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
Smaa Developments Limited
Smaa Developments Limited is an active company incorporated on 17 July 2018 with the registered office located in London, Greater London. Smaa Developments Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11468596
Private limited company
Age
7 years
Incorporated
17 July 2018
Size
Large
Balance sheet is over
£27M
Confirmation
Submitted
Dated
4 October 2025
(3 months ago)
Next confirmation dated
4 October 2026
Due by
18 October 2026
(8 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Smaa Developments Limited
Contact
Update Details
Address
Ground Floor 123 Pall Mall
St James's
London
SW1Y 5EA
England
Address changed on
28 Jun 2024
(1 year 6 months ago)
Previous address was
125 London Wall London EC2Y 5AS England
Companies in SW1Y 5EA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Gerard Thomas Rafferty
Director • Irish • Lives in UK • Born in Oct 1978
James Henry Tani-Eshon
Director • Chartered Certified Accountant • British • Lives in UK • Born in Sep 1977
Hawksford UK Secretaries Limited
Secretary
Mr Saud M M Al Aiban
PSC • Saudi Arabian • Lives in Saudi Arabia • Born in Dec 1993
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
Palladium Industries Limited
Hawksford UK Secretaries Limited, Gerard Thomas Rafferty, and 1 more are mutual people.
Active
Prime London Investments Ii Limited
Hawksford UK Secretaries Limited, Gerard Thomas Rafferty, and 1 more are mutual people.
Active
Eureka Securitisation Limited
Hawksford UK Secretaries Limited and Gerard Thomas Rafferty are mutual people.
Active
Chapel Services Management Limited
Hawksford UK Secretaries Limited and James Henry Tani-Eshon are mutual people.
Active
Falah Consultancy Limited
Hawksford UK Secretaries Limited and Gerard Thomas Rafferty are mutual people.
Active
SMD Semiconductor UK Limited
Hawksford UK Secretaries Limited and Gerard Thomas Rafferty are mutual people.
Active
Hawksford International (UK) Limited
Gerard Thomas Rafferty is a mutual person.
Active
Harecourt Services Limited
Hawksford UK Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£113K
Decreased by £298K (-73%)
Turnover
£1.09M
Increased by £428K (+65%)
Employees
Unreported
Same as previous period
Total Assets
£56.09M
Decreased by £13.61M (-20%)
Total Liabilities
-£25.24M
Increased by £1.13M (+5%)
Net Assets
£30.85M
Decreased by £14.74M (-32%)
Debt Ratio (%)
45%
Increased by 10.41% (+30%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
24 Days Ago on 29 Dec 2025
New Charge Registered
2 Months Ago on 10 Nov 2025
Confirmation Submitted
3 Months Ago on 16 Oct 2025
Rebecca Suzanne Cox Resigned
3 Months Ago on 14 Oct 2025
Mr James Henry Tani-Eshon Appointed
3 Months Ago on 3 Oct 2025
Confirmation Submitted
1 Year 3 Months Ago on 8 Oct 2024
Mr Saud Al Aiban (PSC) Details Changed
1 Year 3 Months Ago on 4 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 28 Jun 2024
Hawksford Uk Secretaries Limited Appointed
1 Year 7 Months Ago on 21 Jun 2024
Mr Saud Al Aiban (PSC) Details Changed
3 Years Ago on 3 Jan 2023
Get Alerts
Get Credit Report
Discover Smaa Developments 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
Change of details for Mr Saud Al Aiban as a person with significant control on 3 January 2023
Submitted on 17 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Dec 2025
Registration of charge 114685960002, created on 10 November 2025
Submitted on 11 Nov 2025
Confirmation statement made on 4 October 2025 with no updates
Submitted on 16 Oct 2025
Termination of appointment of Rebecca Suzanne Cox as a director on 14 October 2025
Submitted on 15 Oct 2025
Appointment of Mr James Henry Tani-Eshon as a director on 3 October 2025
Submitted on 6 Oct 2025
Memorandum and Articles of Association
Submitted on 14 May 2025
Resolutions
Submitted on 1 May 2025
Confirmation statement made on 4 October 2024 with updates
Submitted on 8 Oct 2024
Change of details for Mr Saud Al Aiban as a person with significant control on 4 October 2024
Submitted on 4 Oct 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