Background WavePink WaveYellow Wave

SMART AUTHENTICATION LTD (13091168)

SMART AUTHENTICATION LTD (13091168) is an active UK company. incorporated on 18 December 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SMART AUTHENTICATION LTD has been registered for 5 years. Current directors include CORBETT, Neil Richard, DOBSON, Colin Kirmond, FULTON, Robert Andrew and 1 others.

Company Number
13091168
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
CORBETT, Neil Richard, DOBSON, Colin Kirmond, FULTON, Robert Andrew, MAY, Edmund James
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART AUTHENTICATION LTD

SMART AUTHENTICATION LTD is an active company incorporated on 18 December 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SMART AUTHENTICATION LTD was registered 5 years ago.(SIC: 80200)

Status

active

Active since 5 years ago

Company No

13091168

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 31 October 2024To: 8 April 2025
Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
From: 12 April 2022To: 31 October 2024
Northside House 69 Tweedy Road Bromley BR1 3WA England
From: 12 April 2022To: 12 April 2022
93 the Highway Orpington BR6 9DQ England
From: 18 December 2020To: 12 April 2022
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 23
Director Left
Feb 26
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CORBETT, Neil Richard

Active
86 - 90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 31 May 2022

CORBETT, Neil Richard

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1970
Director
Appointed 18 Dec 2020

DOBSON, Colin Kirmond

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born November 1943
Director
Appointed 21 Feb 2022

FULTON, Robert Andrew

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born February 1944
Director
Appointed 21 Feb 2022

MAY, Edmund James

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born December 1972
Director
Appointed 20 Nov 2023

CORBETT, Neil Richard

Resigned
The Highway, OrpingtonBR6 9DQ
Secretary
Appointed 06 Jan 2021
Resigned 31 Dec 2021

DALY, Denis Michael Patrick Sepstone

Resigned
The Highway, OrpingtonBR6 9DQ
Born February 1961
Director
Appointed 06 Jan 2021
Resigned 31 Dec 2021

DOBSON, Colin Kirmond

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born November 1943
Director
Appointed 18 Dec 2020
Resigned 31 Dec 2021

FULTON, Robert Andrew

Resigned
The Highway, OrpingtonBR6 9DQ
Born February 1944
Director
Appointed 06 Jan 2021
Resigned 31 Dec 2021

HOLMES, John Taylor

Resigned
The Highway, OrpingtonBR6 9DQ
Born July 1949
Director
Appointed 06 Jan 2021
Resigned 30 Aug 2021

WARMAN, Roy Victor

Resigned
86 - 90 Paul Street, LondonEC2A 4NE
Born September 1948
Director
Appointed 21 Feb 2022
Resigned 14 Jan 2026

WARMAN, Roy Victor

Resigned
The Highway, OrpingtonBR6 9DQ
Born September 1948
Director
Appointed 31 Aug 2021
Resigned 31 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Colin Kirmond Dobson

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2022

Mr Neil Richard Corbett

Ceased
69 Tweedy Road, BromleyBR1 3WA
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 09 Nov 2022

Mr Colin Kirmond Dobson

Ceased
69 Tweedy Road, BromleyBR1 3WA
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 May 2022
AP03Appointment of Secretary
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Incorporation Company
18 December 2020
NEWINCIncorporation