Background WavePink WaveYellow Wave

SMITH & NEPHEW USD ONE LIMITED (10428326)

SMITH & NEPHEW USD ONE LIMITED (10428326) is an active UK company. incorporated on 14 October 2016. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMITH & NEPHEW USD ONE LIMITED has been registered for 9 years.

Company Number
10428326
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
Building 5, Croxley Park, Watford, WD18 8YE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH & NEPHEW USD ONE LIMITED

SMITH & NEPHEW USD ONE LIMITED is an active company incorporated on 14 October 2016 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMITH & NEPHEW USD ONE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10428326

LTD Company

Age

9 Years

Incorporated 14 October 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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

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

Building 5, Croxley Park Hatters Lane Watford, WD18 8YE,

Previous Addresses

15 Adam Street London WC2N 6LA United Kingdom
From: 14 October 2016To: 3 May 2019
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 24
Director Joined
Jun 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2020
AAAnnual Accounts
Legacy
2 October 2020
PARENT_ACCPARENT_ACC
Legacy
2 October 2020
GUARANTEE2GUARANTEE2
Legacy
2 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Legacy
16 July 2018
AGREEMENT2AGREEMENT2
Legacy
16 July 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Incorporation Company
14 October 2016
NEWINCIncorporation