Background WavePink WaveYellow Wave

LAWSON-SMITH TECHNOLOGY SERVICES LTD (10602679)

LAWSON-SMITH TECHNOLOGY SERVICES LTD (10602679) is an active UK company. incorporated on 6 February 2017. with registered office in Witney. The company operates in the Information and Communication sector, engaged in other information technology service activities. LAWSON-SMITH TECHNOLOGY SERVICES LTD has been registered for 9 years. Current directors include LAWSON-SMITH, Jane Sarah, LAWSON-SMITH, Neill David James.

Company Number
10602679
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
Eden House, Witney, OX28 4BL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LAWSON-SMITH, Jane Sarah, LAWSON-SMITH, Neill David James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWSON-SMITH TECHNOLOGY SERVICES LTD

LAWSON-SMITH TECHNOLOGY SERVICES LTD is an active company incorporated on 6 February 2017 with the registered office located in Witney. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LAWSON-SMITH TECHNOLOGY SERVICES LTD was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10602679

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

COMPUTING INFORMATION SYSTEMS HOLDINGS LIMITED
From: 6 February 2017To: 13 April 2024
Contact
Address

Eden House Two Rivers Business Park Witney, OX28 4BL,

Previous Addresses

6 Langdale Court Witney Oxfordshire OX28 6FG United Kingdom
From: 6 February 2017To: 13 February 2024
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAWSON-SMITH, Jane Sarah

Active
Gainfield, FaringdonSN7 8QQ
Born October 1965
Director
Appointed 04 Feb 2019

LAWSON-SMITH, Neill David James

Active
Gainfield, FaringdonSN7 8QQ
Born September 1966
Director
Appointed 06 Feb 2017

MARSH, Richard Christopher

Resigned
FaringdonSN7 7EF
Born March 1982
Director
Appointed 06 Feb 2017
Resigned 04 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Christopher Marsh

Ceased
FaringdonSN7 7EF
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2017
Ceased 04 Feb 2019

Mr Neill David James Lawson-Smith

Active
Gainfield, FaringdonSN7 8QQ
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Incorporation Company
6 February 2017
NEWINCIncorporation