Company NameSmidsy Ltd.
Company StatusActive
Company Number07831245
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMrs Emily Sophie Serov
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Frames, Unit 2.05 1 Phipp St
London
EC2A 4PS
Director NamePhilip Henry Ellis
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Frames, Unit 2.05 1 Phipp St
London
EC2A 4PS
Director NameMr Simon Nicholas Champ
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(5 years after company formation)
Appointment Duration7 years, 6 months
RoleCeo Of Investment Company
Country of ResidenceEngland
Correspondence AddressThe Frames, Unit 2.05 1 Phipp St
London
EC2A 4PS
Director NameMr David Michael Easton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressThe Green House Cambridge Heath Road
London
E2 9DA
Director NameMr Mark Richard Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 6 The Hangar Perseverance Works
Kingsland Road
London
E2 8DD
Director NameMr Andrew Daniel Wolfson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cadogan Gate
London
SW1X 0AS

Contact

Websiteblaze.cc

Location

Registered AddressThe Frames, Unit 2.05 1 Phipp St
London
EC2A 4PS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1.3m at £0.0001Pembroke Vct
7.63%
Ordinary
10m at £0.0001Emily Brooke
59.65%
Ordinary
626.1k at £0.0001Index Ventures (Jersey) Lp
3.73%
Ordinary
600.1k at £0.0001Holly Branson
3.58%
Ordinary
600.1k at £0.0001Sam Branson
3.58%
Ordinary
539k at £0.0001Duncan Preston
3.22%
Ordinary
539k at £0.0001Robin Totterman
3.22%
Ordinary
348.8k at £0.0001Pch International
2.08%
Ordinary
328k at £0.0001Richard Fearn
1.96%
Ordinary
261.2k at £0.0001Lepe Partners LLP
1.56%
Ordinary
261.2k at £0.0001Raven Ventures Pty LTD
1.56%
Ordinary
240k at £0.0001David Easton
1.43%
Ordinary
240k at £0.0001Matthew White
1.43%
Ordinary
161.7k at £0.0001Lgv Lp
0.96%
Ordinary
152.2k at £0.0001Simon Halliday
0.91%
Ordinary
130.6k at £0.0001Suddens David Rolf
0.78%
Ordinary
100k at £0.0001Lady Paula Maclaurin
0.60%
Ordinary
100k at £0.0001Lord Ian Maclaurin
0.60%
Ordinary
65.3k at £0.0001David Rowan
0.39%
Ordinary
65.3k at £0.0001Grant David
0.39%
Ordinary
65.3k at £0.0001Gregg Rupert
0.39%
Ordinary
26.1k at £0.0001Peter Dubens
0.16%
Ordinary
13.1k at £0.0001Brooke George
0.08%
Ordinary
12.6k at £0.0001Index Ventures Vi Parrallel Entrepreneur Fund (Jersey) Lp
0.08%
Ordinary
8.1k at £0.0001Yucca (Jersey) Slp
0.05%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£752,966
Cash£199,264
Current Liabilities£48,379

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

8 February 2023Delivered on: 10 February 2023
Persons entitled: Birmingham City Council

Classification: A registered charge
Outstanding
9 December 2021Delivered on: 13 December 2021
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Patent number 2490889, light projection safety device for a two wheeled vehicle, great britain; patent number 2529613, vehicle mounted laser projector, great britain; patent number 9956905, vehicle mounted laser projector, united states and others. For more details, please refer to the instrument.
Outstanding

Filing History

15 February 2024Memorandum and Articles of Association (37 pages)
15 February 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 February 2024Change of details for Emily Sophie Serov as a person with significant control on 8 February 2024 (2 pages)
9 February 2024Statement of capital following an allotment of shares on 8 February 2024
  • GBP 4,108.6636
(3 pages)
19 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2024Full accounts made up to 31 March 2023 (47 pages)
19 December 2023Satisfaction of charge 078312450001 in full (1 page)
15 December 2023Statement of capital following an allotment of shares on 7 December 2023
  • GBP 4,068.0132
(3 pages)
21 November 2023Change of details for Emily Sophie Brooke as a person with significant control on 21 November 2023 (2 pages)
21 November 2023Director's details changed for Miss Emily Sophie Brooke on 21 November 2023 (2 pages)
10 November 2023Cessation of Acg Limited as a person with significant control on 30 September 2021 (1 page)
10 November 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
22 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ossued such loan notes 02/06/2023
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2023Register inspection address has been changed from Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
30 May 2023Change of details for Emily Sophie Brooke as a person with significant control on 14 December 2021 (2 pages)
30 May 2023Register(s) moved to registered inspection location Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ (1 page)
28 April 2023Full accounts made up to 31 March 2022 (49 pages)
10 February 2023Registration of charge 078312450002, created on 8 February 2023 (18 pages)
14 December 2022Confirmation statement made on 27 October 2022 with updates (7 pages)
31 July 2022Registered office address changed from The Green House Cambridge Heath Road London E2 9DA England to The Frames, Unit 2.05 1 Phipp St London EC2A 4PS on 31 July 2022 (1 page)
20 April 2022Resolutions
  • RES13 ‐ Re-disaply articles 10.2 & 10.3 31/03/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
10 March 2022Statement of capital following an allotment of shares on 14 December 2021
  • GBP 3,418.41
(4 pages)
10 March 2022Statement of capital following an allotment of shares on 14 December 2021
  • GBP 3,418.41
(4 pages)
25 January 2022Confirmation statement made on 27 October 2021 with updates (6 pages)
25 January 2022Notification of Acg Limited as a person with significant control on 30 September 2021 (2 pages)
13 December 2021Registration of charge 078312450001, created on 9 December 2021 (28 pages)
5 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 3,103.1362
(3 pages)
12 August 2021Memorandum and Articles of Association (38 pages)
12 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
10 March 2021Termination of appointment of David Michael Easton as a director on 10 March 2021 (1 page)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
27 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 August 2020Memorandum and Articles of Association (38 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
16 September 2019Registered office address changed from Unit 6 the Hangar Perseverance Works Kingsland Road London E2 8DD England to The Green House Cambridge Heath Road London E2 9DA on 16 September 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
5 December 2018Register inspection address has been changed to Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ (1 page)
3 December 2018Confirmation statement made on 27 October 2018 with updates (6 pages)
6 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 October 2018Statement of capital following an allotment of shares on 22 October 2018
  • GBP 2,667.23
(3 pages)
1 October 2018Termination of appointment of Andrew Daniel Wolfson as a director on 1 October 2018 (1 page)
7 February 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
15 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
20 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 2,463.4146
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 2,463.4146
(3 pages)
29 November 2017Second filing of a statement of capital following an allotment of shares on 28 July 2016
  • GBP 2,017.9786
(11 pages)
29 November 2017Second filing of a statement of capital following an allotment of shares on 13 June 2016
  • GBP 1,753.6799
(11 pages)
29 November 2017Second filing of a statement of capital following an allotment of shares on 13 June 2016
  • GBP 1,753.6799
(11 pages)
29 November 2017Second filing of a statement of capital following an allotment of shares on 28 July 2016
  • GBP 2,017.9786
(11 pages)
8 November 2017Confirmation statement made on 27 October 2017 with updates (6 pages)
8 November 2017Confirmation statement made on 27 October 2017 with updates (6 pages)
26 July 2017Appointment of Mr Simon Nicholas Champ as a director on 1 November 2016 (2 pages)
26 July 2017Appointment of Mr Simon Nicholas Champ as a director on 1 November 2016 (2 pages)
18 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2,229.53
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2,229.53
(3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Termination of appointment of Mark Richard Smith as a director on 1 August 2016 (1 page)
16 November 2016Appointment of Philip Henry Ellis as a director on 1 August 2016 (2 pages)
16 November 2016Termination of appointment of Mark Richard Smith as a director on 1 August 2016 (1 page)
16 November 2016Appointment of Philip Henry Ellis as a director on 1 August 2016 (2 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
3 October 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 4,395.2623
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
(4 pages)
3 October 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 4,395.2623
(3 pages)
3 October 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 4,395.2623
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
(4 pages)
30 September 2016Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to Unit 6 the Hangar Perseverance Works Kingsland Road London E2 8DD on 30 September 2016 (1 page)
30 September 2016Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to Unit 6 the Hangar Perseverance Works Kingsland Road London E2 8DD on 30 September 2016 (1 page)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
22 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 1,752.2751
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
(5 pages)
22 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 1,752.2751
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2017
(5 pages)
22 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 1,752.2751
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 1,681.7297
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 1,681.7297
(4 pages)
4 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,676.3397
(8 pages)
4 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,676.3397
(8 pages)
3 June 2015Director's details changed for Miss Emily Sophie Brooke on 30 September 2014 (2 pages)
3 June 2015Director's details changed for Miss Emily Sophie Brooke on 30 September 2014 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 1,676.34
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 1,676.34
(4 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,622.8011
(7 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,622.8011
(7 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,622.8011
(7 pages)
7 November 2014Appointment of Mr Andrew Daniel Wolfson as a director on 16 September 2014 (2 pages)
7 November 2014Appointment of Mr Andrew Daniel Wolfson as a director on 16 September 2014 (2 pages)
28 October 2014Memorandum and Articles of Association (35 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,622.80
(4 pages)
28 October 2014Memorandum and Articles of Association (35 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,622.80
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,622.80
(4 pages)
11 August 2014Appointment of Mr Mark Smith as a director on 21 November 2013 (2 pages)
11 August 2014Appointment of Mr Mark Smith as a director on 21 November 2013 (2 pages)
11 August 2014Appointment of Mr David Michael Easton as a director on 21 November 2013 (2 pages)
11 August 2014Appointment of Mr David Michael Easton as a director on 21 November 2013 (2 pages)
24 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,409.33
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,409.33
(3 pages)
3 December 2013Change of share class name or designation (2 pages)
3 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
3 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 1,374.45
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 1,374.45
(4 pages)
3 December 2013Sub-division of shares on 21 November 2013 (5 pages)
3 December 2013Change of share class name or designation (2 pages)
3 December 2013Sub-division of shares on 21 November 2013 (5 pages)
3 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
2 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/08/2013
(6 pages)
2 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/08/2013
(6 pages)
17 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 1,212.75
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 1,212.75
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 1,212.75
(4 pages)
29 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 1,077.30
  • ANNOTATION A second filed SH01 was registered on 02/10/2013
(5 pages)
29 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 August 2013Sub-division of shares on 2 August 2013 (5 pages)
29 August 2013Sub-division of shares on 2 August 2013 (5 pages)
29 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 1,077.30
  • ANNOTATION A second filed SH01 was registered on 02/10/2013
(5 pages)
29 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 1,077.30
  • ANNOTATION A second filed SH01 was registered on 02/10/2013
(5 pages)
29 August 2013Sub-division of shares on 2 August 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 1,030
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,035
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,035
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,035
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 1,030
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 6 November 2012
  • GBP 1,030
(3 pages)
2 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
2 July 2013Statement of capital following an allotment of shares on 25 November 2012
  • GBP 1,020
(3 pages)
2 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
2 July 2013Statement of capital following an allotment of shares on 25 November 2012
  • GBP 1,020
(3 pages)
14 May 2013Registered office address changed from C/O Saffery Champness Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from C/O Saffery Champness Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE United Kingdom on 14 May 2013 (1 page)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
22 October 2012Registered office address changed from C/O Emily Brooke Inspecs 7-10 Kelso Place Upper Bristol Road Bath Somerset BA1 3AU United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from C/O Emily Brooke Inspecs 7-10 Kelso Place Upper Bristol Road Bath Somerset BA1 3AU United Kingdom on 22 October 2012 (1 page)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)