Background WavePink WaveYellow Wave

SMITHFIELD & ASSOCIATES LIMITED (07210416)

SMITHFIELD & ASSOCIATES LIMITED (07210416) is an active UK company. incorporated on 31 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SMITHFIELD & ASSOCIATES LIMITED has been registered for 16 years. Current directors include GRAY-SMITH, Diane Elizabeth, SHOEFIELD, Adam Daniel, SUTTON, Philippa.

Company Number
07210416
Status
active
Type
ltd
Incorporated
31 March 2010
Age
16 years
Address
22 St. James's Walk, London, EC1R 0AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GRAY-SMITH, Diane Elizabeth, SHOEFIELD, Adam Daniel, SUTTON, Philippa
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHFIELD & ASSOCIATES LIMITED

SMITHFIELD & ASSOCIATES LIMITED is an active company incorporated on 31 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SMITHFIELD & ASSOCIATES LIMITED was registered 16 years ago.(SIC: 73110)

Status

active

Active since 16 years ago

Company No

07210416

LTD Company

Age

16 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

22 St. James's Walk London, EC1R 0AP,

Previous Addresses

88 Gray's Inn Road London WC1X 8AA England
From: 6 September 2021To: 17 July 2023
20 - 24 Ground Floor Kirby Street London EC1N 8TS United Kingdom
From: 14 September 2018To: 6 September 2021
105 Farringdon Road London EC1R 3BU England
From: 6 June 2018To: 14 September 2018
C/O Zentith Optimedia 24 Percy Street London W1T 2BS England
From: 4 November 2015To: 6 June 2018
20 Percy Street London W1T 2BS England
From: 3 November 2015To: 4 November 2015
C/O Smithfield Agency 247 Tottenham Court Road London W1T 7QX
From: 12 May 2014To: 3 November 2015
60 St Martins Lane London WC2N 4JS
From: 29 February 2012To: 12 May 2014
1 Bedford Avenue London WC1B 3AU
From: 27 April 2011To: 29 February 2012
Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom
From: 31 March 2010To: 27 April 2011
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
May 10
Director Left
Mar 11
Funding Round
Mar 11
Director Joined
Apr 11
Director Joined
Aug 18
Loan Secured
Sept 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRAY-SMITH, Diane Elizabeth

Active
St. James's Walk, LondonEC1R 0AP
Born October 1964
Director
Appointed 31 Mar 2011

SHOEFIELD, Adam Daniel

Active
Kirby Street, LondonEC1N 8TS
Born November 1970
Director
Appointed 13 Aug 2018

SUTTON, Philippa

Active
Gresley Road, LondonN19 3JZ
Born September 1971
Director
Appointed 31 Mar 2010

HAWKEY-SMITH, Katherine Mary

Resigned
Lodge Avenue, Great BaddowCM2 7EA
Born October 1967
Director
Appointed 31 Mar 2010
Resigned 04 Mar 2011

Persons with significant control

1

Ms Philippa Sutton

Active
St. James's Walk, LondonEC1R 0AP
Born September 1971

Nature of Control

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

Filing History

50

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Sail Address Company With Old Address
22 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Sail Address Company With Old Address
11 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Change Sail Address Company
15 June 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Incorporation Company
31 March 2010
NEWINCIncorporation