Background WavePink WaveYellow Wave

SMILERS FARM DEVELOPMENT LTD (12148619)

SMILERS FARM DEVELOPMENT LTD (12148619) is an active UK company. incorporated on 9 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SMILERS FARM DEVELOPMENT LTD has been registered for 6 years. Current directors include WARNER, Matthew Kenneth.

Company Number
12148619
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WARNER, Matthew Kenneth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILERS FARM DEVELOPMENT LTD

SMILERS FARM DEVELOPMENT LTD is an active company incorporated on 9 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SMILERS FARM DEVELOPMENT LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12148619

LTD Company

Age

6 Years

Incorporated 9 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ARCHIS EVOLUTION SOFA WAREHOUSE LTD
From: 9 August 2019To: 16 December 2019
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Owner Exit
Jun 24
Director Joined
Jun 24
Director Left
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 02 Nov 2020
Resigned 01 May 2024

WARNER, Matthew Kenneth

Resigned
LondonN21 3NA
Born July 1985
Director
Appointed 09 Aug 2019
Resigned 02 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 09 Aug 2020
Ceased 01 Sept 2023
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2019
Ceased 09 Aug 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination 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
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 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
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2020
CS01Confirmation Statement
Resolution
16 December 2019
RESOLUTIONSResolutions
Incorporation Company
9 August 2019
NEWINCIncorporation