SMARTWOUND LIMITED

Active Bath

Technical testing and analysis

0 employees website.com
Technical testing and analysis
S

SMARTWOUND LIMITED

Technical testing and analysis

Founded 29 Mar 2021 Active Bath, United Kingdom 0 employees website.com
Technical testing and analysis
Accounts Submitted 29 Jul 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 9 Apr 2025 Next due 11 Apr 2026 15 days overdue
Net assets £-99K £14K 2024 year on year
Total assets £1K £14K 2024 year on year
Total Liabilities £100K £20 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

The University Of Bath East Building Claverton Down Bath BA2 7AY United Kingdom

Website

www.example.com

Full company profile for SMARTWOUND LIMITED (13301722), an active company based in Bath, United Kingdom. Incorporated 29 Mar 2021. Technical testing and analysis. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

-£99.07k

Decreased by £13.92k (-16%)

Total Liabilities

£100.35k

Increased by £20.00 (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

7822%

Increased by 7161 (+1083%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 9,999 Shares £655k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Nov 20219,999£655k£65.46

Officers

Officers

2 active 1 resigned
Status
Andrew Tobias JenkinsDirectorBritishEngland542 Nov 2021Active
Philip Michael BrownDirectorBritishEngland5329 Mar 2021Active

Shareholders

Shareholders (7)

University Of Bath (the)
34.5%
Halo Research & Technology B.v.
30.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased
Active
Notified 17 Nov 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Halo Research & Technology Bv

Netherlands

Active
Notified 1 Feb 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Philip Michael Brown

Ceased 12 Jul 2022

Ceased

Group Structure

Group Structure

SMARTWOUND LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Nov 2025DissolutionDissolution Application Strike Off Company
22 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
22 Oct 2025OfficersChange to director Dr June Dawn Mercer-Chalmers-Bender on 2025-10-22
29 Jul 2025AccountsAnnual accounts made up to 2025-03-31
22 Apr 2025OfficersTermination of Alan James Boyce as director on 2025-04-09
12 Nov 2025 Dissolution

Dissolution Application Strike Off Company

22 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Oct 2025 Officers

Change to director Dr June Dawn Mercer-Chalmers-Bender on 2025-10-22

29 Jul 2025 Accounts

Annual accounts made up to 2025-03-31

22 Apr 2025 Officers

Termination of Alan James Boyce as director on 2025-04-09

Recent Activity

Latest Activity

Dissolution Application Strike Off Company

5 months ago on 12 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 22 Oct 2025

Change to director Dr June Dawn Mercer-Chalmers-Bender on 2025-10-22

6 months ago on 22 Oct 2025

Annual accounts made up to 2025-03-31

9 months ago on 29 Jul 2025

Termination of Alan James Boyce as director on 2025-04-09

1 years ago on 22 Apr 2025