CompanyTrack
S

SMART NUMBERS LTD

Active Reading

Other telecommunications activities

26 employees Website
Information technology, telecommunications and data Other telecommunications activities
S

SMART NUMBERS LTD

Other telecommunications activities

Founded 20 May 2005 Active Reading, United Kingdom 26 employees smart-numbers.net
Information technology, telecommunications and data Other telecommunications activities
Accounts Submitted 13 Nov 2025
Confirmation Statement Submitted 28 May 2025
Net assets £3.78M £1.44M 2024 year on year
Total assets £0.00 £3.43M 2024 year on year
Total Liabilities £617.19K £472.25K 2024 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL United Kingdom

Office (Reading)

20-22 Richfield Ave, Reading RG1 8EQ

Office (Dibden Purlieu, Southampton, Hampshire)

1 & 2 The Exchange, Beaulieu Road, SO45 4PX

Credit Report

Discover SMART NUMBERS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2014–2024)

Cash in Bank

£1.08M

Decreased by £1.21M (-53%)

Net Assets

£3.78M

Increased by £1.44M (+61%)

Total Liabilities

£617.19k

Decreased by £472.25k (-43%)

Turnover

N/A

Employees

26

Debt Ratio

N/A

Decreased by 32 (-100%)

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 3 Shares £3 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Sept 20243£3£1

Officers

Officers

2 active 5 resigned
Status
Nathan WillisDirectorBritishEngland3323 Feb 2024Active
Timothy David Richard HutchingsDirectorBritishEngland5323 Feb 2024Active

Shareholders

Shareholders (1)

Ensco 1525 Limited
100.0%
328 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Ensco 1525 Limited

United Kingdom

Active
Notified 23 Feb 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Scott Woolaway

Ceased 23 Feb 2024

Ceased

Graham Richards

Ceased 21 Dec 2021

Ceased

Claire Elizabeth Woolaway

Ceased 23 Feb 2024

Ceased

Tim Hutchings

Ceased 23 Feb 2024

Ceased

Group Structure

Group Structure

ENSCO 1525 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENSCO 1520 LIMITED united kingdom shares 50 to 75 percent as firm, voting rights 50 to 75 percent as firm, appoint/remove directors as firm
YFM EQUITY PARTNERS BUYOUT III (GP) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
YFM PRIVATE EQUITY GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YFM PRIVATE EQUITY GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YFM PRIVATE EQUITY LIMITED united kingdom shares 75 to 100 percent
YFM PE LIMITED united kingdom shares 75 to 100 percent
YFM EQUITY PARTNERS LLP united kingdom
SMART NUMBERS LTD Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025OfficersAppointment of Mr Shawn Brown as director on 2025-10-22View(2 pages)
15 Dec 2025OfficersTermination of Timothy David Richard Hutchings as director on 2025-10-22View(1 page)
13 Nov 2025AccountsAnnual accounts made up to 2025-11-30View(1 page)
24 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Dec 2025 Officers

Appointment of Mr Shawn Brown as director on 2025-10-22

15 Dec 2025 Officers

Termination of Timothy David Richard Hutchings as director on 2025-10-22

13 Nov 2025 Accounts

Annual accounts made up to 2025-11-30

24 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

24 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Appointment of Mr Shawn Brown as director on 2025-10-22

2 months ago on 15 Dec 2025

Termination of Timothy David Richard Hutchings as director on 2025-10-22

2 months ago on 15 Dec 2025

Annual accounts made up to 2025-11-30

3 months ago on 13 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 24 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 24 Sept 2025