Background WavePink WaveYellow Wave

SMART SALT RETAIL LIMITED (12366314)

SMART SALT RETAIL LIMITED (12366314) is an active UK company. incorporated on 17 December 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10840) and 3 other business activities. SMART SALT RETAIL LIMITED has been registered for 6 years. Current directors include HUOPENIEMI, Tero, MITCHELL, Helen, Dr, STABLEFORD, Edward James and 1 others.

Company Number
12366314
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
HUOPENIEMI, Tero, MITCHELL, Helen, Dr, STABLEFORD, Edward James, THORNHILL, Stephen Paul
SIC Codes
10840, 10890, 46380, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART SALT RETAIL LIMITED

SMART SALT RETAIL LIMITED is an active company incorporated on 17 December 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840) and 3 other business activities. SMART SALT RETAIL LIMITED was registered 6 years ago.(SIC: 10840, 10890, 46380, 47910)

Status

active

Active since 6 years ago

Company No

12366314

LTD Company

Age

6 Years

Incorporated 17 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SUOLO LIMITED
From: 6 December 2020To: 7 December 2020
LOLOGLUCO LIMITED
From: 17 December 2019To: 6 December 2020
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

152-160 City Road Kemp House London EC1V 2NX England
From: 15 July 2021To: 28 June 2022
66 Allport Road Cannock WS11 1DY England
From: 17 December 2019To: 15 July 2021
Timeline

13 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Jun 21
New Owner
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 22
Owner Exit
Jul 23
Owner Exit
Jul 23
New Owner
Jul 23
4
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

THORNHILL, Stephen Paul

Active
CannockWS11 1DY
Secretary
Appointed 17 Dec 2019

HUOPENIEMI, Tero

Active
Allport Road, CannockWS11 1DY
Born September 1962
Director
Appointed 02 Jul 2021

MITCHELL, Helen, Dr

Active
Allport Road, CannockWS11 1DY
Born July 1960
Director
Appointed 02 Jul 2021

STABLEFORD, Edward James

Active
Allport Road, CannockWS11 1DY
Born March 1955
Director
Appointed 02 Jul 2021

THORNHILL, Stephen Paul

Active
CannockWS11 1DY
Born October 1964
Director
Appointed 17 Dec 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen Paul Thornhill

Active
City Road, LondonEC1V 2NX
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2022

Dr Helen Mitchell

Ceased
Dilnot Lane, BirchingtonCT7 0HW
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2020
Ceased 01 Jun 2022
Vuorimiehenkatu 14a 27, Helsinki

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2020
Ceased 01 Jun 2022

Mr Stephen Paul Thornhill

Ceased
CannockWS11 1DY
Born October 1964

Nature of Control

Significant influence or control
Notified 17 Dec 2019
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Resolution
16 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Resolution
7 December 2020
RESOLUTIONSResolutions
Resolution
6 December 2020
RESOLUTIONSResolutions
Incorporation Company
17 December 2019
NEWINCIncorporation