SRM GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSRM GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04968504
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SRM GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SRM GROUP LIMITED located?

    Registered Office Address
    Trigg House 11 The Village
    Maisies Way
    DE55 2DS South Normanton
    Derbyshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SRM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2702 LIMITEDNov 18, 2003Nov 18, 2003

    What are the latest accounts for SRM GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SRM GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for SRM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2025 with updates

    6 pagesCS01

    Statement of capital on Sep 02, 2025

    • Capital: GBP 89,971.39
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Nov 18, 2024 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 08, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Feb 01, 2024

    • Capital: GBP 92,415.21
    6 pagesSH06

    Termination of appointment of Carol Mcgowan as a secretary on Dec 31, 2023

    1 pagesTM02

    Confirmation statement made on Nov 18, 2023 with updates

    8 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 24, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Sep 26, 2023

    • Capital: GBP 92,519.21
    6 pagesSH06

    Satisfaction of charge 049685040003 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Previous accounting period shortened from Oct 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Nov 18, 2022 with updates

    8 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    9 pagesAA

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 14, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Mar 09, 2022

    • Capital: GBP 105,079.21
    4 pagesSH06

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Re-company business 10/03/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of SRM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKIN, Gemma
    11 The Village
    Maisies Way
    DE55 2DS South Normanton
    Trigg House
    Derbyshire
    United Kingdom
    Director
    11 The Village
    Maisies Way
    DE55 2DS South Normanton
    Trigg House
    Derbyshire
    United Kingdom
    EnglandBritish223751230005
    BRADY, John Patrick
    11 The Village
    Maisies Way
    DE55 2DS South Normanton
    Trigg House
    Derbyshire
    United Kingdom
    Director
    11 The Village
    Maisies Way
    DE55 2DS South Normanton
    Trigg House
    Derbyshire
    United Kingdom
    United KingdomBritish122930310001
    AARONS, Jayne Emma
    73 Leeds Road
    Bramhope
    LS19 6NT Leeds
    West Yorkshire
    Secretary
    73 Leeds Road
    Bramhope
    LS19 6NT Leeds
    West Yorkshire
    British97686740001
    BRADY, Susan Jane
    Haslucks Green Road
    B90 2EL Solihull
    The Exchange
    West Midlands
    Secretary
    Haslucks Green Road
    B90 2EL Solihull
    The Exchange
    West Midlands
    British93733050001
    MCGOWAN, Carol
    11 The Village
    Maisies Way
    DE55 2DS South Normanton
    Trigg House
    Derbyshire
    United Kingdom
    Secretary
    11 The Village
    Maisies Way
    DE55 2DS South Normanton
    Trigg House
    Derbyshire
    United Kingdom
    222322500001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026750001
    HENNESSY, Timothy Patrick
    Haslucks Green Road
    Shirley
    B90 2EL Solihull
    The Exchange
    West Midlands
    Director
    Haslucks Green Road
    Shirley
    B90 2EL Solihull
    The Exchange
    West Midlands
    United KingdomBritish208294570001
    MARSHALL, Leslie
    Kirkby Road
    Ravenshead
    NG15 9HD Nottingham
    Forest Cottage 3
    England
    Director
    Kirkby Road
    Ravenshead
    NG15 9HD Nottingham
    Forest Cottage 3
    England
    EnglandBritish99826670002
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026740001

    Who are the persons with significant control of SRM GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Patrick Brady
    11 The Village
    Maisies Way
    DE55 2DS South Normanton
    Trigg House
    Derbyshire
    United Kingdom
    Apr 06, 2016
    11 The Village
    Maisies Way
    DE55 2DS South Normanton
    Trigg House
    Derbyshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0