Background WavePink WaveYellow Wave

SMEETH HOLDINGS LIMITED (07872653)

SMEETH HOLDINGS LIMITED (07872653) is an active UK company. incorporated on 6 December 2011. with registered office in Folkestone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SMEETH HOLDINGS LIMITED has been registered for 14 years. Current directors include BRAY, Owen John, PILLAI, Joanna Claire.

Company Number
07872653
Status
active
Type
ltd
Incorporated
6 December 2011
Age
14 years
Address
West House Shearway Business Park, Folkestone, CT19 4RJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRAY, Owen John, PILLAI, Joanna Claire
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMEETH HOLDINGS LIMITED

SMEETH HOLDINGS LIMITED is an active company incorporated on 6 December 2011 with the registered office located in Folkestone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SMEETH HOLDINGS LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07872653

LTD Company

Age

14 Years

Incorporated 6 December 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

West House Shearway Business Park Pent Road Folkestone, CT19 4RJ,

Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Jun 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Cleared
Nov 17
Funding Round
Nov 20
Director Left
Dec 20
Owner Exit
Jan 21
Funding Round
Jan 21
New Owner
Feb 21
Owner Exit
Feb 21
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
May 25
Owner Exit
Nov 25
Capital Update
Dec 25
4
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRAY, Michael David

Active
Shearway Business Park, FolkestoneCT19 4RJ
Secretary
Appointed 06 Dec 2011

BRAY, Owen John

Active
Shearway Business Park, FolkestoneCT19 4RJ
Born July 1982
Director
Appointed 16 Jul 2013

PILLAI, Joanna Claire

Active
Shearway Business Park, FolkestoneCT19 4RJ
Born July 1982
Director
Appointed 16 Jul 2013

BRAY, Marion

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born October 1945
Director
Appointed 06 Dec 2011
Resigned 15 Jul 2020

BRAY, Michael David

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born January 1947
Director
Appointed 16 Jul 2013
Resigned 30 Apr 2025

Persons with significant control

6

2 Active
4 Ceased

Mr Michael David Bray

Ceased
Shearway Business Park, FolkestoneCT19 4RJ
Born January 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 09 May 2022
Ceased 26 Nov 2025

Mr Owen John Bray

Active
Shearway Business Park, Pent Road FolkestoneCT19 4RJ
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2022

Mrs Joanna Claire Pillai

Active
Shearway Business Park, Pent Road FolkestoneCT19 4RJ
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2022

Mrs Marion Bray

Ceased
Shearway Business Park, FolkestoneCT19 4RJ
Born October 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2020
Ceased 09 May 2022

Mrs Mariion Bray

Ceased
Shearway Business Park, FolkestoneCT19 4RJ
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2020

Mr Michael David Bray

Ceased
Shearway Business Park, FolkestoneCT19 4RJ
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
23 December 2025
RP01CS01RP01CS01
Capital Statement Capital Company With Date Currency Figure
3 December 2025
SH19Statement of Capital
Legacy
3 December 2025
SH20SH20
Legacy
3 December 2025
CAP-SSCAP-SS
Resolution
3 December 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Resolution
17 November 2020
RESOLUTIONSResolutions
Memorandum Articles
17 November 2020
MAMA
Accounts With Accounts Type Group
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Auditors Resignation Company
30 July 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Group
22 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Resolution
26 June 2012
RESOLUTIONSResolutions
Legacy
10 May 2012
MG01MG01
Incorporation Company
6 December 2011
NEWINCIncorporation