SMARTWOUND LIMITED
Technical testing and analysis
SMARTWOUND LIMITED
Technical testing and analysis
Contact & Details
Contact
Registered Address
The University Of Bath East Building Claverton Down Bath BA2 7AY United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
N/A
Net Assets
-£99.07k
Total Liabilities
£100.35k
Turnover
N/A
Employees
N/A
Debt Ratio
7822%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Tobias Jenkins | Director | British | England | 2 Nov 2021 | Active |
| Philip Michael Brown | Director | British | England | 29 Mar 2021 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
University Of Bath (the)
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Halo Research & Technology Bv
Netherlands
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Philip Michael Brown
Ceased 12 Jul 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Dissolution Application Strike Off Company
Change Registered Office Address Company With Date Old Address New Address
Change to director Dr June Dawn Mercer-Chalmers-Bender on 2025-10-22
Annual accounts made up to 2025-03-31
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
