Background WavePink WaveYellow Wave

SMITH FAMILY HOLDINGS LIMITED (09462136)

SMITH FAMILY HOLDINGS LIMITED (09462136) is an active UK company. incorporated on 27 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. SMITH FAMILY HOLDINGS LIMITED has been registered for 11 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
09462136
Status
active
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH FAMILY HOLDINGS LIMITED

SMITH FAMILY HOLDINGS LIMITED is an active company incorporated on 27 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. SMITH FAMILY HOLDINGS LIMITED was registered 11 years ago.(SIC: 64203)

Status

active

Active since 11 years ago

Company No

09462136

LTD Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

APPROVED LIFE LIMITED
From: 27 February 2015To: 27 May 2016
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 27 February 2015To: 21 January 2026
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jul 16
Loan Secured
May 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Nov 18
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 23 Feb 2024

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

PAYNE, Chris

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born July 1969
Director
Appointed 27 Feb 2015
Resigned 30 Mar 2016

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 27 Feb 2015
Resigned 28 Mar 2024

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 27 Feb 2015
Resigned 15 Nov 2017

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale House, LeytonstoneE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Resolution
27 May 2016
RESOLUTIONSResolutions
Dissolution Withdrawal Application Strike Off Company
26 May 2016
DS02DS02
Dissolution Withdrawal Application Strike Off Company
26 May 2016
DS02DS02
Gazette Notice Voluntary
24 May 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 May 2016
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Incorporation Company
27 February 2015
NEWINCIncorporation