Background WavePink WaveYellow Wave

SMITH INTERNATIONAL HOLDINGS LTD (12704334)

SMITH INTERNATIONAL HOLDINGS LTD (12704334) is an active UK company. incorporated on 29 June 2020. with registered office in Marlow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SMITH INTERNATIONAL HOLDINGS LTD has been registered for 5 years. Current directors include SMITH, Antony.

Company Number
12704334
Status
active
Type
ltd
Incorporated
29 June 2020
Age
5 years
Address
43 High Street High Street, Marlow, SL7 1BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Antony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH INTERNATIONAL HOLDINGS LTD

SMITH INTERNATIONAL HOLDINGS LTD is an active company incorporated on 29 June 2020 with the registered office located in Marlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SMITH INTERNATIONAL HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12704334

LTD Company

Age

5 Years

Incorporated 29 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

43 High Street High Street Fox Smith Marlow, SL7 1BA,

Previous Addresses

, 50 Crispin Way, Farnham Common, Slough, SL2 3UE, England
From: 29 June 2020To: 22 July 2025
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jul 20
Funding Round
Jul 25
Owner Exit
Jul 25
Director Left
Jan 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, Antony

Active
High Street, MarlowSL7 1BA
Born April 1980
Director
Appointed 29 Jun 2020

SMITH, Dawn, Dr

Resigned
High Street, MarlowSL7 1BA
Born April 1982
Director
Appointed 29 Jun 2020
Resigned 10 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Dr Dawn Smith

Ceased
High Street, MarlowSL7 1BA
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Ceased 29 Jun 2024

Mr Antony Smith

Active
High Street, MarlowSL7 1BA
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Memorandum Articles
1 December 2025
MAMA
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
14 August 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2020
AP01Appointment of Director
Incorporation Company
29 June 2020
NEWINCIncorporation