Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITH GLOBAL LTD
Company Information for

SMITH GLOBAL LTD

2ND FLOOR NUCLEUS HOUSE, 2 LOWER MORTLAKE ROAD, RICHMOND, TW9 2JA,
Company Registration Number
04438845
Private Limited Company
Active

Company Overview

About Smith Global Ltd
SMITH GLOBAL LTD was founded on 2002-05-15 and has its registered office in Richmond. The organisation's status is listed as "Active". Smith Global Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SMITH GLOBAL LTD
 
Legal Registered Office
2ND FLOOR NUCLEUS HOUSE
2 LOWER MORTLAKE ROAD
RICHMOND
TW9 2JA
Other companies in SW14
 
Previous Names
SPY PUBLISHING LIMITED01/08/2013
Filing Information
Company Number 04438845
Company ID Number 04438845
Date formed 2002-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB802561850  
Last Datalog update: 2023-11-06 08:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH GLOBAL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLOTTE PHOTI BOOKKEEPING LIMITED   METRAY LIMITED   WHITE HART ASSOCIATES (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SMITH GLOBAL LTD
The following companies were found which have the same name as SMITH GLOBAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMITH GLOBAL LOGISTICS LTD 10 COLLEGE ROAD FIRST FLOOR HARROW MIDDLESEX HA1 1BE Dissolved Company formed on the 2013-09-19
Smith Global Staffing, Inc. 155 S. Madison Street Ste 324 Denver CO 80209 Good Standing Company formed on the 2012-05-16
SMITH GLOBAL SOLUTIONS, LLC 14115 NE 10TH AVE VANCOUVER WA 98685 Dissolved Company formed on the 2010-06-14
SMITH GLOBAL HEALTH LLC 849 MALIBU DRIVE CONCORD CA 94518 FTB SUSPENDED Company formed on the 2004-06-07
Smith Global Enterprises LLC 15017 Brannock Hills Dr Charlotte NC 28278 Inactive - Administratively Dissolved (No Agent) Company formed on the 2013-09-19
Smith Global LLC 7319 Elgar St Springfield VA 22151 Active Company formed on the 2015-05-18
SMITH GLOBAL TAX AND FINANCIAL ADVISORS, LLC 578 LIGHTHOUSE CT - WESTERVILLE OH 43082 Active Company formed on the 2010-08-06
SMITH GLOBAL ENTERPRISES, LLC 5021 RIVERVIEW AVENUE - MIDDLETOWN OH 45042 Active Company formed on the 2012-03-16
SMITH GLOBAL, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2010-09-08
SMITH GLOBAL INDUSTRIES PTY LTD Active Company formed on the 2013-09-17
SMITH GLOBAL PTY LTD QLD 4570 Active Company formed on the 2007-10-17
SMITH GLOBAL SOURCING LIMITED Unknown Company formed on the 2013-10-26
SMITH GLOBAL FILMS LLC Delaware Unknown
SMITH GLOBAL LTD. 100B ORCHARD BEACH BLVD. Nassau PORT WASHINGTON NY 11050 Active Company formed on the 2017-04-07
SMITH GLOBAL SERVICES, INC 1100 SE 5TH CT POMPANO BEACH FL 33060 Active Company formed on the 2016-10-05
SMITH GLOBAL CONSULTING, LLC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2009-06-29
SMITH GLOBAL, LLC 3217 FAWNWOOD DR OCOEE FL 34761 Inactive Company formed on the 2003-11-18
SMITH GLOBAL ENTERPRISES, INC. 1701 4TH AVE W PALMETTO FL 34221 Active Company formed on the 2015-03-27
SMITH GLOBAL FOODS INC. 4981 COMMERCIAL DRIVE Oneida YORKVILLE NY 13495 Active Company formed on the 2017-07-05
SMITH GLOBAL FINANCIAL GROUP LLC 5306 HOLLISTER ST HOUSTON TX 77040 Active Company formed on the 2017-11-03

Company Officers of SMITH GLOBAL LTD

Current Directors
Officer Role Date Appointed
NATASHA SABINE SHAFI
Company Secretary 2011-12-14
SALLY JANE BALCOMBE
Director 2013-07-31
JAMES ANTHONY CHRISTOPHER LOHAN
Director 2002-05-15
TAMARA LOHAN
Director 2003-08-11
EDWARD GARETH ORR
Director 2003-04-28
PAUL HALLER PORTZ
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CLIVE WITT
Director 2013-11-07 2016-02-29
SIMON WESTCOTT
Director 2010-11-15 2014-12-24
ANDREW GRAHAME
Director 2003-10-01 2012-04-24
TAMARA LOHAN
Company Secretary 2008-03-25 2011-12-14
ANTHONY ROBERT JOHN CARTWRIGHT
Company Secretary 2002-05-15 2008-03-25
QA REGISTRARS LIMITED
Nominated Secretary 2002-05-15 2002-05-15
QA NOMINEES LIMITED
Nominated Director 2002-05-15 2002-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY JANE BALCOMBE THE MUSEUM OF LONDON (TRADING) LIMITED Director 2014-02-04 CURRENT 2005-04-13 Active
SALLY JANE BALCOMBE SALLY BALCOMBE CONSULTING LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
JAMES ANTHONY CHRISTOPHER LOHAN WHERE TO NEXT LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
JAMES ANTHONY CHRISTOPHER LOHAN SKAGEN HOLDINGS UK LIMITED Director 2014-08-06 CURRENT 1989-05-10 Active
JAMES ANTHONY CHRISTOPHER LOHAN SMITH BONDS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active - Proposal to Strike off
TAMARA LOHAN NOTONTHEHIGHSTREET ENTERPRISES LTD Director 2017-06-20 CURRENT 2005-10-13 Active
TAMARA LOHAN WHERE TO NEXT LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
EDWARD GARETH ORR SIDESTORY LIMITED Director 2018-04-16 CURRENT 2015-04-10 Active - Proposal to Strike off
EDWARD GARETH ORR IHUB 2 LIMITED Director 2015-06-06 CURRENT 2015-06-06 Liquidation
EDWARD GARETH ORR BLENHEIM COMMUNICATIONS LTD Director 2015-03-23 CURRENT 2015-03-23 Liquidation
EDWARD GARETH ORR 33 GLOUCESTER WALK LIMITED Director 2010-04-13 CURRENT 2010-04-13 Active
EDWARD GARETH ORR EDCO CAPITAL UK LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-04Withdrawal of a person with significant control statement on 2023-08-04
2023-08-04Notification of Hyatt Hotels Corporation as a person with significant control on 2023-07-21
2023-07-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-06Memorandum articles filed
2023-06-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-14Resolutions passed:<ul><li>Resolution Director's loans to be approved and ratified/any payments or benefits to elise tagatac be and are hereby approved 25/05/2023</ul>
2023-06-14Resolutions passed:<ul><li>Resolution Director's loans to be approved and ratified/any payments or benefits to elise tagatac be and are hereby approved 25/05/2023</ul>
2023-06-14Memorandum articles filed
2023-06-14Memorandum articles filed
2023-06-08DIRECTOR APPOINTED MR DAVID ALAN PETERS
2023-06-07DIRECTOR APPOINTED PETER MARIAN BOESCHEN
2023-06-07APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY CHRISTOPHER LOHAN
2023-06-07APPOINTMENT TERMINATED, DIRECTOR PAUL HALLER PORTZ
2023-06-07APPOINTMENT TERMINATED, DIRECTOR EDWARD GARETH ORR
2023-06-07APPOINTMENT TERMINATED, DIRECTOR TAMARA LOHAN
2023-06-07APPOINTMENT TERMINATED, DIRECTOR SALLY JANE BALCOMBE
2023-06-07APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NOEL WALSH
2023-06-07Termination of appointment of Natasha Sabine Shafi on 2023-06-02
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-21Statement of capital on GBP 219,927
2023-02-0810/11/22 STATEMENT OF CAPITAL GBP 219927
2023-01-09Resolutions passed:<ul><li>Resolution Share premium account cancelled/amount credited to reserve 22/09/2022</ul>
2023-01-09Solvency Statement dated 08/12/22
2023-01-09Statement of capital on GBP 219,519
2023-01-09Statement by Directors
2022-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-2714/07/22 STATEMENT OF CAPITAL GBP 219519
2022-09-27Director's details changed for Mr Edward Gareth Orr on 2022-09-22
2022-09-27Director's details changed for Mrs Tamara Lohan on 2022-09-22
2022-09-27Director's details changed for Mr James Anthony Christopher Lohan on 2022-09-22
2022-09-27CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-27CH01Director's details changed for Mr Edward Gareth Orr on 2022-09-22
2022-09-27SH0114/07/22 STATEMENT OF CAPITAL GBP 219519
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EDUARD NOVOSELOV
2022-02-09Memorandum articles filed
2022-02-09MEM/ARTSARTICLES OF ASSOCIATION
2022-02-08Statement of company's objects
2022-02-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-02-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-02-08CC04Statement of company's objects
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-10-12AP01DIRECTOR APPOINTED MR ALEXANDER NOEL WALSH
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITE
2021-07-06SH0117/12/20 STATEMENT OF CAPITAL GBP 217333
2020-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-07-24RP04CS01
2020-07-07SH0112/07/19 STATEMENT OF CAPITAL GBP 208577
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-03-25SH0107/12/18 STATEMENT OF CAPITAL GBP 208577.00
2019-03-18RP04SH01Second filing of capital allotment of shares GBP208,355.00
2019-03-04CH01Director's details changed for Mr Edward Novoselov on 2019-02-21
2019-01-28RP04SH01Second filing of capital allotment of shares GBP206,071.00
2018-11-27SH0120/10/18 STATEMENT OF CAPITAL GBP 206071
2018-10-25AP01DIRECTOR APPOINTED MR EDWARD NOVOSELOV
2018-09-25MEM/ARTSARTICLES OF ASSOCIATION
2018-09-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-08DISS40Compulsory strike-off action has been discontinued
2018-08-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-08-02SH0101/05/17 STATEMENT OF CAPITAL GBP 155018
2018-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HALLER PORTZ / 06/04/2018
2018-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HALLER PORTZ / 06/04/2018
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House 109 South Worple Way London SW14 8TN
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-17PSC08Notification of a person with significant control statement
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 154458
2017-07-13SH0130/06/16 STATEMENT OF CAPITAL GBP 154458
2016-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-09AR0115/05/16 ANNUAL RETURN FULL LIST
2016-08-05SH0115/05/16 STATEMENT OF CAPITAL GBP 154252
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WITT
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-04AP01DIRECTOR APPOINTED PAUL HALLER PORTZ
2015-08-10SH0131/03/15 STATEMENT OF CAPITAL GBP 150905
2015-08-10SH0131/12/14 STATEMENT OF CAPITAL GBP 150789
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 150905
2015-08-10AR0115/05/15 FULL LIST
2015-08-06SH0116/10/14 STATEMENT OF CAPITAL GBP 149222
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WESTCOTT
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 148572
2014-07-28AR0115/05/14 FULL LIST
2014-07-28SH0120/03/14 STATEMENT OF CAPITAL GBP 148572.00
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-12-18AP01DIRECTOR APPOINTED MATTHEW CLIVE WITT
2013-08-05AP01DIRECTOR APPOINTED MRS SALLY JANE BALCOMBE
2013-08-01RES15CHANGE OF NAME 23/07/2013
2013-08-01CERTNMCOMPANY NAME CHANGED SPY PUBLISHING LIMITED CERTIFICATE ISSUED ON 01/08/13
2013-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-25AR0115/05/13 FULL LIST
2013-06-25SH0102/04/13 STATEMENT OF CAPITAL GBP 147006.00
2013-06-25SH0131/01/13 STATEMENT OF CAPITAL GBP 146995.00
2013-06-25SH0101/01/13 STATEMENT OF CAPITAL GBP 146962.00
2013-06-25SH0131/08/12 STATEMENT OF CAPITAL GBP 141894.00
2013-01-17AA31/12/11 TOTAL EXEMPTION FULL
2012-09-12DISS40DISS40 (DISS40(SOAD))
2012-09-11GAZ1FIRST GAZETTE
2012-09-07AR0115/05/12 FULL LIST
2012-09-07SH0103/07/12 STATEMENT OF CAPITAL GBP 141720
2012-09-07SH0112/01/12 STATEMENT OF CAPITAL GBP 141610
2012-09-07SH0101/01/12 STATEMENT OF CAPITAL GBP 141401
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ORR / 15/05/2012
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAME
2012-04-27AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10
2012-02-13AA31/12/10 TOTAL EXEMPTION SMALL
2012-01-18DISS40DISS40 (DISS40(SOAD))
2011-12-27GAZ1FIRST GAZETTE
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY TAMARA LOHAN
2011-12-21AP03SECRETARY APPOINTED NATASHA SABINE SHAFI
2011-07-06AR0115/05/11 FULL LIST
2011-05-05SH0131/03/11 STATEMENT OF CAPITAL GBP 138551
2011-05-05SH0131/01/11 STATEMENT OF CAPITAL GBP 134066
2011-02-11SH0131/01/11 STATEMENT OF CAPITAL GBP 123899
2011-02-11SH0131/12/10 STATEMENT OF CAPITAL GBP 118703
2010-12-17AP01DIRECTOR APPOINTED SIMON WESTCOTT
2010-12-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-02RES04NC INC ALREADY ADJUSTED 05/08/2010
2010-10-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-02AR0115/05/10 FULL LIST
2010-09-02SH0112/06/09 STATEMENT OF CAPITAL GBP 54894
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ORR / 15/05/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMARA LOHAN / 15/05/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY CHRISTOPHER LOHAN / 15/05/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAME / 15/05/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / TAMARA LOHAN / 15/05/2010
2010-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-03-04AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 16 TALEWORTH PARK ASHTEAD SURREY KT21 2NH
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 16 TALEWORTH PARK ASHTEAD SURREY KT21 2NH
2008-05-15363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / TAMARA HEBER PERCY / 26/07/2007
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY ANTHONY CARTWRIGHT
2008-04-11288aSECRETARY APPOINTED TAMARA LOHAN
2008-02-28AA31/12/06 TOTAL EXEMPTION SMALL
2007-05-15363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-23287REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 103 DITTON ROAD SURBITON SURREY KT6 6RJ
2004-06-09363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-02-11288cDIRECTOR'S PARTICULARS CHANGED
2003-11-10288aNEW DIRECTOR APPOINTED
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-08288aNEW DIRECTOR APPOINTED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-08-04363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-07-29225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities



Licences & Regulatory approval
We could not find any licences issued to SMITH GLOBAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-11
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against SMITH GLOBAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMITH GLOBAL LTD

Intangible Assets
Patents
We have not found any records of SMITH GLOBAL LTD registering or being granted any patents
Domain Names

SMITH GLOBAL LTD owns 25 domain names.

mrandmrsmith.co.uk   cheapchichotels.co.uk   businessboutiquehotels.co.uk   boutiquebusinesshotels.co.uk   budgetboutiquehotels.co.uk   mrandmrssmithski.co.uk   smithandchildren.co.uk   smithandfamily.co.uk   smithandkids.co.uk   smithandski.co.uk   boutiquehotelsamsterdam.co.uk   boutiquehotelsibiza.co.uk   boutiquehotelsmarrakesh.co.uk   boutiquehotelsmilan.co.uk   boutiquehotelsmoscow.co.uk   boutiquehotelsnewyork.co.uk   boutiquehotelsprague.co.uk   boutiquehotelsrome.co.uk   boutiquehotelssicily.co.uk   boutiquehotelsspain.co.uk   mrandmrssmithtraveltv.co.uk   smithclub.co.uk   smithgiftregistry.co.uk   smithandcohotels.co.uk   smithgiftlist.co.uk  

Trademarks
We have not found any records of SMITH GLOBAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITH GLOBAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as SMITH GLOBAL LTD are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where SMITH GLOBAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SMITH GLOBAL LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySMITH GLOBAL LTDEvent Date2012-09-11
 
Initiating party Event TypeProposal to Strike Off
Defending partySMITH GLOBAL LTDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH GLOBAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITH GLOBAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.