ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smart Authentication Ltd

Smart Authentication Ltd is an active company incorporated on 18 December 2020 with the registered office located in London, Greater London. Smart Authentication Ltd was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
13091168
Private limited company
Age
4 years
Incorporated 18 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 August 2025 (12 days ago)
Next confirmation dated 26 August 2026
Due by 9 September 2026 (1 year remaining)
Last change occurred 12 days ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 8 Apr 2025 (5 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1970
Director • Marketing Director • British • Lives in England • Born in Sep 1948
Director • Managing Director • British • Lives in England • Born in Dec 1972
Director • Chair Person • British • Lives in Scotland • Born in Feb 1944
Director • Managing Director • British • Lives in UK • Born in Nov 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Core FS Limited
Neil Richard Corbett is a mutual person.
Active
Insure My Excess Limited
Neil Richard Corbett is a mutual person.
Active
Elixel Ltd
Edmund James May is a mutual person.
Active
Corbett Property Ltd
Neil Richard Corbett is a mutual person.
Active
Priory Live Ltd
Neil Richard Corbett is a mutual person.
Active
Transatlantica Partners (UK) Limited
Robert Andrew Fulton is a mutual person.
Active
Software For Healthcare Limited
Robert Andrew Fulton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£20
Increased by £12 (+150%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£745
Decreased by £229 (-24%)
Total Liabilities
-£5.77K
Increased by £4.34K (+303%)
Net Assets
-£5.03K
Decreased by £4.57K (+1000%)
Debt Ratio (%)
774%
Increased by 627.58% (+427%)
Latest Activity
Confirmation Submitted
12 Days Ago on 26 Aug 2025
Registered Address Changed
5 Months Ago on 8 Apr 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Registered Address Changed
10 Months Ago on 31 Oct 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Mr Roy Victor Warman Details Changed
1 Year 4 Months Ago on 18 Apr 2024
Mr Colin Kirmond Dobson (PSC) Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Mr Colin Kirmond Dobson Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 17 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Nov 2023
Get Credit Report
Discover Smart Authentication Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 August 2025 with updates
Submitted on 26 Aug 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 15 January 2025 with updates
Submitted on 6 Feb 2025
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2024
Submitted on 31 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Director's details changed for Mr Roy Victor Warman on 18 April 2024
Submitted on 19 Apr 2024
Change of details for Mr Colin Kirmond Dobson as a person with significant control on 15 April 2024
Submitted on 18 Apr 2024
Director's details changed for Mr Colin Kirmond Dobson on 15 April 2024
Submitted on 17 Apr 2024
Confirmation statement made on 15 January 2024 with updates
Submitted on 17 Jan 2024
Confirmation statement made on 9 November 2023 with updates
Submitted on 29 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year