Background WavePink WaveYellow Wave

THE SMITHFIELD GROUP LIMITED (11074871)

THE SMITHFIELD GROUP LIMITED (11074871) is an active UK company. incorporated on 21 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE SMITHFIELD GROUP LIMITED has been registered for 8 years. Current directors include ARNEY, John Andrew.

Company Number
11074871
Status
active
Type
ltd
Incorporated
21 November 2017
Age
8 years
Address
35 Berkeley Square, London, W1J 5BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARNEY, John Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SMITHFIELD GROUP LIMITED

THE SMITHFIELD GROUP LIMITED is an active company incorporated on 21 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE SMITHFIELD GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11074871

LTD Company

Age

8 Years

Incorporated 21 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

DRYSTONE GROUP LIMITED
From: 21 November 2017To: 22 January 2019
Contact
Address

35 Berkeley Square Mayfair London, W1J 5BF,

Previous Addresses

Adam House 7-10 Adam Street London WC2N 6AA England
From: 24 February 2021To: 9 May 2025
7-10 Adam Street London WC2N 6AA England
From: 22 February 2021To: 24 February 2021
Unit G.01 Cargo Works 1-2 Hatfields London SE1 9PG England
From: 2 May 2018To: 22 February 2021
Amadeus House 27B Floral Street London WC2E 9DP
From: 21 November 2017To: 2 May 2018
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Mar 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Oct 21
Funding Round
Sept 22
Director Left
Mar 23
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
2
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARNEY, John Andrew

Active
Berkeley Square, LondonW1J 5BF
Born February 1968
Director
Appointed 21 Nov 2017

CORRIN, Thomas Matthew George

Resigned
7-10 Adam Street, LondonWC2N 6AA
Born April 1969
Director
Appointed 21 Nov 2017
Resigned 11 Mar 2023

KILSBY, Helen Alexandra Catherine

Resigned
7-10 Adam Street, LondonWC2N 6AA
Born July 1969
Director
Appointed 10 Mar 2021
Resigned 01 Nov 2021

KILSBY, Helen Alexandra Catherine

Resigned
Cargo Works, LondonSE1 9PG
Born July 1969
Director
Appointed 04 Jan 2021
Resigned 04 Jan 2021

Persons with significant control

6

1 Active
5 Ceased
The Hundred, RomseySO51 8BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2024
Old Alresford, AlresfordSO24 9TB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Aug 2023
Ceased 12 Jan 2024
Niebuhrstrasse, 10629 Berlin

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2023
Ceased 12 Jan 2024

Mr Julian Philipp Ameler

Ceased
7-10 Adam Street, LondonWC2N 6AA
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2023
Ceased 12 Jan 2024

Mr John Andrew Arney

Ceased
7-10 Adam Street, LondonWC2N 6AA
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2017
Ceased 12 Jan 2024

Mr Thomas Matthew George Corrin

Ceased
7-10 Adam Street, LondonWC2N 6AA
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2017
Ceased 24 Aug 2023
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
3 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Memorandum Articles
15 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Resolution
22 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Incorporation Company
21 November 2017
NEWINCIncorporation