Background WavePink WaveYellow Wave

SMARTKEM LIMITED (06652152)

SMARTKEM LIMITED (06652152) is an active UK company. incorporated on 21 July 2008. with registered office in Blackley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SMARTKEM LIMITED has been registered for 17 years. Current directors include DE BOER, Klaas, JENKS, Ian, KECK, Barbra.

Company Number
06652152
Status
active
Type
ltd
Incorporated
21 July 2008
Age
17 years
Address
Manchester Technology Center Hexagon Tower, Blackley, M9 8GQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DE BOER, Klaas, JENKS, Ian, KECK, Barbra
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTKEM LIMITED

SMARTKEM LIMITED is an active company incorporated on 21 July 2008 with the registered office located in Blackley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SMARTKEM LIMITED was registered 17 years ago.(SIC: 72190)

Status

active

Active since 17 years ago

Company No

06652152

LTD Company

Age

17 Years

Incorporated 21 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Manchester Technology Center Hexagon Tower Delaunays Road Blackley, M9 8GQ,

Previous Addresses

Optic Technium Ffordd William Morgan St. Asaph Business Park St. Asaph Clwyd LL17 0JD
From: 28 August 2014To: 15 March 2021
17 Chambres Road Southport PR8 6JG
From: 21 July 2008To: 28 August 2014
Timeline

68 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
May 10
Funding Round
Apr 11
Share Issue
Apr 11
Director Joined
Sept 11
Funding Round
Mar 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Funding Round
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Oct 14
Director Left
Feb 15
Director Joined
Oct 15
Funding Round
Nov 15
Funding Round
Oct 16
Loan Secured
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Loan Secured
Apr 18
Funding Round
Aug 18
Loan Cleared
Aug 18
Funding Round
Sept 18
Director Left
Feb 19
Director Joined
Aug 19
Loan Cleared
Jan 20
Director Left
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Jul 20
Loan Secured
Jan 21
Loan Cleared
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Dec 21
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Oct 23
Loan Secured
Oct 25
19
Funding
36
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DE BOER, Klaas

Active
Delaunays Road, ManchesterM9 8GQ
Born April 1965
Director
Appointed 01 Dec 2021

JENKS, Ian

Active
Hexagon Tower, BlackleyM9 8GQ
Born May 1954
Director
Appointed 09 Feb 2023

KECK, Barbra

Active
Hexagon Tower, BlackleyM9 8GQ
Born September 1977
Director
Appointed 09 Feb 2023

DUNN-MASSEY, Steven Justin

Resigned
Hexagon Tower, BlackleyM9 8GQ
Secretary
Appointed 22 Dec 2016
Resigned 31 Dec 2017

SMITH, Richard Ian

Resigned
Ffordd William Morgan, St. AsaphLL17 0JD
Secretary
Appointed 15 Jul 2014
Resigned 07 Apr 2016

AVNON, Alon Eliezer

Resigned
Fulham Road, LondonSW3 6RD
Born January 1963
Director
Appointed 15 Jul 2014
Resigned 13 Dec 2017

BAHNS, Robert

Resigned
Hexagon Tower, BlackleyM9 8GQ
Born September 1964
Director
Appointed 19 Mar 2020
Resigned 31 Jan 2023

DE BOER, Klaas

Resigned
Hexagon Tower, BlackleyM9 8GQ
Born April 1965
Director
Appointed 13 Dec 2017
Resigned 08 Mar 2021

DE SILVA, Dinali Sharmalee, Dr

Resigned
Chambres Road, SouthportPR8 6JG
Born May 1974
Director
Appointed 07 Dec 2012
Resigned 15 Jul 2014

FREER, William Gordon

Resigned
Ffordd William Morgan, St. AsaphLL17 0JD
Born February 1945
Director
Appointed 06 Mar 2012
Resigned 09 Feb 2018

HACKMANN, Claus, Dr

Resigned
Benckiserplatz 1, Ludwigshafen67059
Born March 1966
Director
Appointed 15 Jul 2014
Resigned 02 Feb 2020

HADDEN, Richard Thomas Anstey

Resigned
Park Place, CardiffCF10 3DQ
Born March 1975
Director
Appointed 15 Jul 2014
Resigned 16 Feb 2015

HARVEY, Richard Neville

Resigned
137 Lily Hill Street, ManchesterM45 7SN
Born June 1944
Director
Appointed 24 Jul 2009
Resigned 18 Sept 2012

JENKS, Ian Tudor

Resigned
Sheaf House, DaventryNN11 4AA
Born May 1954
Director
Appointed 13 Oct 2014
Resigned 08 Mar 2021

KECK, Barbra

Resigned
Hexagon Tower, BlackleyM9 8GQ
Born September 1977
Director
Appointed 23 Feb 2021
Resigned 08 Mar 2021

KELLY, Steven

Resigned
17 Chambres Road, SouthportPR8 6JG
Born November 1963
Director
Appointed 21 Jul 2008
Resigned 30 Nov 2018

KELLY, Tracy Anne

Resigned
Chambres Road, SouthportPR8 6JG
Born January 1975
Director
Appointed 21 Jul 2008
Resigned 15 Jul 2014

KING, Simon Paul

Resigned
Old Bailey, LondonEC4M 7AN
Born May 1984
Director
Appointed 15 Jul 2014
Resigned 08 Mar 2021

PRUE, Nigel Leslie

Resigned
Hexagon Tower, BlackleyM9 8GQ
Born January 1968
Director
Appointed 18 Oct 2022
Resigned 09 Feb 2023

SMITH, Richard Ian

Resigned
Shadow Wood Drive, PontyclunCF72 8SX
Born April 1961
Director
Appointed 16 Sept 2013
Resigned 15 Jul 2014

SWAINBANK, Terence

Resigned
1/2 Of 4 Ard Dorch, Isle Of SkyeIV49 9AJ
Born October 1949
Director
Appointed 25 May 2011
Resigned 07 Dec 2012

WHITEHOUSE, Peter George

Resigned
Ffordd William Morgan, St. AsaphLL17 0JD
Born January 1964
Director
Appointed 10 Jul 2019
Resigned 25 Mar 2020

WILLIAMSON, Hugh Martin, Dr

Resigned
Ffordd William Morgan, St. AsaphLL17 0JD
Born September 1955
Director
Appointed 23 Apr 2012
Resigned 15 Jul 2014

Persons with significant control

3

0 Active
3 Ceased
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2020
Ceased 07 Aug 2023
Capital Quarter, CardiffCF10 4BZ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2021
Tyndall Street, CardiffCF10 4BZ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

165

Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 October 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 July 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2021
PSC09Update to PSC Statements
Memorandum Articles
27 April 2021
MAMA
Capital Name Of Class Of Shares
27 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
31 March 2021
PSC08Cessation of Other Registrable Person PSC
Capital Name Of Class Of Shares
16 March 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
14 May 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
6 May 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Memorandum Articles
10 July 2019
MAMA
Resolution
10 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 July 2019
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Resolution
18 January 2019
RESOLUTIONSResolutions
Resolution
20 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Resolution
14 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Resolution
4 September 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2017
AP03Appointment of Secretary
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Resolution
28 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
2 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2014
RESOLUTIONSResolutions
Resolution
4 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Resolution
6 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Resolution
4 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Resolution
14 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Legacy
7 July 2012
MG01MG01
Legacy
12 May 2012
MG01MG01
Resolution
6 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Resolution
10 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
14 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Resolution
7 April 2011
RESOLUTIONSResolutions
Legacy
7 April 2011
MG02MG02
Legacy
5 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Resolution
19 May 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 December 2009
AA01Change of Accounting Reference Date
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Legacy
29 May 2009
88(2)Return of Allotment of Shares
Resolution
29 May 2009
RESOLUTIONSResolutions
Resolution
29 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 April 2009
AAAnnual Accounts
Legacy
28 April 2009
225Change of Accounting Reference Date
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
23 April 2009
122122
Resolution
23 April 2009
RESOLUTIONSResolutions
Incorporation Company
21 July 2008
NEWINCIncorporation