Background WavePink WaveYellow Wave

STEPHENSON SMART (EAST ANGLIA) LIMITED (08246853)

STEPHENSON SMART (EAST ANGLIA) LIMITED (08246853) is an active UK company. incorporated on 10 October 2012. with registered office in King's Lynn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. STEPHENSON SMART (EAST ANGLIA) LIMITED has been registered for 13 years. Current directors include ANDREWS, Michael John, BENSTEAD, Martyn, GOAD, Christopher Mark Stephen and 4 others.

Company Number
08246853
Status
active
Type
ltd
Incorporated
10 October 2012
Age
13 years
Address
22-26 King Street, King's Lynn, PE30 1HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDREWS, Michael John, BENSTEAD, Martyn, GOAD, Christopher Mark Stephen, JASTRZEBSKI, Daniel Paul, MELTON, Claire Louise, PETTITT, Henry, SALMON, Alexander
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENSON SMART (EAST ANGLIA) LIMITED

STEPHENSON SMART (EAST ANGLIA) LIMITED is an active company incorporated on 10 October 2012 with the registered office located in King's Lynn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. STEPHENSON SMART (EAST ANGLIA) LIMITED was registered 13 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 13 years ago

Company No

08246853

LTD Company

Age

13 Years

Incorporated 10 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

STEPHENSON SMART (CAMBRIDGESHIRE) LIMITED
From: 10 October 2012To: 19 June 2015
Contact
Address

22-26 King Street King's Lynn, PE30 1HJ,

Previous Addresses

2 the Crescent Wisbech PE13 1EH England
From: 3 July 2017To: 16 April 2018
22/26 King Street King's Lynn PE30 1HJ England
From: 5 January 2017To: 3 July 2017
2 the Crescent Wisbech Cambridgeshire PE13 1EH
From: 10 October 2012To: 5 January 2017
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Joined
Mar 14
Funding Round
Nov 14
Loan Secured
Jul 15
Loan Cleared
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Mar 17
Director Joined
May 17
Director Left
Apr 18
Funding Round
Jan 19
Director Joined
Apr 20
Share Issue
Apr 21
Director Left
Oct 21
Share Buyback
Nov 21
Capital Reduction
Dec 21
Director Joined
Mar 26
6
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

ANDREWS, Michael John

Active
King Street, King's LynnPE30 1HJ
Born January 1969
Director
Appointed 06 Feb 2013

BENSTEAD, Martyn

Active
Oak Street, FakenhamNR21 9DY
Born February 1976
Director
Appointed 06 Feb 2013

GOAD, Christopher Mark Stephen

Active
The Crescent, WisbechPE13 1EH
Born July 1982
Director
Appointed 01 Apr 2014

JASTRZEBSKI, Daniel Paul

Active
King Street, King's LynnPE30 1HJ
Born April 1989
Director
Appointed 01 Apr 2020

MELTON, Claire Louise

Active
King Street, King's LynnPE30 1HJ
Born July 1978
Director
Appointed 10 May 2017

PETTITT, Henry

Active
Galahad Road, Beacon Park, Great YarmouthNR31 7RU
Born February 1986
Director
Appointed 01 Dec 2015

SALMON, Alexander

Active
King Street, King's LynnPE30 1HJ
Born March 1988
Director
Appointed 01 Apr 2026

CARTER, Paul Edward

Resigned
The Crescent, WisbechPE13 1EH
Born June 1953
Director
Appointed 10 Oct 2012
Resigned 12 Jul 2016

DODDS, Andrew Clive

Resigned
King Street, King's LynnPE30 1HJ
Born May 1954
Director
Appointed 06 Feb 2013
Resigned 30 Sept 2021

TURNER, Keith Thomas

Resigned
King Street, King's LynnPE30 1HJ
Born August 1955
Director
Appointed 10 Oct 2012
Resigned 31 Mar 2017

WARD, Nigel Richard

Resigned
King Street, King's LynnPE30 1HJ
Born February 1960
Director
Appointed 06 Feb 2013
Resigned 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Capital Cancellation Shares
10 December 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
23 November 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
23 April 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Memorandum Articles
15 February 2019
MAMA
Resolution
3 January 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 January 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Resolution
19 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Resolution
31 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Memorandum Articles
25 June 2015
MAMA
Certificate Change Of Name Company
19 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Resolution
5 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 May 2013
AA01Change of Accounting Reference Date
Legacy
27 February 2013
MG01MG01
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Incorporation Company
10 October 2012
NEWINCIncorporation