Born April 1974
Director
Appointed 01 Oct 2018

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 19 Aug 2005
Resigned 19 Aug 2005

HAWES, Alyson Susan

Resigned
26 Abbey Road, MalvernWR14 3HD
Secretary
Appointed 19 Aug 2005
Resigned 31 Jan 2017

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 19 Aug 2005
Resigned 19 Aug 2005

HAWES, Alyson Susan

Resigned
Abbey Road, MalvernWR14 3HD
Born January 1952
Director
Appointed 31 Jan 2017
Resigned 01 Oct 2018

HAWES, Barnaby

Resigned
Abbey Road, MalvernWR14 3HD
Born July 1979
Director
Appointed 01 Oct 2018
Resigned 01 Oct 2018

HAWES, Paul Martin

Resigned
26 Abbey Road, MalvernWR14 3HD
Born October 1951
Director
Appointed 19 Aug 2005
Resigned 01 Oct 2018

SHEIKH, Farouq Rashid

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born October 1958
Director
Appointed 05 Oct 2020
Resigned 11 Mar 2026

SHEIKH, Haroon Rashid

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born March 1956
Director
Appointed 05 Oct 2020
Resigned 11 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Enigma Commercial Centre, MalvernWR14 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2020
Box 743, Stockholm182 17

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 05 Oct 2020

Mr Paul Martin Hawes

Ceased
Abbey Road, MalvernWR14 3HD
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018

Mrs Alyson Susan Hawes

Ceased
Abbey Road, MalvernWR14 3HD
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
15 May 2008
287Change of Registered Office
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
88(2)R88(2)R
Legacy
28 September 2005
225Change of Accounting Reference Date
Legacy
28 September 2005
88(2)R88(2)R
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
287Change of Registered Office
Incorporation Company
19 August 2005
NEWINCIncorporation