Background WavePink WaveYellow Wave

SAMARKAND GLOBAL LIMITED (10174458)

SAMARKAND GLOBAL LIMITED (10174458) is an active UK company. incorporated on 11 May 2016. with registered office in Tonbridge. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SAMARKAND GLOBAL LIMITED has been registered for 9 years. Current directors include HAMPSTEAD, David Richard, SMILEY, Simon Peter.

Company Number
10174458
Status
active
Type
ltd
Incorporated
11 May 2016
Age
9 years
Address
Unit 13 Trade Park, Tonbridge, TN9 1GN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HAMPSTEAD, David Richard, SMILEY, Simon Peter
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMARKAND GLOBAL LIMITED

SAMARKAND GLOBAL LIMITED is an active company incorporated on 11 May 2016 with the registered office located in Tonbridge. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SAMARKAND GLOBAL LIMITED was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10174458

LTD Company

Age

9 Years

Incorporated 11 May 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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Unit 13 Trade Park Ingot Way Tonbridge, TN9 1GN,

Previous Addresses

Ingot Way Unit 13 Trade Park Ingot Way Tonbridge TN9 1GN England
From: 9 February 2024To: 13 February 2024
Unit 13 & 14 Nelson Trading Estate the Path Merton London SW19 3BL England
From: 18 December 2018To: 9 February 2024
2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England
From: 29 August 2017To: 18 December 2018
Unit 430 Metal Box Factory 30 Great Guildford Street London SE1 0HS United Kingdom
From: 11 May 2016To: 29 August 2017
Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Share Issue
Aug 17
Funding Round
Aug 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Jul 18
Loan Secured
Jun 19
Loan Secured
Jul 19
Director Left
Nov 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMILEY, Simon

Active
19 Heathmans Road, LondonSW6 4TJ
Secretary
Appointed 11 May 2016

HAMPSTEAD, David Richard

Active
19 Heathmans Road, LondonSW6 4TJ
Born July 1979
Director
Appointed 11 May 2016

SMILEY, Simon Peter

Active
19 Heathmans Road, LondonSW6 4TJ
Born November 1980
Director
Appointed 11 May 2016

GOODING, Thomas Bayard

Resigned
19 Heathmans Road, LondonSW6 4TJ
Born June 1978
Director
Appointed 11 May 2016
Resigned 21 Oct 2020

Persons with significant control

4

1 Active
3 Ceased
19 Heathmans Road, LondonSW6 4TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017

Mr Simon Smiley

Ceased
19 Heathmans Road, LondonSW6 4TJ
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2016
Ceased 29 Nov 2017

Mr David Richard Hampstead

Ceased
19 Heathmans Road, LondonSW6 4TJ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2016
Ceased 29 Nov 2017

Mr Thomas Bayard Gooding

Ceased
19 Heathmans Road, LondonSW6 4TJ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
30 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Change Person Secretary Company With Change Date
29 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Resolution
25 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Incorporation Company
11 May 2016
NEWINCIncorporation