Background WavePink WaveYellow Wave

SMITH & VILLAGE LIMITED (08463279)

SMITH & VILLAGE LIMITED (08463279) is an active UK company. incorporated on 26 March 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMITH & VILLAGE LIMITED has been registered for 13 years. Current directors include SMITH, Debrah Jane, VILLAGE, Richard Bruce, WOODCOCK, Peter Richard.

Company Number
08463279
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMITH, Debrah Jane, VILLAGE, Richard Bruce, WOODCOCK, Peter Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH & VILLAGE LIMITED

SMITH & VILLAGE LIMITED is an active company incorporated on 26 March 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMITH & VILLAGE LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08463279

LTD Company

Age

13 Years

Incorporated 26 March 2013

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 July 2025 (9 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

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 26 March 2013To: 6 October 2015
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jan 15
Director Joined
Apr 22
Director Left
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMITH, Debrah Jane

Active
Ballards Lane, LondonN3 1XW
Born August 1966
Director
Appointed 26 Mar 2013

VILLAGE, Richard Bruce

Active
Ballards Lane, LondonN3 1XW
Born February 1970
Director
Appointed 26 Mar 2013

WOODCOCK, Peter Richard

Active
Ballards Lane, LondonN3 1XW
Born August 1959
Director
Appointed 01 Jan 2015

BEWICK, Catherine Eleanor

Resigned
Ballards Lane, LondonN3 1XW
Born September 1978
Director
Appointed 01 Apr 2022
Resigned 29 Feb 2024

Persons with significant control

2

Mrs Debrah Jane Smith

Active
Ballards Lane, LondonN3 1XW
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Bruce Village

Active
Ballards Lane, LondonN3 1XW
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Incorporation Company
26 March 2013
NEWINCIncorporation