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
Smartkyc Limited
Smartkyc Limited is an active company incorporated on 13 February 2014 with the registered office located in London, Greater London. Smartkyc Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08892868
Private limited company
Age
11 years
Incorporated
13 February 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 August 2024
(1 year ago)
Next confirmation dated
24 August 2025
Was due on
7 September 2025
(1 hour ago)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Smartkyc Limited
Contact
Address
83 Victoria Street
London
SW1H 0HW
United Kingdom
Address changed on
3 Jul 2025
(2 months ago)
Previous address was
International House 36-38 Cornhill London EC3V 3NG England
Companies in SW1H 0HW
Telephone
02032863841
Email
Unreported
Website
Smartkyc.com
See All Contacts
People
Officers
6
Shareholders
11
Controllers (PSC)
4
Mr Hugo George David Chamberlain
Secretary • PSC • Director • British • Lives in England • Born in Oct 1981 • Publisher
Mr Dermot Corrigan
PSC • Director • British • Lives in UK • Born in Jan 1967
Mr Alessandro Tonchia
PSC • Director • Italian • Lives in UK • Born in Jan 1963
Stephen Roy Harris
Director • Publisher • British • Lives in UK • Born in Apr 1964
Ralf Emmerich
Director • German • Lives in Switzerland • Born in Mar 1963
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
Maple (118) Limited
Hugo George David Chamberlain is a mutual person.
Active
Clearview Financial Media Limited
Hugo George David Chamberlain is a mutual person.
Active
Proverbial Group Ltd
Hugo George David Chamberlain is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£108.87K
Increased by £61.23K (+129%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£1.07M
Decreased by £355.13K (-25%)
Total Liabilities
-£4.88M
Increased by £1.27M (+35%)
Net Assets
-£3.81M
Decreased by £1.63M (+75%)
Debt Ratio (%)
456%
Increased by 203.1% (+80%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 3 Jul 2025
Full Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year Ago on 28 Aug 2024
Steve Roy Harris (PSC) Resigned
1 Year 8 Months Ago on 29 Dec 2023
Beck Et Al. Services Luxembourg (PSC) Resigned
1 Year 8 Months Ago on 29 Dec 2023
Dermot Corrigan (PSC) Resigned
1 Year 8 Months Ago on 29 Dec 2023
Dermot Corrigan (PSC) Appointed
5 Years Ago on 1 Jul 2020
Mr Stephen Roy Harris (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Stephen Roy Harris (PSC) Appointed
9 Years Ago on 6 Apr 2016
Hugo George David Chamberlain (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Smartkyc 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
Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 83 Victoria Street London SW1H 0HW on 3 July 2025
Submitted on 3 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Jan 2025
Second filing of Confirmation Statement dated 8 February 2024
Submitted on 16 Sep 2024
Confirmation statement made on 24 August 2024 with updates
Submitted on 28 Aug 2024
Notification of Dermot Corrigan as a person with significant control on 1 July 2020
Submitted on 4 Jul 2024
Change of details for Mr Stephen Roy Harris as a person with significant control on 6 April 2016
Submitted on 4 Jul 2024
Cessation of Steve Roy Harris as a person with significant control on 29 December 2023
Submitted on 3 Jul 2024
Cessation of Dermot Corrigan as a person with significant control on 29 December 2023
Submitted on 3 Jul 2024
Notification of Stephen Roy Harris as a person with significant control on 6 April 2016
Submitted on 3 Jul 2024
Cessation of Beck Et Al. Services Luxembourg as a person with significant control on 29 December 2023
Submitted on 3 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs