Background WavePink WaveYellow Wave

SMART PEAR LIMITED (11321568)

SMART PEAR LIMITED (11321568) is an active UK company. incorporated on 20 April 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. SMART PEAR LIMITED has been registered for 7 years. Current directors include CALAM, Darren John, EDDISON, James Andrew, JACKSON, Stuart Keith.

Company Number
11321568
Status
active
Type
ltd
Incorporated
20 April 2018
Age
7 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CALAM, Darren John, EDDISON, James Andrew, JACKSON, Stuart Keith
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART PEAR LIMITED

SMART PEAR LIMITED is an active company incorporated on 20 April 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. SMART PEAR LIMITED was registered 7 years ago.(SIC: 62020, 62090)

Status

active

Active since 7 years ago

Company No

11321568

LTD Company

Age

7 Years

Incorporated 20 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London EC1N 2HT United Kingdom
From: 8 July 2021To: 19 July 2022
Popeshead Court Offices Peter Lane York YO1 8SU United Kingdom
From: 20 April 2018To: 8 July 2021
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Apr 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Jul 21
Loan Secured
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Oct 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CALAM, Darren John

Active
164-182 Oxford Street, LondonW1D 1NN
Born January 1971
Director
Appointed 12 Feb 2020

EDDISON, James Andrew

Active
164-182 Oxford Street, LondonW1D 1NN
Born December 1971
Director
Appointed 14 Apr 2021

JACKSON, Stuart Keith

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1973
Director
Appointed 14 Apr 2021

HOLDSWORTH, Peter Edward

Resigned
Peter Lane, YorkYO1 8SU
Secretary
Appointed 20 Apr 2018
Resigned 14 Apr 2021

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 14 Apr 2021
Resigned 25 May 2022

BOWIE, John

Resigned
100 Barangaroo Ave, Barangaroo2000
Born May 1978
Director
Appointed 28 Jun 2022
Resigned 11 Sept 2025

BRISKIN, Jonathan

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1976
Director
Appointed 15 Apr 2021
Resigned 28 Jun 2022

HOLDSWORTH, Peter Edward

Resigned
Peter Lane, YorkYO1 8SU
Born August 1969
Director
Appointed 20 Apr 2018
Resigned 14 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2021
SleafordNG34 7BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2020
Ceased 14 Apr 2021

Mr Peter Edward Holdsworth

Ceased
Peter Lane, YorkYO1 8SU
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2018
Ceased 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Memorandum Articles
5 April 2024
MAMA
Resolution
21 March 2024
RESOLUTIONSResolutions
Memorandum Articles
11 March 2024
MAMA
Resolution
26 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2023
AAAnnual Accounts
Legacy
16 February 2023
PARENT_ACCPARENT_ACC
Legacy
16 February 2023
GUARANTEE2GUARANTEE2
Legacy
16 February 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
1 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 July 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Incorporation Company
20 April 2018
NEWINCIncorporation