Background WavePink WaveYellow Wave

SMITH FAMILY TRUST CORPORATION LIMITED (09738826)

SMITH FAMILY TRUST CORPORATION LIMITED (09738826) is an active UK company. incorporated on 18 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SMITH FAMILY TRUST CORPORATION LIMITED has been registered for 10 years. Current directors include REYNOLDS, Chelsea, SMITH, Henry Thomas, SPIRES, Christopher John.

Company Number
09738826
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
REYNOLDS, Chelsea, SMITH, Henry Thomas, SPIRES, Christopher John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH FAMILY TRUST CORPORATION LIMITED

SMITH FAMILY TRUST CORPORATION LIMITED is an active company incorporated on 18 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SMITH FAMILY TRUST CORPORATION LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09738826

LTD Company

Age

10 Years

Incorporated 18 August 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 14 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

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

1991 TRUSTEES (ONE) LIMITED
From: 18 August 2015To: 27 October 2017
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: 18 August 2015To: 21 January 2026
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Jul 16
New Owner
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Loan Secured
Mar 19
Loan Secured
Mar 19
New Owner
May 19
Owner Exit
May 19
Loan Secured
Nov 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
May 22
Loan Secured
Dec 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 08 Feb 2016

SMITH, Henry Thomas

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 02 Aug 2017

SPIRES, Christopher John

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

BALASURIYA, Rajasinghe

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born August 1962
Director
Appointed 02 Aug 2017
Resigned 06 Dec 2017

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 18 Aug 2015
Resigned 18 Aug 2015

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 02 Aug 2017
Resigned 15 Nov 2017

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 19 Aug 2015
Resigned 08 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Henry Thomas Smith

Active
Cordy House, LondonEC2A 3BS
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 05 Dec 2017

Ms Chelsea Reynolds

Ceased
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987

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
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Resolution
27 November 2017
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Resolution
1 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Memorandum Articles
1 November 2017
MAMA
Notice Restriction On Company Articles
1 November 2017
CC01CC01
Resolution
27 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 October 2017
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Incorporation Company
18 August 2015
NEWINCIncorporation