Background WavePink WaveYellow Wave

SMITH & BIRCHAM LIMITED (06757614)

SMITH & BIRCHAM LIMITED (06757614) is a liquidation UK company. incorporated on 25 November 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SMITH & BIRCHAM LIMITED has been registered for 17 years. Current directors include WOODWARD, Damian William Colin.

Company Number
06757614
Status
liquidation
Type
ltd
Incorporated
25 November 2008
Age
17 years
Address
SMITH & BIRCHAM LIMITED, London, E1W 1YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WOODWARD, Damian William Colin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH & BIRCHAM LIMITED

SMITH & BIRCHAM LIMITED is an liquidation company incorporated on 25 November 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SMITH & BIRCHAM LIMITED was registered 17 years ago.(SIC: 70229)

Status

liquidation

Active since 17 years ago

Company No

06757614

LTD Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 25 November 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by 9 December 2025
For period ending 25 November 2025

Previous Company Names

BEAN PARTNERS FINANCE LIMITED
From: 25 November 2008To: 30 October 2024
Contact
Address

SMITH & BIRCHAM LIMITED Quadrant House 4 Thomas More Square London, E1W 1YW,

Previous Addresses

14-15 Lower Grosvenor Place London SW1W 0EX
From: 10 August 2012To: 22 January 2025
170-172 Victoria Street London SW1E 5LB United Kingdom
From: 25 November 2008To: 10 August 2012
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Mar 17
Owner Exit
Mar 18
Owner Exit
Jan 21
Director Left
Sept 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WOODWARD, Damian William Colin

Active
4 Thomas More Square, LondonE1W 1YW
Born August 1970
Director
Appointed 25 Nov 2008

BALLARDIE, Sally-Frances

Resigned
Lower Grosvenor Place, LondonSW1W 0EX
Born June 1959
Director
Appointed 04 Aug 2011
Resigned 04 Nov 2013

STEVENS, Lance Farrel

Resigned
-15, LondonSW1W 0EX
Born April 1962
Director
Appointed 04 Nov 2013
Resigned 16 Mar 2017

WOOD, Michael David

Resigned
Lower Grosvenor Place, LondonSW1W 0EX
Born August 1954
Director
Appointed 04 Aug 2011
Resigned 31 Dec 2022

Persons with significant control

4

2 Active
2 Ceased
Lower Grosvenor Place, LondonSW1W 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020
Lower Grosvenor Place, LondonSW1W 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2020
2nd Floor East Wing, GuernseyGY1 3EL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Mar 2018

Mr Damian William Colin Woodward

Active
4 Thomas More Square, LondonE1W 1YW
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 March 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
18 December 2025
LIQ02LIQ02
Liquidation Establishment Of Creditors Or Liquidation Committee
19 February 2025
COM1COM1
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
20 January 2025
600600
Resolution
20 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2017
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
15 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Resolution
5 March 2015
RESOLUTIONSResolutions
Change Of Name Notice
5 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Legacy
4 March 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
21 April 2009
287Change of Registered Office
Incorporation Company
25 November 2008
NEWINCIncorporation