Background WavePink WaveYellow Wave

SMSL1 LIMITED (09941553)

SMSL1 LIMITED (09941553) is an active UK company. incorporated on 7 January 2016. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SMSL1 LIMITED has been registered for 10 years. Current directors include HA KOW, Michael Liow, SNOWDEN, Declan Alan, TORTORA, Adriano.

Company Number
09941553
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 years
Address
C/O Epro Asset Management Ltd Clockwise, Broadwalk House, Exeter, EX1 1TS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HA KOW, Michael Liow, SNOWDEN, Declan Alan, TORTORA, Adriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMSL1 LIMITED

SMSL1 LIMITED is an active company incorporated on 7 January 2016 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SMSL1 LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09941553

LTD Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

C/O Epro Asset Management Ltd Clockwise, Broadwalk House Southernhay West Exeter, EX1 1TS,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 27 February 2026
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 18 January 2019To: 15 March 2022
C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU England
From: 14 March 2017To: 18 January 2019
C/O Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR United Kingdom
From: 7 January 2016To: 14 March 2017
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Feb 16
Loan Cleared
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HA KOW, Michael Liow

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born February 1978
Director
Appointed 23 Aug 2021

SNOWDEN, Declan Alan

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born March 1987
Director
Appointed 01 Dec 2025

TORTORA, Adriano

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born September 1985
Director
Appointed 30 Apr 2024

HA KOW, Michael Liow

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 11 Jun 2019
Resigned 23 Aug 2021

TAYLOR, Claire Sabrina

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 07 Mar 2017
Resigned 11 Jun 2019

FYFFE, David Alexander

Resigned
7 Old Park Lane, LondonW1K 1QR
Born January 1966
Director
Appointed 07 Jan 2016
Resigned 07 Mar 2017

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 07 Mar 2017
Resigned 15 Aug 2022

LOUCA, James Christopher

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1990
Director
Appointed 20 Dec 2019
Resigned 30 Apr 2024

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 07 Mar 2017
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 20 Dec 2019
Resigned 30 Apr 2024

REVELLI, Paolo

Resigned
7 Old Park Lane, LondonW1K 1QR
Born April 1959
Director
Appointed 07 Jan 2016
Resigned 07 Mar 2017

YARD, Matthew James

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

1

2 Parklands Way, MotherwellML1 4WR

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

74

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Resolution
17 November 2020
RESOLUTIONSResolutions
Memorandum Articles
17 November 2020
MAMA
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 June 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
12 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Memorandum Articles
3 February 2016
MAMA
Resolution
3 February 2016
RESOLUTIONSResolutions
Incorporation Company
7 January 2016
NEWINCIncorporation