Background WavePink WaveYellow Wave

SMITHS HOLDINGS LIMITED (09834803)

SMITHS HOLDINGS LIMITED (09834803) is an active UK company. incorporated on 21 October 2015. with registered office in Beaconsfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SMITHS HOLDINGS LIMITED has been registered for 10 years. Current directors include COLLINS, Rachel Louise, SMITH, Alexander Linden, SMITH, Deborah Lorraine and 2 others.

Company Number
09834803
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
22 Wycombe End, Beaconsfield, HP9 1NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLINS, Rachel Louise, SMITH, Alexander Linden, SMITH, Deborah Lorraine, SMITH, Michael Louis, SMITH, Norman Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS HOLDINGS LIMITED

SMITHS HOLDINGS LIMITED is an active company incorporated on 21 October 2015 with the registered office located in Beaconsfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SMITHS HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09834803

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

22 Wycombe End Beaconsfield, HP9 1NB,

Previous Addresses

Advantage 87 Castle Street Reading Berkshire RG1 7SN England
From: 23 December 2021To: 22 January 2024
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
From: 21 October 2015To: 23 December 2021
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Sept 16
Loan Secured
Mar 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

COLLINS, Rachel Louise

Active
BeaconsfieldHP9 1NB
Born August 1984
Director
Appointed 28 Dec 2022

SMITH, Alexander Linden

Active
Wycombe End, BeaconsfieldHP9 1NB
Born January 1993
Director
Appointed 28 Dec 2022

SMITH, Deborah Lorraine

Active
Wycombe End, BuckinghamshireHP9 1NB
Born August 1960
Director
Appointed 21 Oct 2015

SMITH, Michael Louis

Active
BeaconsfieldHP9 1NB
Born July 1989
Director
Appointed 28 Dec 2022

SMITH, Norman Anthony

Active
Wycombe End, BuckinghamshireHP9 1NB
Born January 1952
Director
Appointed 21 Oct 2015

Persons with significant control

2

Mrs Deborah Lorraine Smith

Active
Wycombe End, BuckinghamshireHP9 1NB
Born August 1960

Nature of Control

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

Mr Norman Anthony Smith

Active
Wycombe End, BuckinghamshireHP9 1NB
Born January 1952

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

43

Accounts With Accounts Type Group
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Resolution
24 May 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 May 2024
SH10Notice of Particulars of Variation
Memorandum Articles
24 May 2024
MAMA
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
28 March 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2015
NEWINCIncorporation