Background WavePink WaveYellow Wave

SMLL LIMITED (11099379)

SMLL LIMITED (11099379) is an active UK company. incorporated on 6 December 2017. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. SMLL LIMITED has been registered for 8 years. Current directors include CAMPION, Paul John, HARDY, Alan John.

Company Number
11099379
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
Unit 19, The Business Centre, Wokingham, RG41 2QY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAMPION, Paul John, HARDY, Alan John
SIC Codes
62012, 71200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMLL LIMITED

SMLL LIMITED is an active company incorporated on 6 December 2017 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. SMLL LIMITED was registered 8 years ago.(SIC: 62012, 71200, 72190)

Status

active

Active since 8 years ago

Company No

11099379

LTD Company

Age

8 Years

Incorporated 6 December 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

TRL SMLL LIMITED
From: 19 November 2018To: 10 December 2018
RHJ SOFTWARE LIMITED
From: 6 December 2017To: 19 November 2018
Contact
Address

Unit 19, The Business Centre Molly Millars Lane Wokingham, RG41 2QY,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA
From: 6 December 2017To: 27 September 2025
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRANT, Colin John

Active
Molly Millars Lane, WokinghamRG41 2QY
Secretary
Appointed 22 Sept 2022

CAMPION, Paul John

Active
Molly Millars Lane, WokinghamRG41 2QY
Born July 1962
Director
Appointed 11 Jul 2019

HARDY, Alan John

Active
Molly Millars Lane, WokinghamRG41 2QY
Born March 1966
Director
Appointed 16 Feb 2021

MILLARD, Peter

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Secretary
Appointed 06 Dec 2017
Resigned 22 Sept 2022

VAN CAMPEN, Peter

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Born May 1961
Director
Appointed 06 Dec 2017
Resigned 28 Feb 2021

WALLIS, Robert

Resigned
Nine Mile Ride, WokinghamRG40 3GA
Born July 1964
Director
Appointed 06 Dec 2017
Resigned 08 Jul 2019

Persons with significant control

1

Nine Mile Ride, WokinghamRG40 3GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Legacy
14 November 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2021
AAAnnual Accounts
Legacy
28 October 2021
PARENT_ACCPARENT_ACC
Legacy
28 October 2021
AGREEMENT2AGREEMENT2
Legacy
28 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2021
AAAnnual Accounts
Legacy
11 July 2021
PARENT_ACCPARENT_ACC
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Legacy
10 July 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2020
AAAnnual Accounts
Legacy
17 March 2020
PARENT_ACCPARENT_ACC
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Resolution
10 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
10 December 2018
CONNOTConfirmation Statement Notification
Resolution
19 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 November 2018
CONNOTConfirmation Statement Notification
Incorporation Company
6 December 2017
NEWINCIncorporation