Background WavePink WaveYellow Wave

SMILERS FARM DEVELOPMENT 2 LTD (12027541)

SMILERS FARM DEVELOPMENT 2 LTD (12027541) is an active UK company. incorporated on 3 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SMILERS FARM DEVELOPMENT 2 LTD has been registered for 6 years. Current directors include WARNER, Matthew Kenneth.

Company Number
12027541
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WARNER, Matthew Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILERS FARM DEVELOPMENT 2 LTD

SMILERS FARM DEVELOPMENT 2 LTD is an active company incorporated on 3 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SMILERS FARM DEVELOPMENT 2 LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12027541

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

HARLEQUIN INVESTMENT HOLDINGS LTD
From: 3 June 2019To: 4 November 2020
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WARNER, Matthew Kenneth

Active
LondonN21 3NA
Born July 1985
Director
Appointed 01 May 2024

SHEATH, Benjamin Jon

Resigned
LondonN21 3NA
Born August 1985
Director
Appointed 04 Nov 2020
Resigned 01 May 2024

WARNER, Matthew Kenneth

Resigned
LondonN21 3NA
Born July 1985
Director
Appointed 03 Jun 2019
Resigned 04 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2023

Mr Benjamin Jon Sheath

Ceased
LondonN21 3NA
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2020
Ceased 01 Sept 2023

Mr Matthew Kenneth Warner

Ceased
LondonN21 3NA
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Resolution
4 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Incorporation Company
3 June 2019
NEWINCIncorporation