Background WavePink WaveYellow Wave

SMARTWORKS METERING LIMITED (09845307)

SMARTWORKS METERING LIMITED (09845307) is an active UK company. incorporated on 28 October 2015. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. SMARTWORKS METERING LIMITED has been registered for 10 years. Current directors include JOHNSON, Martin.

Company Number
09845307
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
JOHNSON, Martin
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTWORKS METERING LIMITED

SMARTWORKS METERING LIMITED is an active company incorporated on 28 October 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. SMARTWORKS METERING LIMITED was registered 10 years ago.(SIC: 43220)

Status

active

Active since 10 years ago

Company No

09845307

LTD Company

Age

10 Years

Incorporated 28 October 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

, Embassy House 60 Church Street, Birmingham, B3 2DJ, England
From: 8 February 2021To: 18 January 2022
, Unit 18 Willow Court West Quay Road, Winwick, Warrington, WA2 8UF, United Kingdom
From: 22 November 2017To: 8 February 2021
, Units 2E & F Church View Business Park Coney Green Road, Clay Cross, Chesterfield, S45 9HA, United Kingdom
From: 28 October 2015To: 22 November 2017
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Feb 16
Funding Round
Mar 16
Loan Secured
Apr 17
Loan Cleared
Jun 19
Owner Exit
Jul 19
Director Joined
Jun 20
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Owner Exit
Nov 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

SLACK, Richard Edward

Resigned
Coney Green Road, Clay CrossS45 9HA
Secretary
Appointed 28 Oct 2015
Resigned 01 Jul 2019

ANDERSON, Richard John

Resigned
One America Square, LondonEC3N 2LS
Born June 1967
Director
Appointed 25 Jun 2021
Resigned 31 May 2022

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 31 May 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

PRICE, Anthony

Resigned
60 Church Street, BirminghamB3 2DJ
Born December 1980
Director
Appointed 04 Jan 2016
Resigned 29 Mar 2021

SLACK, Richard Edward

Resigned
Coney Green Road, Clay CrossS45 9HA
Born December 1973
Director
Appointed 28 Oct 2015
Resigned 25 Jun 2021

WATSON, Michael Stuart

Resigned
One America Square, LondonEC3N 2LS
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
One America Square, LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019

Mr Richard Edward Slack

Ceased
One America Square, LondonEC3N 2LS
Born December 1973

Nature of Control

Significant influence or control
Notified 27 Oct 2016
Ceased 01 Jul 2019

Mr Anthony Price

Ceased
West Quay Road, WarringtonWA2 8UF
Born December 1980

Nature of Control

Significant influence or control
Notified 27 Oct 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 February 2025
GUARANTEE2GUARANTEE2
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2024
AAAnnual Accounts
Legacy
23 February 2024
PARENT_ACCPARENT_ACC
Legacy
23 February 2024
AGREEMENT2AGREEMENT2
Legacy
23 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Resolution
7 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Legacy
3 June 2021
AGREEMENT2AGREEMENT2
Legacy
3 June 2021
GUARANTEE2GUARANTEE2
Legacy
3 June 2021
PARENT_ACCPARENT_ACC
Legacy
3 June 2021
AGREEMENT2AGREEMENT2
Legacy
3 June 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Incorporation Company
28 October 2015
NEWINCIncorporation