Background WavePink WaveYellow Wave

SMRT MEDICAL LIMITED (13581695)

SMRT MEDICAL LIMITED (13581695) is an active UK company. incorporated on 24 August 2021. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. SMRT MEDICAL LIMITED has been registered for 4 years. Current directors include ADAMS, Douglas Joseph, CROOKS, George William, Professor, EAGLETON, Richard Giles and 3 others.

Company Number
13581695
Status
active
Type
ltd
Incorporated
24 August 2021
Age
4 years
Address
The Studio, Norwich, NR1 1QL
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ADAMS, Douglas Joseph, CROOKS, George William, Professor, EAGLETON, Richard Giles, HARVEY, Nicholas Ian, O'CONNOR, Brian Damian, REES, Richard Bleddyn Vaughan
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMRT MEDICAL LIMITED

SMRT MEDICAL LIMITED is an active company incorporated on 24 August 2021 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. SMRT MEDICAL LIMITED was registered 4 years ago.(SIC: 32500)

Status

active

Active since 4 years ago

Company No

13581695

LTD Company

Age

4 Years

Incorporated 24 August 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

The Studio Music House Lane Norwich, NR1 1QL,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Funding Round
May 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ADAMS, Douglas Joseph

Active
Upper Dunmurry Lane, BelfastBT17 0HE
Born November 1957
Director
Appointed 22 May 2025

CROOKS, George William, Professor

Active
Wold Rise, YorkYO43 4RP
Born July 1954
Director
Appointed 03 Apr 2025

EAGLETON, Richard Giles

Active
Carr Road, LondonE17 5EN
Born June 1967
Director
Appointed 26 Mar 2025

HARVEY, Nicholas Ian

Active
Music House Lane, NorwichNR1 1QL
Born May 1977
Director
Appointed 21 Oct 2024

O'CONNOR, Brian Damian

Active
Summerhill Road, Isle Of ManIM3 1NW
Born September 1947
Director
Appointed 26 Mar 2025

REES, Richard Bleddyn Vaughan

Active
Dan Y Coed Road, CardiffCF23 6NE
Born June 1961
Director
Appointed 26 Mar 2025

ROBBINS, Paul John

Resigned
Music House Lane, NorwichNR1 1QL
Born September 1970
Director
Appointed 24 Aug 2021
Resigned 21 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Paul John Robbins

Ceased
Music House Lane, NorwichNR1 1QL
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Aug 2021
Ceased 24 Oct 2024

Mr Brian Damian O'Connor

Active
Music House Lane, NorwichNR1 1QL
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Aug 2021

Mr Nicholas Ian Harvey

Active
Music House Lane, NorwichNR1 1QL
Born May 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Incorporation Company
24 August 2021
NEWINCIncorporation