Background WavePink WaveYellow Wave

SMBL DEVELOPMENTS LIMITED (11656454)

SMBL DEVELOPMENTS LIMITED (11656454) is an active UK company. incorporated on 2 November 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SMBL DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include IMAMURA, Tatsu, YAMAMOTO, Kentaro.

Company Number
11656454
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
6th Floor Cassini House, London, SW1A 1LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
IMAMURA, Tatsu, YAMAMOTO, Kentaro
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMBL DEVELOPMENTS LIMITED

SMBL DEVELOPMENTS LIMITED is an active company incorporated on 2 November 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SMBL DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11656454

LTD Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

6th Floor Cassini House 57-58 St James's Street London, SW1A 1LD,

Previous Addresses

2nd Floor 100 New Oxford Street London London WC1A 1HB United Kingdom
From: 2 November 2018To: 28 July 2025
Timeline

33 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Dec 21
Funding Round
Dec 22
Funding Round
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Dec 24
Funding Round
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Capital Update
Dec 25
12
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MANSFIELD, Fiona Elizabeth

Active
8 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 24 Feb 2025

PAGAN, Clare Noelle

Active
8 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 02 Nov 2018

IMAMURA, Tatsu

Active
6th Floor, Cassini House, LondonSW1A 1LD
Born July 1972
Director
Appointed 01 Apr 2021

YAMAMOTO, Kentaro

Active
6th Floor, Cassini House, LondonSW1A 1LD
Born October 1975
Director
Appointed 18 Mar 2025

CAMP, David John

Resigned
2nd Floor, LondonWC1A 1HB
Born August 1957
Director
Appointed 06 Dec 2019
Resigned 17 Mar 2025

CAMP, David John

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born August 1957
Director
Appointed 02 Nov 2018
Resigned 16 Jan 2019

CAMP, Simon Clive

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born September 1967
Director
Appointed 02 Nov 2018
Resigned 30 Jun 2019

GRANT, Stuart Morrison

Resigned
100, New Oxford Street, LondonWC1A 1HB
Born June 1968
Director
Appointed 01 Jul 2019
Resigned 06 Dec 2019

HISADA, Hiroshi

Resigned
6th Floor, Cassini House, LondonSW1A 1LD
Born August 1971
Director
Appointed 01 Apr 2019
Resigned 31 Mar 2021

IWAMA, Takeshi

Resigned
6th Floor, Cassini House, LondonSW1A 1LD
Born September 1973
Director
Appointed 01 Apr 2024
Resigned 18 Mar 2025

NAKAMURA, Tomoo

Resigned
6th Floor, Cassini House, LondonSW1A 1LD
Born July 1971
Director
Appointed 01 Jun 2020
Resigned 01 Apr 2024

OMACHI, Toshihiko

Resigned
7th Floor Berger House, LondonW1J 5AE
Born April 1972
Director
Appointed 02 Nov 2018
Resigned 31 Mar 2019

ONOZAWA, Eiichiro

Resigned
7th Floor Berger House, LondonW1J 5AE
Born October 1963
Director
Appointed 02 Nov 2018
Resigned 31 May 2020

WATTS, Robert John

Resigned
2nd Floor, LondonWC1A 1HB
Born July 1964
Director
Appointed 16 Jan 2019
Resigned 17 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Cassini House, LondonSW1A 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2025

Mf Bl Ltd

Ceased
Cassini House, LondonSW1A 1LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Nov 2018
Ceased 17 Mar 2025
100 New Oxford Street, LondonWC1A 1HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2018
Ceased 17 Mar 2025
Fundings
Financials
Latest Activities

Filing History

78

Capital Statement Capital Company With Date Currency Figure
4 December 2025
SH19Statement of Capital
Legacy
4 December 2025
SH20SH20
Legacy
4 December 2025
CAP-SSCAP-SS
Resolution
4 December 2025
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
28 July 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
28 March 2025
RESOLUTIONSResolutions
Memorandum Articles
28 March 2025
MAMA
Capital Name Of Class Of Shares
28 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Resolution
30 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Resolution
27 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2018
NEWINCIncorporation