TOM SMITH LIMITED
Overview
Company Name | TOM SMITH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02643053 |
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 TOM SMITH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TOM SMITH LIMITED located?
Registered Office Address | Howard House Howard Way Interchange Park MK16 9PX Newport Pagnell England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOM SMITH LIMITED?
Company Name | From | Until |
---|---|---|
DESIGN IMAGE LIMITED | Oct 28, 1991 | Oct 28, 1991 |
LAUNCHEXPECT LIMITED | Sep 04, 1991 | Sep 04, 1991 |
What are the latest accounts for TOM SMITH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TOM SMITH LIMITED?
Last Confirmation Statement Made Up To | Aug 20, 2025 |
---|---|
Next Confirmation Statement Due | Sep 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 20, 2024 |
Overdue | No |
What are the latest filings for TOM SMITH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Lauren Allan as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rohan August Cummings as a director on Dec 06, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michael White as a director on Aug 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lauren Allan as a director on Aug 05, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Change of details for Ig Design Group Plc as a person with significant control on Sep 09, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael White as a director on Jul 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hannah Evans as a director on Jul 21, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Registered office address changed from Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX England to Howard House Howard Way Interchange Park Newport Pagnell MK16 9PX on May 05, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from No 7 Water End Barns Water End Eversholt Milton Keynes Bedfordshire MK17 9EA to Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX on Apr 30, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Hannah Evans as a director on Oct 14, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mike White as a director on Oct 14, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TOM SMITH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMMINGS, Rohan August | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | Chief Financial Officer | 217687810003 | ||||
COLLINI, Mark Paul | Secretary | 29 Methuen Park N10 2JR London | British | 6921990001 | ||||||
KEYWORTH, Anthony David | Secretary | 25 Dudley Road NG31 9AA Grantham Lincolnshire | British | 19151550001 | ||||||
TYE, Sheryl Anne | Secretary | 47 Sherrardspark Road AL8 7LD Welwyn Garden City Hertfordshire | British | Accountant | 73624280001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLAN, Lauren | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | South African | Group Financial Controller | 325811980001 | ||||
EVANS, Hannah | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | Group Financial Controller | 275387000001 | ||||
FISHER, Nicholas | Director | Willow Lodge 146 Totteridge Lane N20 8JJ London | England | British | Co Director | 149600780001 | ||||
KINGSTONE, Carol Ann | Director | 25 Dudley Road NG31 9AA Grantham Lincolnshire | British | Company Director | 19151560001 | |||||
TYE, Sheryl Anne | Director | 47 Sherrardspark Road AL8 7LD Welwyn Garden City Hertfordshire | England | British | Accountant | 73624280001 | ||||
WHITE, Michael | Director | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | England | British | Commercial Director | 298595640001 | ||||
WHITE, Mike | Director | Sherrardspark Road AL8 7JW Welwyn Garden City 5 Hertfordshire United Kingdom | United Kingdom | British | Accountant | 135118810001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TOM SMITH LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Ig Design Group Plc | Apr 06, 2016 | Howard Way Interchange Park MK16 9PX Newport Pagnell Howard House England | 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