Background WavePink WaveYellow Wave

SMARTBOX HOLDINGS LIMITED (12813709)

SMARTBOX HOLDINGS LIMITED (12813709) is an active UK company. incorporated on 14 August 2020. with registered office in Malvern. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SMARTBOX HOLDINGS LIMITED has been registered for 5 years. Current directors include HAWES, Dougal, INOTT, Jarrod.

Company Number
12813709
Status
active
Type
ltd
Incorporated
14 August 2020
Age
5 years
Address
Ysobel House Enigma Commercial Centre, Malvern, WR14 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAWES, Dougal, INOTT, Jarrod
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTBOX HOLDINGS LIMITED

SMARTBOX HOLDINGS LIMITED is an active company incorporated on 14 August 2020 with the registered office located in Malvern. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SMARTBOX HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12813709

LTD Company

Age

5 Years

Incorporated 14 August 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Ysobel House Enigma Commercial Centre Sandys Road Malvern, WR14 1JJ,

Previous Addresses

26 Abbey Road Malvern WR14 3HD England
From: 14 August 2020To: 9 October 2020
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Dec 21
Funding Round
Jun 23
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAWES, Dougal

Active
Enigma Commercial Centre, MalvernWR14 1JJ
Born March 1982
Director
Appointed 05 Oct 2020

INOTT, Jarrod

Active
Enigma Commercial Centre, MalvernWR14 1JJ
Born April 1974
Director
Appointed 05 Oct 2020

DICKINSON, Christopher Keith

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born November 1978
Director
Appointed 14 Aug 2020
Resigned 11 Mar 2026

SHEIKH, Farouq Rashid

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born October 1958
Director
Appointed 05 Oct 2020
Resigned 11 Mar 2026

SHEIKH, Haroon Rashid

Resigned
Enigma Commercial Centre, MalvernWR14 1JJ
Born March 1956
Director
Appointed 05 Oct 2020
Resigned 11 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Sandys Road, MalvernWR14 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2026
Parkview, UxbridgeUB8 1UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020
Ceased 11 Mar 2026
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
28 January 2026
SH08Notice of Name/Rights of Class of Shares
Legacy
8 December 2025
RP01SH01RP01SH01
Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
30 June 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Memorandum Articles
14 June 2023
MAMA
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Memorandum Articles
15 December 2021
MAMA
Resolution
15 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
6 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2020
NEWINCIncorporation