Get an alert when SMC CORPORATION (U.K.) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-05-11

Overdue

Watchouts

1 item

Cash

£23M

+95.4% vs 2024

Net assets

Equity attributable

Employees

316

-7.6% lowest in 3 filed years

Profit before tax

£17M

+118.9% highest in 3 filed years

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SMC CORPORATION (U.K.) LIMITED 2023-05-11 → present
  2. SMC PNEUMATICS (U.K.) LIMITED 1978-02-14 → 2023-05-11

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £16,209,679£7,736,282£16,934,818
Net profit £13,275,592£5,960,903
Cash £48,995,185£11,591,712£22,653,736
Total assets less current liabilities
Net assets
Equity £91,865,922£98,437,962£84,679,667£94,142,549£94,291,861£82,540,764£96,067,989
Average employees 324342316
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 13 resigned

Name Role Appointed Born Nationality
WILLIAMS, Lewis John Secretary 2016-11-08
PITTWOOD, Nicholas Shawn Director 2022-07-01 Jun 1964 British
TAKADA, Yoshiki Director 2019-10-30 Jun 1958 Japanese
WESTBURY, David Director 2022-07-01 Jul 1963 British
Show 13 resigned officers
Name Role Appointed Resigned
HOLLAND, Peter John Secretary 1991-08-21 2011-03-31
MASON, Eric Herbert Hanley Secretary 1991-08-21
O'CARROLL, Kevin Patrick Secretary 2011-04-01 2016-11-08
BANGS, Stephen Edward Director 1996-04-01 2018-03-31
CARTER, Christopher John Director 1994-05-20
HOLLAND, Peter John Director 1991-08-21 2011-03-31
ISOE, Toshio Director 2019-06-30 2025-12-31
LICKA, Martin Director 1993-07-09
MASON, Eric Herbert Hanley Director 2001-04-01
O'CARROLL, Kevin Patrick Director 2007-07-27 2025-12-31
SHIRAI, Jiro Director 2005-07-22
TAKADA, Yoshiyuki Director 2019-10-30
USUI, Ikuji Director 2005-07-22 2019-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Smc Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 139 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-05-11 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-01-06 TM01 officers Termination director company with name termination date PDF
2026-01-06 TM01 officers Termination director company with name termination date PDF
2025-07-04 AA accounts Accounts with accounts type group PDF
2025-05-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-05 AA accounts Accounts with accounts type group
2024-05-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-22 AA accounts Accounts with accounts type group PDF
2023-05-11 CERTNM change-of-name Certificate change of name company PDF
2023-05-01 CS01 confirmation-statement Confirmation statement with updates PDF
2022-12-19 AA accounts Accounts with accounts type group PDF
2022-07-01 AP01 officers Appoint person director company with name date PDF
2022-07-01 AP01 officers Appoint person director company with name date PDF
2022-05-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-23 AA accounts Accounts with accounts type group PDF
2021-05-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-03-23 AA accounts Accounts with accounts type group PDF
2020-04-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-12-23 AA accounts Accounts with accounts type group PDF
2019-10-30 AP01 officers Appoint person director company with name date PDF
2019-10-30 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page