Background WavePink WaveYellow Wave

SMITH ENGLAND LTD (08766959)

SMITH ENGLAND LTD (08766959) is an active UK company. incorporated on 7 November 2013. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SMITH ENGLAND LTD has been registered for 12 years. Current directors include ALLORI, David Gabriel, TAILOR, Ajay.

Company Number
08766959
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLORI, David Gabriel, TAILOR, Ajay
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH ENGLAND LTD

SMITH ENGLAND LTD is an active company incorporated on 7 November 2013 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SMITH ENGLAND LTD was registered 12 years ago.(SIC: 65120)

Status

active

Active since 12 years ago

Company No

08766959

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England
From: 3 October 2023To: 2 March 2026
4 Kennet Close Wilmslow Cheshire SK9 3UE
From: 7 November 2013To: 3 October 2023
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Mar 14
Capital Update
Sept 16
Director Joined
Aug 19
Capital Update
Sept 24
Capital Update
Nov 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALLORI, David Gabriel

Active
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 27 Feb 2026

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 27 Feb 2026

SMITH, Nigel Patrick

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 07 Nov 2013
Resigned 27 Feb 2026

GRIEVE, Oliver Matthew

Resigned
Earl Road, CheadleSK8 6GN
Born July 1981
Director
Appointed 30 Jul 2019
Resigned 27 Feb 2026

SMITH, Nigel Patrick

Resigned
Earl Road, CheadleSK8 6GN
Born July 1959
Director
Appointed 07 Nov 2013
Resigned 27 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026

Mr Nigel Patrick Smith

Ceased
156 South Street, DorkingRH4 2HF
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2016
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Current Shortened
9 March 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 November 2025
SH19Statement of Capital
14 November 2025
ANNOTATIONANNOTATION
Legacy
14 November 2025
SH20SH20
Legacy
14 November 2025
CAP-SSCAP-SS
Resolution
14 November 2025
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
12 November 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2024
CH03Change of Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
20 November 2024
RP04CS01RP04CS01
Confirmation Statement
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
9 September 2024
ANNOTATIONANNOTATION
Capital Statement Capital Company With Date Currency Figure
9 September 2024
SH19Statement of Capital
Legacy
9 September 2024
CAP-SSCAP-SS
Resolution
9 September 2024
RESOLUTIONSResolutions
Legacy
9 September 2024
SH20SH20
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Resolution
21 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 September 2016
SH19Statement of Capital
Legacy
30 September 2016
SH20SH20
Legacy
30 September 2016
CAP-SSCAP-SS
Resolution
30 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Incorporation Company
7 November 2013
NEWINCIncorporation