Background WavePink WaveYellow Wave

SMART METER ASSETS 1 LTD (08862096)

SMART METER ASSETS 1 LTD (08862096) is an active UK company. incorporated on 27 January 2014. with registered office in Bury St Edmunds. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SMART METER ASSETS 1 LTD has been registered for 12 years. Current directors include HOWETT, Justin Richard, SMYTH, Ian Thomas, WEST, Sean Allan.

Company Number
08862096
Status
active
Type
ltd
Incorporated
27 January 2014
Age
12 years
Address
Ground Floor, South Wing Abbotsgate House, Bury St Edmunds, IP32 7FA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
HOWETT, Justin Richard, SMYTH, Ian Thomas, WEST, Sean Allan
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART METER ASSETS 1 LTD

SMART METER ASSETS 1 LTD is an active company incorporated on 27 January 2014 with the registered office located in Bury St Edmunds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SMART METER ASSETS 1 LTD was registered 12 years ago.(SIC: 77390)

Status

active

Active since 12 years ago

Company No

08862096

LTD Company

Age

12 Years

Incorporated 27 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

IN HOME TECHNOLOGY LIMITED
From: 21 February 2014To: 5 March 2014
SMART METER ASSETS 1 LTD
From: 27 January 2014To: 21 February 2014
Contact
Address

Ground Floor, South Wing Abbotsgate House Hollow Road Bury St Edmunds, IP32 7FA,

Previous Addresses

6th Floor 1 Aldermanbury Square London EC2V 7HR United Kingdom
From: 5 July 2021To: 26 September 2024
Synergy House Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP England
From: 27 January 2020To: 5 July 2021
Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP England
From: 8 February 2016To: 27 January 2020
, 1 Rivergate, Temple Quay, Bristol, BS1 6ED
From: 29 December 2014To: 8 February 2016
, the Core 40 st. Thomas Street, Bristol, BS1 6JX, United Kingdom
From: 27 January 2014To: 29 December 2014
Timeline

98 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Secured
Aug 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Director Joined
Jul 17
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Loan Secured
May 21
Loan Cleared
May 21
Director Joined
May 21
Owner Exit
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Capital Update
Dec 25
Funding Round
Dec 25
Share Issue
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

JORDAN, Neil

Active
Abbotsgate House, Bury St EdmundsIP32 7FA
Secretary
Appointed 19 Jul 2025

HOWETT, Justin Richard

Active
Abbotsgate House, Bury St EdmundsIP32 7FA
Born January 1983
Director
Appointed 19 Jul 2025

SMYTH, Ian Thomas

Active
Abbotsgate House, Bury St EdmundsIP32 7FA
Born November 1970
Director
Appointed 28 Jan 2026

WEST, Sean Allan

Active
Abbotsgate House, Bury St EdmundsIP32 7FA
Born April 1977
Director
Appointed 31 Aug 2025

MUMFORD, Christopher Paul

Resigned
Ellen Street, CardiffCF10 4BP
Secretary
Appointed 03 Feb 2016
Resigned 12 May 2021

BELFIELD, Lee Anthony

Resigned
First Floor, LondonEC2M 2PF
Born March 1988
Director
Appointed 24 Oct 2023
Resigned 08 Jul 2024

BRUGNOLO, Stefano

Resigned
1 Aldermanbury Square, LondonEC2V 7HR
Born September 1982
Director
Appointed 12 May 2021
Resigned 07 Feb 2025

CORNEY, Darryl John

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born May 1960
Director
Appointed 03 Feb 2016
Resigned 12 May 2021

CRESSWELL, Mark George

Resigned
1 Aldermanbury Square, LondonEC2V 7HR
Born September 1975
Director
Appointed 12 May 2021
Resigned 07 Feb 2025

FITZPATRICK, Stephen James

Resigned
Woolpit Business Park, Windmill Avenue, Bury St. EdmundsIP30 9UP
Born September 1977
Director
Appointed 27 Jan 2014
Resigned 03 Feb 2016

HORLER, Nicholas Wenham

Resigned
Abbotsgate House, Bury St EdmundsIP32 7FA
Born February 1959
Director
Appointed 16 Sept 2021
Resigned 11 Jun 2025

HOUGHTON, Christopher Paul

Resigned
Woolpit Business Park, Windmill Avenue, Bury St. EdmundsIP30 9UP
Born December 1978
Director
Appointed 28 Jan 2015
Resigned 03 Feb 2016

LINSDELL, Clive Eric

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born March 1962
Director
Appointed 03 Feb 2016
Resigned 12 May 2021

MORTLOCK, Timothy James

Resigned
Abbotsgate House, Bury St EdmundsIP32 7FA
Born September 1976
Director
Appointed 19 Jul 2025
Resigned 29 Jan 2026

MURPHY, Stephen Thomas

Resigned
Woolpit Business Park, Windmill Avenue, Bury St. EdmundsIP30 9UP
Born August 1956
Director
Appointed 28 Jan 2015
Resigned 03 Feb 2016

ROMASHKAN, Ekaterina

Resigned
First Floor, LondonEC2M 2PF
Born October 1979
Director
Appointed 12 May 2021
Resigned 24 Oct 2023

ROSE, Richard Lee

Resigned
Abbotsgate House, Bury St EdmundsIP32 7FA
Born September 1975
Director
Appointed 16 Sept 2021
Resigned 20 Aug 2025

SCOTT-MACKENZIE, Christian Alexander

Resigned
1 Aldermanbury Square, LondonEC2V 7HR
Born March 1986
Director
Appointed 12 May 2021
Resigned 07 Feb 2025

STUDHOLME, Jeff

Resigned
Abbotsgate House, Bury St EdmundsIP32 7FA
Born June 1974
Director
Appointed 01 Jul 2017
Resigned 21 Jul 2025

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 27 Jan 2014
Resigned 27 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Copse Walk, CardiffCF23 8XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
Windmill Avenue, Bury St. EdmundsIP30 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 May 2021
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Capital Alter Shares Consolidation
12 January 2026
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
17 December 2025
SH20SH20
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
7 June 2021
MAMA
Resolution
7 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
18 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 January 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 February 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
1 February 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Memorandum Articles
2 March 2016
MAMA
Resolution
2 March 2016
RESOLUTIONSResolutions
Resolution
18 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
29 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Mortgage Create With Deed
4 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Certificate Change Of Name Company
5 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
21 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2014
NEWINCIncorporation