Background WavePink WaveYellow Wave

SMARTER CONTRACTS LTD (11423544)

SMARTER CONTRACTS LTD (11423544) is an active UK company. incorporated on 20 June 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SMARTER CONTRACTS LTD has been registered for 7 years. Current directors include DOWSETT, Andrew John, LLOYD, Emma Sarah, LLOYD, Wayne Thomas and 3 others.

Company Number
11423544
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DOWSETT, Andrew John, LLOYD, Emma Sarah, LLOYD, Wayne Thomas, MEHTA, Atul Pushkar, PATEL, Neelam Surendra, RADLEY, James Peter
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTER CONTRACTS LTD

SMARTER CONTRACTS LTD is an active company incorporated on 20 June 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SMARTER CONTRACTS LTD was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11423544

LTD Company

Age

7 Years

Incorporated 20 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

86-90 Paul Street 3rd Floor London, EC2A 4NE,

Previous Addresses

, 515 Ink Court Studios, 419 Wick Lane, London, Tower Hamlets, E3 2PX, United Kingdom
From: 20 June 2018To: 18 May 2020
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Nov 21
Funding Round
Nov 22
Funding Round
Dec 23
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Oct 25
Funding Round
Feb 26
Funding Round
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Funding Round
Mar 26
19
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

DOWSETT, Andrew John

Active
Paul Street, LondonEC2A 4NE
Born February 1966
Director
Appointed 09 Jan 2026

LLOYD, Emma Sarah

Active
Grange Avenue, BarnetN20 8AB
Born September 1988
Director
Appointed 19 Oct 2020

LLOYD, Wayne Thomas

Active
Paul Street, LondonEC2A 4NE
Born March 1980
Director
Appointed 20 Jun 2018

MEHTA, Atul Pushkar

Active
Paul Street, LondonEC2A 4NE
Born November 1961
Director
Appointed 09 Jan 2026

PATEL, Neelam Surendra

Active
Highfield Close, NorthwoodHA6 1EX
Born April 1976
Director
Appointed 19 Oct 2020

RADLEY, James Peter

Active
Kent Road, FleetGU51 3AH
Born December 1973
Director
Appointed 19 Oct 2020

Persons with significant control

1

Wayne Thomas Lloyd

Active
Paul Street, LondonEC2A 4NE
Born March 1980

Nature of Control

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

Filing History

67

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Resolution
26 February 2026
RESOLUTIONSResolutions
Resolution
26 February 2026
RESOLUTIONSResolutions
Resolution
22 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Resolution
12 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Capital Allotment Shares
18 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Resolution
24 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Capital Allotment Shares
8 June 2025
SH01Allotment of Shares
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Resolution
31 March 2025
RESOLUTIONSResolutions
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 December 2024
MAMA
Resolution
31 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Resolution
4 December 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2023
CS01Confirmation Statement
Resolution
22 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Resolution
1 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Resolution
13 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Resolution
7 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Resolution
16 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 March 2021
AA01Change of Accounting Reference Date
Resolution
9 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Memorandum Articles
23 October 2020
MAMA
Resolution
23 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Incorporation Company
20 June 2018
NEWINCIncorporation