Background WavePink WaveYellow Wave

SMGWA TRADING LIMITED (09925613)

SMGWA TRADING LIMITED (09925613) is an active UK company. incorporated on 22 December 2015. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SMGWA TRADING LIMITED has been registered for 10 years. Current directors include ALDRIDGE, John Francis, GILL, Martyn John, PLATT, Mark Edward.

Company Number
09925613
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
Flambirds Chase Hackmans Lane, Chelmsford, CM3 6RN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALDRIDGE, John Francis, GILL, Martyn John, PLATT, Mark Edward
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMGWA TRADING LIMITED

SMGWA TRADING LIMITED is an active company incorporated on 22 December 2015 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SMGWA TRADING LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09925613

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Flambirds Chase Hackmans Lane Purleigh Chelmsford, CM3 6RN,

Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jul 20
Director Left
Jan 21
Director Left
May 22
Director Left
Jul 22
Director Joined
Apr 23
Director Left
Nov 23
Director Joined
Feb 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ALDRIDGE, John Francis

Active
33 East View, ChelmsfordCM1 3NN
Born January 1945
Director
Appointed 13 Mar 2020

GILL, Martyn John

Active
Hackmans Lane, ChelmsfordCM3 6RN
Born December 1956
Director
Appointed 30 Mar 2023

PLATT, Mark Edward

Active
Hackmans Lane, ChelmsfordCM3 6RN
Born September 1973
Director
Appointed 10 Feb 2024

STUCHFIELD, Howard Martin

Resigned
Pentlow Lane, PentlowCO10 7SP
Secretary
Appointed 13 Mar 2020
Resigned 21 Jul 2022

BROWN, John Jeremy

Resigned
High Street, CambridgeCB23 2RL
Born February 1962
Director
Appointed 10 Jun 2020
Resigned 18 Feb 2022

DICKENS, Barry Charles, Air Commodore (Retired)

Resigned
Byles Green, ReadingRG7 6SD
Born February 1945
Director
Appointed 13 Mar 2020
Resigned 18 Oct 2023

FLUKER, Adrian Stow

Resigned
Keelings Road, SouthminsterCM0 7US
Born July 1958
Director
Appointed 22 Dec 2015
Resigned 13 Mar 2020

MARTIN, Peter James

Resigned
The Ridge, ChelmsfordCM3 4RZ
Born July 1944
Director
Appointed 22 Dec 2015
Resigned 31 Jan 2021

STUCHFIELD, Howard Martin

Resigned
Pentlow Lane, PentlowCO10 7SP
Born April 1957
Director
Appointed 13 Mar 2020
Resigned 21 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Peter James Martin

Ceased
Hackmans Lane, ChelmsfordCM3 6RN
Born July 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Adrian Stow Fluker

Ceased
Hackmans Lane, ChelmsfordCM3 6RN
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hackmans Lane, ChelmsfordCM3 6RN

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

38

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
23 January 2023
AAMDAAMD
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
12 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2015
NEWINCIncorporation