Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Smeeth Holdings Limited
Smeeth Holdings Limited is an active company incorporated on 6 December 2011 with the registered office located in Folkestone, Kent. Smeeth Holdings Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07872653
Private limited company
Age
14 years
Incorporated
6 December 2011
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
6 December 2025
(1 month ago)
Next confirmation dated
6 December 2026
Due by
20 December 2026
(11 months remaining)
Last change occurred
17 days ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Group
Next accounts for period
31 January 2026
Due by
31 October 2026
(9 months remaining)
Learn more about Smeeth Holdings Limited
Contact
Update Details
Address
West House Shearway Business Park
Pent Road
Folkestone
Kent
CT19 4RJ
Same address since
incorporation
Companies in CT19 4RJ
Telephone
Unreported
Email
Unreported
Website
Westdesignproducts.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Joanna Claire Pillai
Director • British • Lives in England • Born in Jul 1982
Owen John Bray
Director • English • Lives in England • Born in Jul 1982
Mr Michael David Bray
Secretary
Mr Owen John Bray
PSC • British • Lives in UK • Born in Jul 1982
Mrs Joanna Claire Pillai
PSC • British • Lives in UK • Born in Jul 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Whincroft Limited
Owen John Bray and Joanna Claire Pillai are mutual people.
Active
West Design Products Limited
Owen John Bray and Joanna Claire Pillai are mutual people.
Active
Do Acquisition Limited
Joanna Claire Pillai is a mutual person.
Active
Design Objectives Limited
Joanna Claire Pillai is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£89K
Decreased by £249K (-74%)
Turnover
£13.5M
Increased by £47K (0%)
Employees
98
Decreased by 12 (-11%)
Total Assets
£16.42M
Decreased by £60K (-0%)
Total Liabilities
-£6.43M
Decreased by £272K (-4%)
Net Assets
£9.99M
Increased by £212K (+2%)
Debt Ratio (%)
39%
Decreased by 1.51% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
17 Days Ago on 5 Jan 2026
Mrs Joanna Claire Pillai Details Changed
1 Month Ago on 5 Dec 2025
Mr Owen John Bray Details Changed
1 Month Ago on 5 Dec 2025
Michael David Bray (PSC) Resigned
1 Month Ago on 26 Nov 2025
Group Accounts Submitted
6 Months Ago on 24 Jul 2025
Michael David Bray Resigned
8 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 8 Dec 2024
Group Accounts Submitted
1 Year 6 Months Ago on 29 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 7 Dec 2023
Group Accounts Submitted
2 Years 6 Months Ago on 14 Jul 2023
Get Alerts
Get Credit Report
Discover Smeeth Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 December 2025 with updates
Submitted on 5 Jan 2026
Director's details changed for Mrs Joanna Claire Pillai on 5 December 2025
Submitted on 5 Jan 2026
Director's details changed for Mr Owen John Bray on 5 December 2025
Submitted on 5 Jan 2026
Submitted on 23 Dec 2025
Resolutions
Submitted on 3 Dec 2025
Solvency Statement dated 26/11/25
Submitted on 3 Dec 2025
Statement by Directors
Submitted on 3 Dec 2025
Statement of capital on 3 December 2025
Submitted on 3 Dec 2025
Cessation of Michael David Bray as a person with significant control on 26 November 2025
Submitted on 27 Nov 2025
Group of companies' accounts made up to 31 January 2025
Submitted on 24 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs