Background WavePink WaveYellow Wave

BOSTON SMARTHOME LIMITED (11122453)

BOSTON SMARTHOME LIMITED (11122453) is an active UK company. incorporated on 22 December 2017. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOSTON SMARTHOME LIMITED has been registered for 8 years. Current directors include CRAWFORD, David William.

Company Number
11122453
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
North, Building A, Camberley, GU15 3YL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAWFORD, David William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON SMARTHOME LIMITED

BOSTON SMARTHOME LIMITED is an active company incorporated on 22 December 2017 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOSTON SMARTHOME LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11122453

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

FIRE COMPANY SMARTHOME LIMITED
From: 22 December 2017To: 8 February 2018
Contact
Address

North, Building A Riverside Way Camberley, GU15 3YL,

Previous Addresses

Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ England
From: 19 March 2019To: 18 April 2023
C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
From: 22 December 2017To: 19 March 2019
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Aug 21
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CRAWFORD, David William

Active
Riverside Way, CamberleyGU15 3YL
Born March 1970
Director
Appointed 30 Nov 2023

ALLAN, William Macdonald

Resigned
1 Scott Place, ManchesterM3 3AA
Born August 1960
Director
Appointed 22 Dec 2017
Resigned 25 Sept 2018

BROWN, Greig Ronald

Resigned
1 Scott Place, ManchesterM3 3AA
Born March 1971
Director
Appointed 22 Dec 2017
Resigned 25 Sept 2018

MCEWAN, Scott Donald

Resigned
Kings Inch Place, RenfrewPA4 8WF
Born September 1971
Director
Appointed 25 Sept 2018
Resigned 30 Nov 2023

Persons with significant control

1

1 Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Resolution
8 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
8 February 2018
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
29 January 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
22 December 2017
NEWINCIncorporation