Background WavePink WaveYellow Wave

SMART WORKS YORKSHIRE (12059540)

SMART WORKS YORKSHIRE (12059540) is an active UK company. incorporated on 19 June 2019. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SMART WORKS YORKSHIRE has been registered for 6 years. Current directors include CHERRY, Ruth Frances, CLARKE, Amanda Jayne, DOWSING-REYNOLDS, Ally and 5 others.

Company Number
12059540
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 June 2019
Age
6 years
Address
Mabgate Mills Mill 1 4th Floor, Leeds, LS9 7DZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHERRY, Ruth Frances, CLARKE, Amanda Jayne, DOWSING-REYNOLDS, Ally, FITZMAURICE, Juliette, FLETCHER, Tracy Elizabeth, Director, ILLINGWORTH, Emma, REID, Deirdre, SMITH, Stephanie Louise, Director
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART WORKS YORKSHIRE

SMART WORKS YORKSHIRE is an active company incorporated on 19 June 2019 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SMART WORKS YORKSHIRE was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12059540

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 19 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

SMART WORKS LEEDS
From: 19 June 2019To: 16 April 2026
Contact
Address

Mabgate Mills Mill 1 4th Floor Mabgate Leeds, LS9 7DZ,

Previous Addresses

Mabgate Mills Mill 5 First Floor Mabgate Leeds LS9 7DZ United Kingdom
From: 21 October 2019To: 10 March 2026
Brabners Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL
From: 19 June 2019To: 21 October 2019
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Aug 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 25
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

CHERRY, Ruth Frances

Active
Mill 1 4th Floor, LeedsLS9 7DZ
Born May 1967
Director
Appointed 19 Jun 2019

CLARKE, Amanda Jayne

Active
Mill 1 4th Floor, LeedsLS9 7DZ
Born October 1967
Director
Appointed 01 Mar 2023

DOWSING-REYNOLDS, Ally

Active
Mill 1 4th Floor, LeedsLS9 7DZ
Born February 1980
Director
Appointed 08 Aug 2024

FITZMAURICE, Juliette

Active
Mill 1 4th Floor, LeedsLS9 7DZ
Born June 1961
Director
Appointed 03 Nov 2022

FLETCHER, Tracy Elizabeth, Director

Active
Mill 1 4th Floor, LeedsLS9 7DZ
Born July 1968
Director
Appointed 29 Apr 2021

ILLINGWORTH, Emma

Active
Mill 1 4th Floor, LeedsLS9 7DZ
Born January 1982
Director
Appointed 03 Nov 2022

REID, Deirdre

Active
Mill 1 4th Floor, LeedsLS9 7DZ
Born March 1966
Director
Appointed 08 Aug 2024

SMITH, Stephanie Louise, Director

Active
Mill 1 4th Floor, LeedsLS9 7DZ
Born May 1965
Director
Appointed 29 Apr 2021

BROWN, Beverley Maureen

Resigned
Mill 5 First Floor, LeedsLS9 7DZ
Born January 1964
Director
Appointed 19 Jun 2019
Resigned 01 Sept 2022

CROFT, Kathryn, Director

Resigned
Mill 5 First Floor, LeedsLS9 7DZ
Born August 1979
Director
Appointed 29 Apr 2021
Resigned 06 Jul 2022

GELDART, Saffeena

Resigned
Mill 5 First Floor, LeedsLS9 7DZ
Born July 1985
Director
Appointed 16 Sept 2019
Resigned 03 Nov 2022

HUTCHINSON, Kathryn Rose

Resigned
Mill 5 First Floor, LeedsLS9 7DZ
Born November 1992
Director
Appointed 01 Aug 2019
Resigned 22 Feb 2021

KARN, Caroline

Resigned
Mill 5 First Floor, LeedsLS9 7DZ
Born November 1974
Director
Appointed 08 Aug 2024
Resigned 20 Nov 2024

MOSTYN-JONES, Alexandra Jane

Resigned
Mill 5 First Floor, LeedsLS9 7DZ
Born May 1970
Director
Appointed 19 Jun 2019
Resigned 17 Jul 2020

OLDHAM, Helen Clare

Resigned
Mill 5 First Floor, LeedsLS9 7DZ
Born March 1965
Director
Appointed 19 Jun 2019
Resigned 18 Jun 2025

TIFFNEY, Claire Louise

Resigned
Mill 5 First Floor, LeedsLS9 7DZ
Born April 1982
Director
Appointed 19 Jun 2019
Resigned 01 Sept 2022

Persons with significant control

1

New North Road, LondonN1 7BJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

47

Certificate Change Of Name Company
16 April 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
16 April 2026
NE01NE01
Change Of Name Notice
16 April 2026
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Incorporation Company
19 June 2019
NEWINCIncorporation