Background WavePink WaveYellow Wave

SMARSH SOFTWARE UK LIMITED (13684286)

SMARSH SOFTWARE UK LIMITED (13684286) is an active UK company. incorporated on 18 October 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SMARSH SOFTWARE UK LIMITED has been registered for 4 years. Current directors include GOODKIND, Ian Bradley, GOODMAN, Kim.

Company Number
13684286
Status
active
Type
ltd
Incorporated
18 October 2021
Age
4 years
Address
Birchin Court 5th Floor, London, EC3V 9DU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOODKIND, Ian Bradley, GOODMAN, Kim
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARSH SOFTWARE UK LIMITED

SMARSH SOFTWARE UK LIMITED is an active company incorporated on 18 October 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SMARSH SOFTWARE UK LIMITED was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13684286

LTD Company

Age

4 Years

Incorporated 18 October 2021

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 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

DART UK NEWCO LIMITED
From: 18 October 2021To: 14 February 2022
Contact
Address

Birchin Court 5th Floor 19-25 Birchin Lane London, EC3V 9DU,

Previous Addresses

New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
From: 1 February 2022To: 2 January 2024
The Lawn 22-30 Old Bath Road Newbury Berkshire RG14 1QN England
From: 18 October 2021To: 1 February 2022
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Feb 23
Director Joined
Jan 25
Director Left
Feb 25
Loan Secured
Feb 25
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOODKIND, Ian Bradley

Active
5th Floor, LondonEC3V 9DU
Born November 1974
Director
Appointed 15 Jan 2026

GOODMAN, Kim

Active
5th Floor, LondonEC3V 9DU
Born May 1965
Director
Appointed 23 Aug 2022

RATSEY, Helen Maria

Resigned
283-288 High Holborn, LondonWC1V 7HP
Secretary
Appointed 18 Oct 2021
Resigned 01 Feb 2022

AGLE, Brian Elmer

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born October 1962
Director
Appointed 01 Feb 2022
Resigned 23 Aug 2022

BROLSMA, David Porter

Resigned
5th Floor, LondonEC3V 9DU
Born June 1967
Director
Appointed 23 Jan 2025
Resigned 12 Sept 2025

CAGLE, Michael David

Resigned
5th Floor, LondonEC3V 9DU
Born March 1978
Director
Appointed 26 Jan 2023
Resigned 23 Jan 2025

JOSE, Bradley David

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born May 1970
Director
Appointed 18 Oct 2021
Resigned 01 Feb 2022

VINE, Jon

Resigned
283-288 High Holborn, LondonWC1V 7HP
Born December 1978
Director
Appointed 18 Oct 2021
Resigned 01 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
5th Floor, LondonEC3V 9DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Old Bath Road, NewburyRG14 1QN

Nature of Control

Significant influence or control
Notified 18 Oct 2021
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Miscellaneous
20 October 2023
MISCMISC
Change Account Reference Date Company Previous Extended
2 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Certificate Change Of Name Company
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 October 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
18 October 2021
NEWINCIncorporation