Background WavePink WaveYellow Wave

SMIT ASSOCIATES LIMITED (06041606)

SMIT ASSOCIATES LIMITED (06041606) is an active UK company. incorporated on 4 January 2007. with registered office in St Austell. The company operates in the Construction sector, engaged in development of building projects. SMIT ASSOCIATES LIMITED has been registered for 19 years. Current directors include HARLAND, David Nicholas, SMIT, Alexander Jeremy Bartel, SMIT, Timothy Bartel, Sir.

Company Number
06041606
Status
active
Type
ltd
Incorporated
4 January 2007
Age
19 years
Address
Heligan, St Austell, PL25 5EN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARLAND, David Nicholas, SMIT, Alexander Jeremy Bartel, SMIT, Timothy Bartel, Sir
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMIT ASSOCIATES LIMITED

SMIT ASSOCIATES LIMITED is an active company incorporated on 4 January 2007 with the registered office located in St Austell. The company operates in the Construction sector, specifically engaged in development of building projects. SMIT ASSOCIATES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06041606

LTD Company

Age

19 Years

Incorporated 4 January 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 April 2026 (Just now)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

THE FAIR TRADER LIMITED
From: 4 January 2007To: 1 August 2014
Contact
Address

Heligan Pentewan St Austell, PL25 5EN,

Previous Addresses

, Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom
From: 11 April 2018To: 11 April 2018
, Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ, United Kingdom
From: 4 November 2015To: 11 April 2018
, 94 Fore Street, Bodmin, Cornwall, PL31 2HR
From: 4 January 2007To: 4 November 2015
Timeline

16 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Mar 20
Funding Round
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Sept 21
Funding Round
Dec 22
Capital Update
Dec 22
Funding Round
Dec 22
Capital Update
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Dec 25
Director Left
Jan 26
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARLAND, David Nicholas

Active
Unit 3 Southview House, St AustellPL25 4EJ
Born June 1976
Director
Appointed 25 Aug 2023

SMIT, Alexander Jeremy Bartel

Active
Pentewan, St AustellPL25 5EN
Born May 1980
Director
Appointed 04 Feb 2021

SMIT, Timothy Bartel, Sir

Active
Bodmin Road, LostwithielPL22 0HU
Born September 1954
Director
Appointed 04 Jan 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 04 Jan 2007
Resigned 04 Jan 2007

SMIT, Jeremy Alexander Bartel

Resigned
Bodmin Road, LostwithielPL22 0HU
Secretary
Appointed 04 Jan 2007
Resigned 04 Feb 2021

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 04 Jan 2007
Resigned 04 Jan 2007

MARSHALL, Keith

Resigned
Pentewan, St AustellPL25 5EN
Born January 1964
Director
Appointed 10 Nov 2020
Resigned 28 Sept 2021

SMIT CHESTERFIELD, Laura

Resigned
Pentewan, St AustellPL25 5EN
Born August 1982
Director
Appointed 08 Jul 2021
Resigned 13 Jan 2026

VELDE, Ramon Van De

Resigned
Pentewan, St AustellPL25 5EN
Born July 1975
Director
Appointed 10 Nov 2020
Resigned 03 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
High Cross, TruroTR1 2AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022

Sir Timothy Bartel Smit

Ceased
Bodmin Road, LostwithielPL22 0HU
Born September 1954

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
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2026
AAAnnual Accounts
Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 December 2022
SH19Statement of Capital
Legacy
2 December 2022
SH20SH20
Legacy
2 December 2022
CAP-SSCAP-SS
Resolution
2 December 2022
RESOLUTIONSResolutions
Legacy
2 December 2022
CAP-SSCAP-SS
Legacy
2 December 2022
SH20SH20
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 December 2022
SH19Statement of Capital
Memorandum Articles
2 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
12 May 2020
RP04SH01RP04SH01
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
287Change of Registered Office
Incorporation Company
4 January 2007
NEWINCIncorporation