Background WavePink WaveYellow Wave

SMITHS INTERCONNECT GROUP LIMITED (06641403)

SMITHS INTERCONNECT GROUP LIMITED (06641403) is an active UK company. incorporated on 9 July 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SMITHS INTERCONNECT GROUP LIMITED has been registered for 17 years.

Company Number
06641403
Status
active
Type
ltd
Incorporated
9 July 2008
Age
17 years
Address
Level 10, London, SE1 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS INTERCONNECT GROUP LIMITED

SMITHS INTERCONNECT GROUP LIMITED is an active company incorporated on 9 July 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SMITHS INTERCONNECT GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06641403

LTD Company

Age

17 Years

Incorporated 9 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ALNERY NO. 2795 LIMITED
From: 9 July 2008To: 5 December 2008
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE United Kingdom
From: 8 October 2020To: 4 December 2023
Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ
From: 26 February 2015To: 8 October 2020
36-38 Waterloo Road London NW2 7UH
From: 9 July 2008To: 26 February 2015
Timeline

32 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Mar 11
Director Joined
Jul 12
Funding Round
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Jun 14
Loan Cleared
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Capital Update
Jul 23
Funding Round
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Funding Round
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
5
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 December 2023
RESOLUTIONSResolutions
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 July 2023
SH19Statement of Capital
Legacy
19 July 2023
SH20SH20
Legacy
19 July 2023
CAP-SSCAP-SS
Resolution
19 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2023
AAAnnual Accounts
Legacy
6 December 2022
PARENT_ACCPARENT_ACC
Legacy
6 December 2022
AGREEMENT2AGREEMENT2
Legacy
6 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 February 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Resolution
18 June 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
287Change of Registered Office
Certificate Change Of Name Company
5 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2008
NEWINCIncorporation