Background WavePink WaveYellow Wave

SMEAD CAPITAL MANAGEMENT (UK) LIMITED (10155417)

SMEAD CAPITAL MANAGEMENT (UK) LIMITED (10155417) is an active UK company. incorporated on 29 April 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMEAD CAPITAL MANAGEMENT (UK) LIMITED has been registered for 9 years. Current directors include O'CALLAGHAN, Conor William, O'CONNELL, Richard, SMEAD, Cole William.

Company Number
10155417
Status
active
Type
ltd
Incorporated
29 April 2016
Age
9 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'CALLAGHAN, Conor William, O'CONNELL, Richard, SMEAD, Cole William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMEAD CAPITAL MANAGEMENT (UK) LIMITED

SMEAD CAPITAL MANAGEMENT (UK) LIMITED is an active company incorporated on 29 April 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMEAD CAPITAL MANAGEMENT (UK) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10155417

LTD Company

Age

9 Years

Incorporated 29 April 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 1 August 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

Overdue

10 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 17
Director Joined
Mar 23
Director Left
Jun 25
Director Joined
Jul 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 29 Apr 2016

O'CALLAGHAN, Conor William

Active
E Camelback Rd, Phoenix85016
Born April 1983
Director
Appointed 11 Apr 2025

O'CONNELL, Richard

Active
New Street Square, LondonEC4A 3TW
Born April 1971
Director
Appointed 31 Dec 2022

SMEAD, Cole William

Active
E Camelback Rd, Phoenix85016
Born December 1983
Director
Appointed 29 Apr 2016

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 29 Apr 2016
Resigned 29 Apr 2016

LA CAVA, Andrew Courtright

Resigned
25 Old Broad Street, LondonEC2N 1HN
Born July 1991
Director
Appointed 29 Apr 2016
Resigned 11 Apr 2025

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Apr 2016
Resigned 29 Apr 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Apr 2016
Resigned 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Incorporation Company
29 April 2016
NEWINCIncorporation