Background WavePink WaveYellow Wave

SMART WITNESS EMEA LIMITED (10284027)

SMART WITNESS EMEA LIMITED (10284027) is an active UK company. incorporated on 18 July 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SMART WITNESS EMEA LIMITED has been registered for 9 years. Current directors include VINCENT, Franklin Aas, WOLFE, Chris Adams.

Company Number
10284027
Status
active
Type
ltd
Incorporated
18 July 2016
Age
9 years
Address
4 Coleman Street, London, EC2R 5AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
VINCENT, Franklin Aas, WOLFE, Chris Adams
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART WITNESS EMEA LIMITED

SMART WITNESS EMEA LIMITED is an active company incorporated on 18 July 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SMART WITNESS EMEA LIMITED was registered 9 years ago.(SIC: 27900)

Status

active

Active since 9 years ago

Company No

10284027

LTD Company

Age

9 Years

Incorporated 18 July 2016

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

4 Coleman Street 7th Floor London, EC2R 5AR,

Previous Addresses

4 Coleman Street 7th Floor London EC2R 5AR England
From: 27 October 2024To: 27 October 2024
Airport House Purley Way Croydon CR0 0XZ England
From: 23 September 2021To: 27 October 2024
Quadrant House 47 Croydon Road Caterham Surrey CR3 6PB England
From: 30 October 2019To: 23 September 2021
Unit 2 Valley Point Industrial Estate Beddington Farm Road Croydon CR0 4WP England
From: 18 July 2016To: 30 October 2019
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Mar 20
Director Joined
Apr 20
Director Joined
Nov 20
Director Left
May 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Oct 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

VP SECRETARIAL LIMITED

Active
Coleman Street, LondonEC2R 5AR
Corporate secretary
Appointed 01 Oct 2024

VINCENT, Franklin Aas

Active
Coleman Street, LondonEC2R 5AR
Born February 1965
Director
Appointed 01 Oct 2024

WOLFE, Chris Adams

Active
Coleman Street, LondonEC2R 5AR
Born July 1957
Director
Appointed 01 Oct 2024

BARBERIA, Joseph James

Resigned
Hidden Acres Drive, Duxbury02332
Born March 1970
Director
Appointed 22 Mar 2024
Resigned 01 Oct 2024

DEVITA, Frank E.

Resigned
Purley Way, CroydonCR0 0XZ
Born September 1969
Director
Appointed 19 Nov 2021
Resigned 01 Oct 2024

FREVE, Maria Gonzalez

Resigned
Purley Way, CroydonCR0 0XZ
Born May 1974
Director
Appointed 19 Nov 2021
Resigned 01 Mar 2024

MAYO, Ian Alan

Resigned
Coleman Street, LondonEC2R 5AR
Born April 1974
Director
Appointed 09 Apr 2025
Resigned 28 Oct 2025

MAYO, Ian Alan

Resigned
Purley Way, CroydonCR0 0XZ
Born April 1974
Director
Appointed 13 Nov 2020
Resigned 19 Nov 2021

MIRCHEF, Nick

Resigned
Purley Way, CroydonCR0 0XZ
Born May 1968
Director
Appointed 01 Sept 2019
Resigned 19 Nov 2021

SINGH, Paul

Resigned
47 Croydon Road, CaterhamCR3 6PB
Born December 1972
Director
Appointed 18 Jul 2016
Resigned 31 Oct 2020

Persons with significant control

2

0 Active
2 Ceased
Schaumburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2019
Ceased 01 Oct 2024

Mr Paul Singh

Ceased
47 Croydon Road, CaterhamCR3 6PB
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 18 Jul 2016
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 October 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 October 2024
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2024
AD01Change of Registered Office Address
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
31 March 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Incorporation Company
18 July 2016
NEWINCIncorporation