Background WavePink WaveYellow Wave

OLD SMITHY DIDCOT LIMITED (07599674)

OLD SMITHY DIDCOT LIMITED (07599674) is an active UK company. incorporated on 11 April 2011. with registered office in Wantage. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD SMITHY DIDCOT LIMITED has been registered for 14 years. Current directors include ADAMS, Hilary Joan, HOLLIGAN, Paul, MAKIN, Julie Margaret and 2 others.

Company Number
07599674
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2011
Age
14 years
Address
8 Vestry Close, Wantage, OX12 0QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Hilary Joan, HOLLIGAN, Paul, MAKIN, Julie Margaret, MUNDY, Elena, SMITH, Shaun Julian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD SMITHY DIDCOT LIMITED

OLD SMITHY DIDCOT LIMITED is an active company incorporated on 11 April 2011 with the registered office located in Wantage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD SMITHY DIDCOT LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07599674

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 11 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

8 Vestry Close Grove Wantage, OX12 0QY,

Previous Addresses

1 Holmby Cottages Speen Lane Speen Newbury Berkshire RG14 1RN England
From: 22 October 2016To: 16 April 2021
Unit 5 Northfield Farm Great Shefford Hungerford Berkshire RG17 7DQ
From: 11 April 2011To: 22 October 2016
Timeline

15 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ADAMS, Hilary Joan

Active
Alexander Close, AbingdonOX14 1XB
Born May 1956
Director
Appointed 24 Jan 2012

HOLLIGAN, Paul

Active
Steventon Road, AbingdonOX13 6RN
Born September 1977
Director
Appointed 14 Apr 2021

MAKIN, Julie Margaret

Active
Trent Road, DidcotOX11 7QQ
Born December 1961
Director
Appointed 19 Feb 2016

MUNDY, Elena

Active
Manor Road, DidcotOX11 7JZ
Born May 1974
Director
Appointed 06 Sept 2019

SMITH, Shaun Julian

Active
Vestry Close, WantageOX12 0QY
Born July 1965
Director
Appointed 19 Feb 2016

ADAMS, Laura

Resigned
Alexander Close, AbingdonOX14 1XB
Born May 1989
Director
Appointed 24 Jan 2012
Resigned 19 Feb 2016

MACGREGOR, Richard David

Resigned
Holmby Cottages, NewburyRG14 1RN
Born October 1951
Director
Appointed 11 Apr 2011
Resigned 14 Apr 2021

NEWNHAM, Eric Robert

Resigned
Manor Road, DidcotOX11 7JY
Born August 1959
Director
Appointed 01 May 2013
Resigned 28 Jun 2019

NEWNHAM, Julia

Resigned
Manor Road, DidcotOX11 7JY
Born January 1963
Director
Appointed 14 Jun 2011
Resigned 01 May 2013

WATSON, John Kelvin

Resigned
Ball Hill, NewburyRG20 0NL
Born March 1951
Director
Appointed 11 Apr 2011
Resigned 19 Feb 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Appoint Person Director Company With Name
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Incorporation Company
11 April 2011
NEWINCIncorporation