Background WavePink WaveYellow Wave

TOM SMEE LIMITED (05725337)

TOM SMEE LIMITED (05725337) is an active UK company. incorporated on 1 March 2006. with registered office in West Sussex. The company operates in the Construction sector, engaged in development of building projects. TOM SMEE LIMITED has been registered for 20 years. Current directors include SMEE, Tom.

Company Number
05725337
Status
active
Type
ltd
Incorporated
1 March 2006
Age
20 years
Address
30b Southgate, West Sussex, PO19 1DP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMEE, Tom
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOM SMEE LIMITED

TOM SMEE LIMITED is an active company incorporated on 1 March 2006 with the registered office located in West Sussex. The company operates in the Construction sector, specifically engaged in development of building projects. TOM SMEE LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05725337

LTD Company

Age

20 Years

Incorporated 1 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 16 June 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

LYME CONSTRUCTION LIMITED
From: 1 March 2006To: 11 July 2011
Contact
Address

30b Southgate Chichester West Sussex, PO19 1DP,

Timeline

3 key events • 2006 - 2011

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jul 11
Director Left
Jul 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMEE, Christine Florence Ann

Active
Taylors Lane, ChichesterPO18 8EN
Secretary
Appointed 01 Mar 2006

SMEE, Tom

Active
30b Southgate, West SussexPO19 1DP
Born February 1955
Director
Appointed 30 Jun 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Mar 2006
Resigned 01 Mar 2006

SMEE, Charles Joseph

Resigned
Taylors Lane, ChichesterPO18 8EN
Born May 1986
Director
Appointed 01 Mar 2006
Resigned 01 Jul 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Mar 2006
Resigned 01 Mar 2006

Persons with significant control

1

Mr Tom Smee

Active
30b Southgate, West SussexPO19 1DP
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Account Reference Date Company Previous Shortened
16 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
4 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Certificate Change Of Name Company
11 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
14 March 2008
288cChange of Particulars
Legacy
14 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Incorporation Company
1 March 2006
NEWINCIncorporation