Background WavePink WaveYellow Wave

SMARTSENTRY LTD. (07892494)

SMARTSENTRY LTD. (07892494) is an active UK company. incorporated on 28 December 2011. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 1 other business activities. SMARTSENTRY LTD. has been registered for 14 years. Current directors include SNOW, Christopher.

Company Number
07892494
Status
active
Type
ltd
Incorporated
28 December 2011
Age
14 years
Address
Unit 2c Technology Drive, Nottingham, NG9 1LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
SNOW, Christopher
SIC Codes
26511, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTSENTRY LTD.

SMARTSENTRY LTD. is an active company incorporated on 28 December 2011 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 1 other business activity. SMARTSENTRY LTD. was registered 14 years ago.(SIC: 26511, 62012)

Status

active

Active since 14 years ago

Company No

07892494

LTD Company

Age

14 Years

Incorporated 28 December 2011

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 23 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

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 18 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Unit 2c Technology Drive Beeston Business Park Nottingham, NG9 1LA,

Previous Addresses

1a Grasmere Gardens Gotham Nottingham Notts NG11 0JD
From: 28 December 2011To: 14 November 2025
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Sept 12
Director Left
Jun 14
Director Joined
Jul 21
New Owner
Mar 22
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Loan Secured
Nov 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SNOW, Christopher

Active
Bramwell Drive, NottinghamNG9 3ST
Born April 1987
Director
Appointed 01 Jul 2021

GARDNER, Beryl

Resigned
Grasmere Gardens, NottinghamNG11 0JD
Secretary
Appointed 28 Dec 2011
Resigned 12 Nov 2025

GARDNER, Michael Christopher

Resigned
Grasmere Gardens, NottinghamNG11 0JD
Born May 1957
Director
Appointed 28 Dec 2011
Resigned 13 Nov 2025

WALSH, Darren Anthony

Resigned
Grasmere Gardens, NottinghamNG11 0JD
Born June 1969
Director
Appointed 01 Sept 2012
Resigned 11 Jun 2014

Persons with significant control

3

1 Active
2 Ceased

Smartsentry Holdings Ltd

Active
Technology Drive, NottinghamNG9 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025

Mr Christopher Snow

Ceased
Grasmere Gardens, NottinghamNG11 0JD
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2021
Ceased 13 Nov 2025

Mr Michael Christopher Gardner

Ceased
Grasmere Gardens, NottinghamNG11 0JD
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Dec 2016
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Memorandum Articles
16 March 2023
MAMA
Resolution
16 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Incorporation Company
28 December 2011
NEWINCIncorporation