Background WavePink WaveYellow Wave

SMUGMUG LIMITED (07621504)

SMUGMUG LIMITED (07621504) is an active UK company. incorporated on 4 May 2011. with registered office in Sutton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMUGMUG LIMITED has been registered for 14 years. Current directors include SCHOMER, Anna Elise.

Company Number
07621504
Status
active
Type
ltd
Incorporated
4 May 2011
Age
14 years
Address
3rd Floor, Chancery House, Sutton, SM1 1JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SCHOMER, Anna Elise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMUGMUG LIMITED

SMUGMUG LIMITED is an active company incorporated on 4 May 2011 with the registered office located in Sutton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMUGMUG LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07621504

LTD Company

Age

14 Years

Incorporated 4 May 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

3rd Floor, Chancery House St. Nicholas Way Sutton, SM1 1JB,

Previous Addresses

White Hart House High Street Limpsfield Oxted RH8 0DT England
From: 4 October 2017To: 30 April 2019
5 New Street Square London EC4A 3TW
From: 4 May 2011To: 4 October 2017
Timeline

15 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 16
Director Left
May 16
New Owner
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SCHOMER, Anna Elise

Active
St. Nicholas Way, SuttonSM1 1JB
Born October 1988
Director
Appointed 18 Mar 2020

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 04 May 2011
Resigned 01 Oct 2017

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 04 May 2011
Resigned 04 May 2011

MACASKILL, Chris

Resigned
E Evelyn Ave, Mountain ViewCA 94041
Born November 1953
Director
Appointed 24 Jul 2012
Resigned 27 Nov 2015

MAKAROV, Ivan

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born November 1980
Director
Appointed 20 Jan 2016
Resigned 18 Mar 2020

WILLIAMS, Andrew J

Resigned
Shady Spring Lane, Mountain View
Born May 1962
Director
Appointed 04 May 2011
Resigned 24 Jul 2012

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 04 May 2011
Resigned 04 May 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 04 May 2011
Resigned 04 May 2011

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher Rose Macaskill

Ceased
E Evelyn Ave Ste 200, Mountain ViewCA 94041
Born November 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Apr 2020
Ceased 17 Apr 2020

Mr Donald Macaskill

Ceased
Evelyn Ave Ste 200, Mountain ViewCA 94040
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2019
Ceased 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Incorporation Company
4 May 2011
NEWINCIncorporation