Background WavePink WaveYellow Wave

SMART WORKS BIRMINGHAM (10098116)

SMART WORKS BIRMINGHAM (10098116) is an active UK company. incorporated on 1 April 2016. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SMART WORKS BIRMINGHAM has been registered for 9 years. Current directors include ARMSTRONG, Alison Jane, ASHWELL, Fay, DE ZOYSA, Raynee and 4 others.

Company Number
10098116
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 April 2016
Age
9 years
Address
321 Bradford Street, Birmingham, B5 6ET
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARMSTRONG, Alison Jane, ASHWELL, Fay, DE ZOYSA, Raynee, HYDE, Jenna, MYERS, Denise Maud, OWENS, Danielle Louise, RANKIN, Holly
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART WORKS BIRMINGHAM

SMART WORKS BIRMINGHAM is an active company incorporated on 1 April 2016 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SMART WORKS BIRMINGHAM was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10098116

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 1 April 2016

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 16 December 2025 (3 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

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

321 Bradford Street Birmingham, B5 6ET,

Previous Addresses

Bvsc 138 Digbeth Birmingham B5 6DR England
From: 26 July 2018To: 30 June 2022
695 Bristol Road South Northfield Birmingham West Midlands B31 2JT
From: 1 April 2016To: 26 July 2018
Timeline

54 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Nov 25
0
Funding
47
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

ARMSTRONG, Alison Jane

Active
Bradford Street, BirminghamB5 6ET
Born September 1961
Director
Appointed 16 Dec 2021

ASHWELL, Fay

Active
Bradford Street, BirminghamB5 6ET
Born January 1974
Director
Appointed 10 May 2023

DE ZOYSA, Raynee

Active
Bradford Street, BirminghamB5 6ET
Born October 1986
Director
Appointed 04 Feb 2024

HYDE, Jenna

Active
Bradford Street, BirminghamB5 6ET
Born January 1995
Director
Appointed 11 Jan 2025

MYERS, Denise Maud

Active
Bradford Street, BirminghamB5 6ET
Born March 1967
Director
Appointed 05 Nov 2025

OWENS, Danielle Louise

Active
Bradford Street, BirminghamB5 6ET
Born July 1979
Director
Appointed 10 May 2023

RANKIN, Holly

Active
Bradford Street, BirminghamB5 6ET
Born August 1976
Director
Appointed 10 May 2023

MORRIS, Helen

Resigned
Bristol Road South, BirminghamB31 2JT
Secretary
Appointed 03 Oct 2017
Resigned 17 Feb 2018

BECKLES, Sherron Doreen

Resigned
Greenacres, BirminghamB32 3BF
Born June 1970
Director
Appointed 16 Nov 2016
Resigned 17 Feb 2018

BRYAN, Emma Louise

Resigned
Gunner Lane, BirminghamB45 9EP
Born January 1982
Director
Appointed 16 Nov 2016
Resigned 25 May 2017

COSGROVE, Jilly

Resigned
Bradford Street, BirminghamB5 6ET
Born August 1960
Director
Appointed 20 Jun 2018
Resigned 10 May 2023

COUGHLAN, Bernadette

Resigned
Bradford Street, BirminghamB5 6ET
Born July 1991
Director
Appointed 16 Dec 2021
Resigned 06 Jun 2025

CRISP, Jennifer

Resigned
Park Road, SmethwickB67 5HP
Born December 1978
Director
Appointed 16 Nov 2016
Resigned 03 Oct 2017

DAVIDSON, Victoria Frances

Resigned
Bradford Street, BirminghamB5 6ET
Born October 1972
Director
Appointed 20 Jun 2018
Resigned 10 May 2023

DEBENHAM, Rebecca Rachael

Resigned
Bristol Road South, BirminghamB31 2 JT
Born March 1971
Director
Appointed 01 Apr 2016
Resigned 01 Sept 2017

HANSEN, Schnel

Resigned
Bradford Street, BirminghamB5 6ET
Born August 1979
Director
Appointed 10 May 2023
Resigned 06 Jun 2025

JEYNES, Lucy Jane

Resigned
Digbeth, BirminghamB5 6DR
Born May 1966
Director
Appointed 03 Oct 2017
Resigned 25 Oct 2018

KATHCHILD, June Mary

Resigned
Bristol Road South, BirminghamB31 2 JT
Born February 1949
Director
Appointed 01 Apr 2016
Resigned 23 Mar 2017

NORLEDGE, Lynne Marie

Resigned
Belmont Crescent, BirminghamB31 2FH
Born December 1963
Director
Appointed 16 Nov 2016
Resigned 03 Nov 2017

NOYES, Susan Rosalie

Resigned
Bradford Street, BirminghamB5 6ET
Born December 1962
Director
Appointed 27 Jan 2022
Resigned 30 Aug 2023

PAULIN, Ruth Mary

Resigned
Digbeth, BirminghamB5 6DR
Born June 1961
Director
Appointed 03 Oct 2017
Resigned 31 Mar 2022

PEPPERCORN, Teresa Cella Jane

Resigned
Digbeth, BirminghamB5 6DR
Born October 1967
Director
Appointed 17 May 2018
Resigned 16 Jun 2019

PICKAVANCE, Philippa Jane

Resigned
Bradford Street, BirminghamB5 6ET
Born April 1961
Director
Appointed 20 Jun 2018
Resigned 06 Feb 2024

POSTLEWHITE, Kerry

Resigned
Bradford Street, BirminghamB5 6ET
Born April 1967
Director
Appointed 10 May 2023
Resigned 03 May 2024

REGIS, Julia Michelle

Resigned
Bradford Street, BirminghamB5 6ET
Born September 1967
Director
Appointed 02 Aug 2019
Resigned 30 Jun 2022

SHANAHAN, Maxine Joy

Resigned
Bristol Road South, BirminghamB31 2JT
Born July 1966
Director
Appointed 01 Apr 2016
Resigned 17 Feb 2018

STEVENS, Frances Clare

Resigned
Bristol Road South, BirminghamB31 2JT
Born April 1953
Director
Appointed 14 Feb 2018
Resigned 17 Jul 2018

WHATMORE, Helen Margaret

Resigned
Oakdene Drive, BirminghamB45 8LQ
Born June 1960
Director
Appointed 02 Oct 2017
Resigned 17 Feb 2018

WILKIE, Caroline

Resigned
Digbeth, BirminghamB5 6DR
Born August 1961
Director
Appointed 07 Oct 2017
Resigned 31 Mar 2022

Persons with significant control

7

1 Active
6 Ceased

Mrs Jennifer Crisp

Ceased
Bristol Road South, BirminghamB31 2 JT
Born December 1978

Nature of Control

Significant influence or control
Notified 16 Dec 2016
Ceased 03 Oct 2017

Ms Sherron Doreen Beckles

Ceased
Bristol Road South, BirminghamB31 2JT
Born June 1970

Nature of Control

Significant influence or control
Notified 16 Nov 2016
Ceased 17 Feb 2018

Mrs Lynne Marie Norledge

Ceased
Bristol Road South, BirminghamB31 2JT
Born December 1963

Nature of Control

Significant influence or control
Notified 16 Nov 2016
Ceased 03 Nov 2017

Mrs Emma Louise Bryan

Ceased
Bristol Road South, BirminghamB31 2 JT
Born January 1982

Nature of Control

Significant influence or control
Notified 16 Nov 2016
Ceased 14 Jun 2017

Ms Maxine Joy Shanahan

Ceased
Bristol Road South, BirminghamB31 2JT
Born July 1966

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 17 Feb 2018

Ms Rebecca Debenham

Ceased
Bristol Road South, BirminghamB31 2 JT
Born March 1971

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 15 Sept 2017
89, Shepperton Road, LondonN1 3DF

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Resolution
24 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Incorporation Company
1 April 2016
NEWINCIncorporation