Company NameSmith Square Trading Limited
Company StatusActive
Company Number10153657
CategoryPrivate Limited Company
Incorporation Date28 April 2016(8 years ago)
Previous NameHenry Smith Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Cook
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMrs Joanne Louise Heldreich
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMrs Cara Louise Usher-Smith
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Nicholas Antony Bevil Acland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleCharitable Trust Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr David Peter Allam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameVivienne Margaret Cogbill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Christopher James Mitchell Graves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleCharitable Trust Director
Country of ResidenceEngland
Correspondence Address7 Ladbroke Grove
London
W11 3BD
Director NameMr Andrew Jeremy Stafford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleDirector, The Dulverton Trust
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dulverton Trust 5 St James's Place
London
SW1A 1NP
Secretary NameMatthew Gill
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address22 Lincoln Road
Worcester Park
London
KT4 8AN

Location

Registered AddressKings Buildings
16 Smith Square
London
SW1P 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 April 2024 (2 weeks, 6 days ago)
Next Return Due11 May 2025 (11 months, 4 weeks from now)

Filing History

10 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
11 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
12 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
4 April 2020Termination of appointment of David Peter Allam as a director on 31 January 2020 (1 page)
4 April 2020Termination of appointment of Matthew Gill as a secretary on 31 January 2020 (1 page)
4 April 2020Termination of appointment of Vivienne Margaret Cogbill as a director on 31 January 2020 (1 page)
4 April 2020Termination of appointment of Andrew Jeremy Stafford as a director on 31 January 2020 (1 page)
4 April 2020Termination of appointment of Nicholas Antony Bevil Acland as a director on 31 January 2020 (1 page)
4 April 2020Appointment of Mr Andrew Cook as a director on 28 January 2020 (2 pages)
4 April 2020Appointment of Mrs Joanne Louise Heldreich as a director on 24 March 2020 (2 pages)
4 April 2020Termination of appointment of Christopher James Mitchell Graves as a director on 31 January 2020 (1 page)
4 April 2020Appointment of Mrs Cara Louise Usher-Smith as a director on 24 March 2020 (2 pages)
2 April 2020Registered office address changed from Sixth Floor 65-68 Leadenhall Street London EC3A 2AD United Kingdom to Kings Buildings 16 Smith Square London SW1P 3HQ on 2 April 2020 (1 page)
1 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-24
(3 pages)
31 March 2020Current accounting period shortened from 31 December 2020 to 31 May 2020 (1 page)
24 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
13 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
13 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 100
(34 pages)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 100
(34 pages)