SMH HOLDINGS LTD

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

    Company NameSMH HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10994263
    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 SMH HOLDINGS LTD?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is SMH HOLDINGS LTD located?

    Registered Office Address
    5 Westbrook Court
    Sharrowvale Road
    S11 8YZ Sheffield
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMH HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for SMH HOLDINGS LTD?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for SMH HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Registration of charge 109942630005, created on Jan 20, 2026

    24 pagesMR01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 109942630004 in full

    1 pagesMR04

    Confirmation statement made on Sep 16, 2025 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    35 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Group of companies' accounts made up to Aug 31, 2024

    36 pagesAA

    Appointment of Mr Stephen James Fern as a director on May 06, 2025

    2 pagesAP01

    Director's details changed for Mr Jonathon Mark Dickens on May 16, 2025

    2 pagesCH01

    Change of details for Zinc Bidco Limited as a person with significant control on Dec 21, 2024

    2 pagesPSC05

    Notification of Zinc Bidco Limited as a person with significant control on Dec 21, 2024

    2 pagesPSC02

    Cessation of James Edward Hartley Ltd as a person with significant control on Dec 21, 2024

    1 pagesPSC07

    Termination of appointment of Keeley Dickens as a director on Dec 21, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 401
    8 pagesSH01

    Notification of James Edward Hartley Ltd as a person with significant control on Nov 29, 2024

    2 pagesPSC02

    Cessation of James Edward Hartley as a person with significant control on Nov 29, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Nov 29, 2024

    • Capital: GBP 400
    3 pagesSH01

    Who are the officers of SMH HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKENS, Jonathon Mark
    Sharrowvale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    South Yorkshire
    England
    Director
    Sharrowvale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    South Yorkshire
    England
    EnglandBritish280782770002
    FERN, Stephen James
    Sharrowvale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    South Yorkshire
    England
    Director
    Sharrowvale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    South Yorkshire
    England
    EnglandBritish336082130001
    HARTLEY, James Edward
    Sharrowvale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    South Yorkshire
    England
    Director
    Sharrowvale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    South Yorkshire
    England
    EnglandBritish97191040002
    DICKENS, Keeley
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    South Yorkshire
    England
    Director
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    South Yorkshire
    England
    EnglandBritish327137730001

    Who are the persons with significant control of SMH HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smh Management Services Limited
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    South Yorkshire
    England
    Dec 21, 2024
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    South Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number15934960
    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.
    Broomgrove Road
    Broomhill
    S10 2LR Sheffield
    4 Broomgrove Villas
    England
    Nov 29, 2024
    Broomgrove Road
    Broomhill
    S10 2LR Sheffield
    4 Broomgrove Villas
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05106919
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr James Edward Hartley
    Sharrowvale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    South Yorkshire
    England
    Oct 03, 2017
    Sharrowvale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    South Yorkshire
    England
    Yes
    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