Background WavePink WaveYellow Wave

SMOOVE LIMITED (07466574)

SMOOVE LIMITED (07466574) is an active UK company. incorporated on 10 December 2010. with registered office in Thame. The company operates in the Information and Communication sector, engaged in other information technology service activities. SMOOVE LIMITED has been registered for 15 years. Current directors include DOHERTY, Noelle Lucinda, PEPPER, Joseph David.

Company Number
07466574
Status
active
Type
ltd
Incorporated
10 December 2010
Age
15 years
Address
Masters Court, Thame, OX9 3FA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DOHERTY, Noelle Lucinda, PEPPER, Joseph David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMOOVE LIMITED

SMOOVE LIMITED is an active company incorporated on 10 December 2010 with the registered office located in Thame. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SMOOVE LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07466574

LTD Company

Age

15 Years

Incorporated 10 December 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

SMOOVE PLC
From: 7 April 2022To: 29 December 2023
ULS TECHNOLOGY PLC
From: 7 July 2014To: 7 April 2022
ULS TECHNOLOGY LIMITED
From: 19 June 2014To: 7 July 2014
OVAL (2235) LIMITED
From: 10 December 2010To: 19 June 2014
Contact
Address

Masters Court Church Road Thame, OX9 3FA,

Previous Addresses

The Old Grammar School Church Road Thame Oxfordshire OX9 3AJ
From: 10 December 2010To: 26 March 2023
Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Dec 11
Director Joined
Jul 14
Loan Cleared
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Capital Reduction
Aug 14
Share Issue
Aug 14
Share Issue
Aug 14
Share Issue
Aug 14
Share Buyback
Aug 14
Director Joined
Nov 14
Director Left
Aug 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Loan Secured
May 19
Director Joined
Jan 20
Director Left
Feb 20
Loan Secured
Aug 20
Director Left
Oct 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Jan 21
Director Left
May 21
Director Left
May 22
Director Joined
May 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Capital Reduction
May 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Funding Round
Jan 24
Director Left
Apr 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
10
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DOHERTY, Noelle Lucinda

Active
Church Road, ThameOX9 3FA
Born April 1977
Director
Appointed 01 Aug 2025

PEPPER, Joseph David

Active
Church Road, ThameOX9 3FA
Born April 1974
Director
Appointed 19 Dec 2023

CRESS, Michael

Resigned
Church Road, ThameOX9 3FA
Secretary
Appointed 03 May 2022
Resigned 01 Aug 2025

WILLIAMS, John Sinclair

Resigned
Church Road, ThameOX9 3AJ
Secretary
Appointed 07 Jul 2014
Resigned 03 May 2022

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 10 Dec 2010
Resigned 13 Dec 2010

BOWN, Elaine

Resigned
Church Road, ThameOX9 3FA
Born July 1969
Director
Appointed 13 Jun 2018
Resigned 19 Dec 2023

BUTTERWORTH, Scott Marc

Resigned
Level 16, Docklands
Born September 1969
Director
Appointed 19 Dec 2023
Resigned 31 Jul 2025

CRESS, Michael Alan

Resigned
Church Road, ThameOX9 3AJ
Born June 1975
Director
Appointed 03 May 2022
Resigned 01 Aug 2025

DICKINSON, Judith Nicola

Resigned
Church Road, ThameOX9 3AJ
Born April 1966
Director
Appointed 22 Nov 2011
Resigned 28 Jul 2014

GOODALL, Stephen Alan

Resigned
Church Road, ThameOX9 3AJ
Born April 1970
Director
Appointed 04 Apr 2018
Resigned 25 Sept 2020

HOATH, Nigel Peter

Resigned
Church Road, ThameOX9 3AJ
Born October 1966
Director
Appointed 10 Dec 2010
Resigned 02 Aug 2016

OPPERMAN, Peter Adam Ernest

Resigned
Church Road, ThameOX9 3AJ
Born February 1961
Director
Appointed 19 Jan 2011
Resigned 25 Jul 2018

ROWLAND, Martin Christopher

Resigned
Church Road, ThameOX9 3FA
Born April 1972
Director
Appointed 30 Nov 2018
Resigned 19 Dec 2023

ROWLAND, Martin

Resigned
Church Road, ThameOX9 3AJ
Born April 1972
Director
Appointed 19 Jan 2011
Resigned 28 Jul 2014

SCOTT, Oliver Rupert Andrew

Resigned
Church Road, ThameOX9 3AJ
Born December 1967
Director
Appointed 06 Jan 2020
Resigned 19 Dec 2023

THOMPSON, Benjamin David

Resigned
Church Road, ThameOX9 3AJ
Born August 1969
Director
Appointed 11 Nov 2014
Resigned 04 Apr 2018

WESTON, Andrew John

Resigned
Church Road, ThameOX9 3AJ
Born October 1967
Director
Appointed 19 Jan 2011
Resigned 11 May 2021

WICKS, Geoffrey Alan

Resigned
Church Road, ThameOX9 3AJ
Born June 1949
Director
Appointed 07 Jul 2014
Resigned 06 Feb 2020

WILLIAMS, John Sinclair

Resigned
Church Road, ThameOX9 3AJ
Born February 1967
Director
Appointed 18 Jan 2011
Resigned 03 May 2022

WITH-FOGSTRUP, Jesper

Resigned
Church Road, ThameOX9 3FA
Born August 1974
Director
Appointed 25 Jan 2021
Resigned 04 Apr 2024

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 10 Dec 2010
Resigned 13 Dec 2010

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023
Adam Street, LondonWC2N 6LE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2026
AAAnnual Accounts
Legacy
21 April 2026
AGREEMENT2AGREEMENT2
Legacy
9 April 2026
PARENT_ACCPARENT_ACC
Legacy
9 April 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
11 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 December 2024
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 February 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
29 December 2023
CERT10CERT10
Reregistration Public To Private Company
29 December 2023
RR02RR02
Re Registration Memorandum Articles
29 December 2023
MARMAR
Resolution
29 December 2023
RESOLUTIONSResolutions
Court Order
22 December 2023
OCOC
Notification Of A Person With Significant Control
22 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Memorandum Articles
5 December 2023
MAMA
Resolution
5 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Resolution
6 September 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
5 May 2023
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
26 March 2023
AD01Change of Registered Office Address
Resolution
20 January 2023
RESOLUTIONSResolutions
Resolution
20 January 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
20 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Certificate Change Of Name Company
7 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 February 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Interim
10 December 2015
AAAnnual Accounts
Accounts With Accounts Type Group
30 July 2015
AAAnnual Accounts
Auditors Resignation Company
10 March 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Move Registers To Sail Company With New Address
11 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 September 2014
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
18 August 2014
RP04RP04
Capital Return Purchase Own Shares
14 August 2014
SH03Return of Purchase of Own Shares
Resolution
11 August 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
5 August 2014
SH06Cancellation of Shares
Resolution
5 August 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
5 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 August 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
28 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Accounts Balance Sheet
7 July 2014
BSBS
Auditors Report
7 July 2014
AUDRAUDR
Auditors Statement
7 July 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
7 July 2014
CERT5CERT5
Re Registration Memorandum Articles
7 July 2014
MARMAR
Resolution
7 July 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
7 July 2014
RR01RR01
Certificate Change Of Name Company
19 June 2014
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
4 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name Date
7 December 2011
AP01Appointment of Director
Legacy
26 October 2011
MG02MG02
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
3 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
3 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Notice Restriction On Company Articles
31 January 2011
CC01CC01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Legacy
27 January 2011
MG01MG01
Legacy
27 January 2011
MG01MG01
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Incorporation Company
10 December 2010
NEWINCIncorporation