SMITHS 123 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSMITHS 123 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00076033
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SMITHS 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITHS DETECTION LIMITEDApr 21, 2004Apr 21, 2004
    TI & DOWTY PENSIONS LIMITEDOct 01, 2001Oct 01, 2001
    SMITHS PENSIONS LIMITEDAug 15, 2001Aug 15, 2001
    ANTRIM PRECISION ENGINEERING LIMITEDJan 12, 1903Jan 12, 1903

    What are the latest accounts for SMITHS 123 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SMITHS 123 LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for SMITHS 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Nov 14, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of change of name

    Company name changed smiths detection LIMITED\certificate issued on 25/09/25
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 23, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Liam Peter King as a director on Jul 13, 2021

    1 pagesTM01

    Appointment of Mr Alastair Campbell Irvine as a director on Jul 13, 2021

    2 pagesAP01

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    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 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of SMITHS 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVINE, Alastair Campbell
    Maylands Avenue
    HP2 7DE Hemel Hempstead
    Century House
    United Kingdom
    Director
    Maylands Avenue
    HP2 7DE Hemel Hempstead
    Century House
    United Kingdom
    EnglandBritish285201290001
    MCINNES, Alain Charles
    Century House
    Maylands Avenue
    HP2 7DE Hemel Hempstead
    C/O Smiths Detection-Watford Limited
    Hertfordshire
    England
    Director
    Century House
    Maylands Avenue
    HP2 7DE Hemel Hempstead
    C/O Smiths Detection-Watford Limited
    Hertfordshire
    England
    United KingdomBritish194690410001
    DOHERTY, Shaun
    459 Park Avenue
    Bushey
    WD23 2BW Watford
    C/O Smiths Detection-Watford Limited
    Herts
    United Kingdom
    Secretary
    459 Park Avenue
    Bushey
    WD23 2BW Watford
    C/O Smiths Detection-Watford Limited
    Herts
    United Kingdom
    170781390001
    GILLESPIE, Fiona Margaret
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Secretary
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Other97576610003
    LIU, Lili
    Sheldon Square
    Paddington
    W2 6TT London
    1
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6TT London
    1
    United Kingdom
    188270390001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    RONEY, Ryan Lee
    Shetland Court
    Frederick
    Md
    3818
    21704
    Usa
    Secretary
    Shetland Court
    Frederick
    Md
    3818
    21704
    Usa
    Other136262460001
    VALLANCE, Ian
    Stradbroke Grove
    IG9 5PD Buckhurst Hill
    23
    Essex
    United Kingdom
    Secretary
    Stradbroke Grove
    IG9 5PD Buckhurst Hill
    23
    Essex
    United Kingdom
    158957210001
    DOHERTY, Shaun, Dr
    459 Park Avenue
    Bushey
    WD23 2BW Watford
    C/O Smiths Detection-Watford Limited
    Herts
    United Kingdom
    Director
    459 Park Avenue
    Bushey
    WD23 2BW Watford
    C/O Smiths Detection-Watford Limited
    Herts
    United Kingdom
    United KingdomBritish296555780001
    DUNSMORE, Alan David
    Northway
    NW11 6PB London
    31
    Director
    Northway
    NW11 6PB London
    31
    United KingdomBritish136343900001
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    KING, Liam Peter
    Century House
    Maylands Avenue
    HP2 7DE Hemel Hempstead
    C/O Smiths Detection-Watford Limited
    Hertfordshire
    England
    Director
    Century House
    Maylands Avenue
    HP2 7DE Hemel Hempstead
    C/O Smiths Detection-Watford Limited
    Hertfordshire
    England
    United KingdomBritish230818530001
    LILLYCROP, David Peter
    Canal Cottage
    HP22 5NS Halton Village
    Buckinghamshire
    Director
    Canal Cottage
    HP22 5NS Halton Village
    Buckinghamshire
    American32621210001
    LIU, Lili
    Sheldon Square
    Paddington
    W2 6TT London
    1
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6TT London
    1
    United Kingdom
    United KingdomBritish230718520002
    MCINNES, Alain Charles
    459 Park Avenue
    Bushey
    WD23 2BW Watford
    C/O Smiths Detection-Watford Limited
    Herts
    United Kingdom
    Director
    459 Park Avenue
    Bushey
    WD23 2BW Watford
    C/O Smiths Detection-Watford Limited
    Herts
    United Kingdom
    United KingdomBritish194690410001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    O'BRIEN, Susan Lynn
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    Director
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    British123851410001
    PAYNE, Stuart Jeffrey
    Sheldon Square
    Paddington
    W2 6TT London
    1
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6TT London
    1
    United Kingdom
    WalesBritish219188590001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    RONEY, Ryan Lee
    Shetland Court
    Frederick
    21704 Md
    3818
    Usa
    Director
    Shetland Court
    Frederick
    21704 Md
    3818
    Usa
    United StatesOther136262460002
    RUBACK, Daniel David
    459 Park Avenue
    Bushey
    WD23 2BW Watford
    C/O Smiths Detection-Watford Limited
    Herts
    United Kingdom
    Director
    459 Park Avenue
    Bushey
    WD23 2BW Watford
    C/O Smiths Detection-Watford Limited
    Herts
    United Kingdom
    EnglandBritish184789960001
    SAUNDERS, Denis
    Lime Tree House 3 Tapster Court
    Bushwood Lane
    B94 5PJ Lapworth
    Warwickshire
    Director
    Lime Tree House 3 Tapster Court
    Bushwood Lane
    B94 5PJ Lapworth
    Warwickshire
    British7290090001
    TAYLOR, Susannah Natalie
    459 Park Avenue
    Bushey
    WD23 2BW Watford
    C/O Smiths Detection-Watford Limited
    Herts
    United Kingdom
    Director
    459 Park Avenue
    Bushey
    WD23 2BW Watford
    C/O Smiths Detection-Watford Limited
    Herts
    United Kingdom
    United KingdomBritish158950590001
    TEMPLETON, Kenneth Nelson
    Orchard Grange
    The Street Brightwell-Cum-Sotwell
    OX10 0RX Wallingford
    Oxfordshire
    Director
    Orchard Grange
    The Street Brightwell-Cum-Sotwell
    OX10 0RX Wallingford
    Oxfordshire
    United KingdomBritish8070180001
    VALLANCE, Ian
    Stradbroke Grove
    IG9 5PD Buckhurst Hill
    23
    Essex
    United Kingdom
    Director
    Stradbroke Grove
    IG9 5PD Buckhurst Hill
    23
    Essex
    United Kingdom
    EnglandBritish149231500001
    WALKER, Denis
    28 Lionel Street
    BB12 6DY Burnley
    Lancashire
    Director
    28 Lionel Street
    BB12 6DY Burnley
    Lancashire
    British6240800001

    Who are the persons with significant control of SMITHS 123 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    United Kingdom
    Apr 06, 2016
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number137013
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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