Background WavePink WaveYellow Wave

SMART THING SOLUTIONS LIMITED (10456954)

SMART THING SOLUTIONS LIMITED (10456954) is an active UK company. incorporated on 1 November 2016. with registered office in Winsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. SMART THING SOLUTIONS LIMITED has been registered for 9 years. Current directors include JEPSON, Stephen John.

Company Number
10456954
Status
active
Type
ltd
Incorporated
1 November 2016
Age
9 years
Address
F1 House Road Four, Winsford, CW7 3QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JEPSON, Stephen John
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART THING SOLUTIONS LIMITED

SMART THING SOLUTIONS LIMITED is an active company incorporated on 1 November 2016 with the registered office located in Winsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. SMART THING SOLUTIONS LIMITED was registered 9 years ago.(SIC: 64209, 68209)

Status

active

Active since 9 years ago

Company No

10456954

LTD Company

Age

9 Years

Incorporated 1 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

F1 House Road Four Winsford Industrial Estate Winsford, CW7 3QN,

Previous Addresses

Martin Dawes House Europa Boulevard Warrington Cheshire WA5 7WH England
From: 9 November 2016To: 10 November 2025
Martin Dawes House, Martin Dawes Ltd Europa Boulevard Warrington WA5 7WH United Kingdom
From: 1 November 2016To: 9 November 2016
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Funding Round
Jan 17
Loan Secured
Jun 19
Loan Cleared
Jul 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLIS, Christopher Andrew

Active
Road Four, WinsfordCW7 3QN
Secretary
Appointed 07 Dec 2016

JEPSON, Stephen John

Active
Europa Boulevard, WarringtonWA5 7WH
Born June 1964
Director
Appointed 01 Nov 2016

Persons with significant control

1

Mr Stephen John Jepson

Active
Europa Boulevard, WarringtonWA5 7WH
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Memorandum Articles
25 July 2025
MAMA
Resolution
25 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 July 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Resolution
22 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Incorporation Company
1 November 2016
NEWINCIncorporation