Background WavePink WaveYellow Wave

SMILJAN LIMITED (12258737)

SMILJAN LIMITED (12258737) is an active UK company. incorporated on 12 October 2019. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. SMILJAN LIMITED has been registered for 6 years. Current directors include DAVIES, Robert John, LEE, Douglas John, WHITELEY, David Alan.

Company Number
12258737
Status
active
Type
ltd
Incorporated
12 October 2019
Age
6 years
Address
Kilsby Williams, Newport, NP10 8FY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
DAVIES, Robert John, LEE, Douglas John, WHITELEY, David Alan
SIC Codes
25990, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILJAN LIMITED

SMILJAN LIMITED is an active company incorporated on 12 October 2019 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. SMILJAN LIMITED was registered 6 years ago.(SIC: 25990, 72190)

Status

active

Active since 6 years ago

Company No

12258737

LTD Company

Age

6 Years

Incorporated 12 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

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

Kilsby Williams Hazell Drive Newport, NP10 8FY,

Previous Addresses

Mha House Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales
From: 4 December 2023To: 28 October 2024
3 Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales
From: 24 July 2023To: 4 December 2023
Abacus House Caxton Place Cardiff CF23 8HA United Kingdom
From: 12 October 2019To: 24 July 2023
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 23
Loan Secured
Nov 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVIES, Robert John

Active
Hazell Drive, NewportNP10 8FY
Born August 1952
Director
Appointed 12 Oct 2019

LEE, Douglas John

Active
Hazell Drive, NewportNP10 8FY
Born March 1967
Director
Appointed 01 Aug 2023

WHITELEY, David Alan

Active
Hazell Drive, NewportNP10 8FY
Born April 1963
Director
Appointed 02 Jul 2020

Persons with significant control

1

Mr Robert John Davies

Active
Hazell Drive, NewportNP10 8FY
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2019
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Memorandum Articles
20 July 2020
MAMA
Resolution
20 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Incorporation Company
12 October 2019
NEWINCIncorporation