Get an alert when SMOOTHWALL 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-10-17 (in 5mo)

Last made up 2025-10-03

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's ability to continue as a going concern is dependent upon its ability to generate its own cash inflows and is also dependent on their ultimate Group (Qoria Limited formerly known as Family Zone Cyber Safety Limited) continuing to provide ongoing committed and contractual support to the Company in respect of access to any future funding requirements where required. A letter of support has been received which indicates that the intercompany balance positions will not be called upon until the Company has the ability to do so for a period of at least 12 months from the approval of these financial statements.”

Group structure

  1. SMOOTHWALL LIMITED · parent
    1. Smoothwall Inc 100% · US · Software services
    2. Safeguard Software Limited 100% · UK · Non-trading entity
    3. Linewize Limited 100% · UK · Non-trading entity
    4. Ensco 1227 Limited 100% · UK · Non-trading entity
    5. eSafe Global Limited 100% · UK · Software services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 25 resigned

Name Role Appointed Born Nationality
SAINTY, Kate Elizabeth Secretary 2023-04-01
LOGAN, James Gavin Director 2021-10-20 May 1984 British
SWAN, Crispin Marcel Director 2022-10-31 Aug 1974 British
Show 25 resigned officers
Name Role Appointed Resigned
LUNGLEY, George Secretary 2002-10-04 2010-06-02
LUNGLEY, Sarah Secretary 2010-06-02 2017-10-04
WATES, Emma Jane Secretary 2021-08-16 2022-10-31
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2001-10-03 2002-10-04
BARRON, Daniel Benedict Director 2003-01-14 2016-03-21
ELL, Georg Mischa Director 2021-10-20 2022-10-31
ELL, Georg Mischa Director 2018-07-31 2021-08-16
ELL, Georg Mischa Director 2018-07-24 2018-07-24
HANLEY, Douglas Gerard Director 2018-07-24 2020-05-13
HEATH, Terence Roy Director 2017-03-01 2018-07-31
HURD-WOOD, Richard William Director 2017-10-04 2021-08-16
LEVY, Timothy David Director 2021-08-16 2022-10-31
LOGAN, James Gavin Director 2013-01-02 2021-08-16
LUNGLEY, George Director 2001-11-02 2017-10-04
MANNING, Lawrence Director 2001-11-02 2006-01-13
MARKS, Michael Director 2014-06-02 2018-07-31
MOORE, Richard Peter Director 2009-10-07 2013-11-22
MORRELL, Richard Michael Director 2001-11-02 2003-03-11
PARRETT, Ian Charles Director 2014-07-28 2016-11-25
PEARSON, Gary Director 2013-01-02 2014-07-25
RANDHAWA, Manprit Singh Director 2018-08-02 2020-04-17
SHARP, Nicola Jane Director 2009-10-07 2018-07-13
STONE, Lisa Jane Director 2017-10-04 2021-08-16
WATES, Emma Jane Director 2021-08-16 2021-10-20
PINSENT MASONS DIRECTOR LIMITED Corporate Director 2001-10-03 2001-11-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bidco Oasis Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-10-04 Active
Mr George Lungley Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-10-04
Mr Lawrence Manning Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-10-04

Filing timeline

Last 20 of 155 total filings

Date Type Category Description
2026-02-06 AA accounts Accounts with accounts type full
2025-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-05 AA accounts Accounts with accounts type full
2024-10-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-03 AA accounts Accounts with accounts type full
2023-12-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-03 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-08 AD02 address Change sail address company with old address new address PDF
2023-07-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-08 AA accounts Accounts with accounts type full
2023-06-25 AP03 officers Appoint person secretary company with name date PDF
2023-03-20 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-03-07 AD01 address Change registered office address company with date old address new address PDF
2022-10-31 AP01 officers Appoint person director company with name date PDF
2022-10-31 TM01 officers Termination director company with name termination date PDF
2022-10-31 TM01 officers Termination director company with name termination date PDF
2022-10-31 TM02 officers Termination secretary company with name termination date PDF
2022-10-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-05 AA accounts Accounts with accounts type audit exemption subsiduary

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page