SMITHS 123 LIMITED
Overview
| Company Name | SMITHS 123 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00076033 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMITHS 123 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SMITHS 123 LIMITED located?
| Registered Office Address | C/O Smiths Detection-Watford Limited Century House Maylands Avenue HP2 7DE Hemel Hempstead Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMITHS 123 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITHS DETECTION LIMITED | Apr 21, 2004 | Apr 21, 2004 |
| TI & DOWTY PENSIONS LIMITED | Oct 01, 2001 | Oct 01, 2001 |
| SMITHS PENSIONS LIMITED | Aug 15, 2001 | Aug 15, 2001 |
| ANTRIM PRECISION ENGINEERING LIMITED | Jan 12, 1903 | Jan 12, 1903 |
What are the latest accounts for SMITHS 123 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SMITHS 123 LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for SMITHS 123 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Nov 14, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed smiths detection LIMITED\certificate issued on 25/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Liam Peter King as a director on Jul 13, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alastair Campbell Irvine as a director on Jul 13, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Deloitte Llp 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from 1 Sheldon Square Paddington London W2 6TT United Kingdom to C/O Smiths Detection-Watford Limited Century House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE on Sep 18, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SMITHS 123 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVINE, Alastair Campbell | Director | Maylands Avenue HP2 7DE Hemel Hempstead Century House United Kingdom | England | British | 285201290001 | |||||
| MCINNES, Alain Charles | Director | Century House Maylands Avenue HP2 7DE Hemel Hempstead C/O Smiths Detection-Watford Limited Hertfordshire England | United Kingdom | British | 194690410001 | |||||
| DOHERTY, Shaun | Secretary | 459 Park Avenue Bushey WD23 2BW Watford C/O Smiths Detection-Watford Limited Herts United Kingdom | 170781390001 | |||||||
| GILLESPIE, Fiona Margaret | Secretary | 79 Blake Apartments New River Avenue N8 7QF London | Other | 97576610003 | ||||||
| LIU, Lili | Secretary | Sheldon Square Paddington W2 6TT London 1 United Kingdom | 188270390001 | |||||||
| PENN, David Alfred | Secretary | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | British | 64115230001 | ||||||
| RONEY, Ryan Lee | Secretary | Shetland Court Frederick Md 3818 21704 Usa | Other | 136262460001 | ||||||
| VALLANCE, Ian | Secretary | Stradbroke Grove IG9 5PD Buckhurst Hill 23 Essex United Kingdom | 158957210001 | |||||||
| DOHERTY, Shaun, Dr | Director | 459 Park Avenue Bushey WD23 2BW Watford C/O Smiths Detection-Watford Limited Herts United Kingdom | United Kingdom | British | 296555780001 | |||||
| DUNSMORE, Alan David | Director | Northway NW11 6PB London 31 | United Kingdom | British | 136343900001 | |||||
| EDWARDS, John Ralph | Director | Green Hedges 25 Saint Johns Street RG45 7NJ Crowthorne Berkshire | United Kingdom | British | 60448890001 | |||||
| KING, Liam Peter | Director | Century House Maylands Avenue HP2 7DE Hemel Hempstead C/O Smiths Detection-Watford Limited Hertfordshire England | United Kingdom | British | 230818530001 | |||||
| LILLYCROP, David Peter | Director | Canal Cottage HP22 5NS Halton Village Buckinghamshire | American | 32621210001 | ||||||
| LIU, Lili | Director | Sheldon Square Paddington W2 6TT London 1 United Kingdom | United Kingdom | British | 230718520002 | |||||
| MCINNES, Alain Charles | Director | 459 Park Avenue Bushey WD23 2BW Watford C/O Smiths Detection-Watford Limited Herts United Kingdom | United Kingdom | British | 194690410001 | |||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| O'BRIEN, Susan Lynn | Director | 180 Longfield Lane Cheshunt EN7 6AQ Waltham Cross Hertfordshire | British | 123851410001 | ||||||
| PAYNE, Stuart Jeffrey | Director | Sheldon Square Paddington W2 6TT London 1 United Kingdom | Wales | British | 219188590001 | |||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| RONEY, Ryan Lee | Director | Shetland Court Frederick 21704 Md 3818 Usa | United States | Other | 136262460002 | |||||
| RUBACK, Daniel David | Director | 459 Park Avenue Bushey WD23 2BW Watford C/O Smiths Detection-Watford Limited Herts United Kingdom | England | British | 184789960001 | |||||
| SAUNDERS, Denis | Director | Lime Tree House 3 Tapster Court Bushwood Lane B94 5PJ Lapworth Warwickshire | British | 7290090001 | ||||||
| TAYLOR, Susannah Natalie | Director | 459 Park Avenue Bushey WD23 2BW Watford C/O Smiths Detection-Watford Limited Herts United Kingdom | United Kingdom | British | 158950590001 | |||||
| TEMPLETON, Kenneth Nelson | Director | Orchard Grange The Street Brightwell-Cum-Sotwell OX10 0RX Wallingford Oxfordshire | United Kingdom | British | 8070180001 | |||||
| VALLANCE, Ian | Director | Stradbroke Grove IG9 5PD Buckhurst Hill 23 Essex United Kingdom | England | British | 149231500001 | |||||
| WALKER, Denis | Director | 28 Lionel Street BB12 6DY Burnley Lancashire | British | 6240800001 |
Who are the persons with significant control of SMITHS 123 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smiths Group Plc | Apr 06, 2016 | 11-12 St James's Square SW1Y 4LB London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0