Background WavePink WaveYellow Wave

TE SMUGGLERS WAY LIMITED (12293932)

TE SMUGGLERS WAY LIMITED (12293932) is an active UK company. incorporated on 1 November 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TE SMUGGLERS WAY LIMITED has been registered for 6 years. Current directors include ALBERTI, Antony John David, PALOS, Brett Alexander.

Company Number
12293932
Status
active
Type
ltd
Incorporated
1 November 2019
Age
6 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALBERTI, Antony John David, PALOS, Brett Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TE SMUGGLERS WAY LIMITED

TE SMUGGLERS WAY LIMITED is an active company incorporated on 1 November 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TE SMUGGLERS WAY LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12293932

LTD Company

Age

6 Years

Incorporated 1 November 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 1 November 2019To: 10 April 2024
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Nov 20
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ALBERTI, Antony John David

Active
1 Duke Of York Square, LondonSW3 4LY
Born September 1979
Director
Appointed 01 Nov 2019

PALOS, Brett Alexander

Active
Brook Street, LondonW1K 4HX
Born July 1974
Director
Appointed 01 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2024
Ceased 10 Oct 2024
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2024
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Incorporation Company
1 November 2019
NEWINCIncorporation