Background WavePink WaveYellow Wave

SMP GROUP HOLDINGS LIMITED (02918389)

SMP GROUP HOLDINGS LIMITED (02918389) is an active UK company. incorporated on 13 April 1994. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 2 other business activities. SMP GROUP HOLDINGS LIMITED has been registered for 32 years. Current directors include MITCHELL, John Paul, OPPENHEIMER, Jonathan Wilfred Stratton, Dr, SLADE, Bradley.

Company Number
02918389
Status
active
Type
ltd
Incorporated
13 April 1994
Age
32 years
Address
2 Swan Road, London, SE18 5TT
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
MITCHELL, John Paul, OPPENHEIMER, Jonathan Wilfred Stratton, Dr, SLADE, Bradley
SIC Codes
18129, 70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMP GROUP HOLDINGS LIMITED

SMP GROUP HOLDINGS LIMITED is an active company incorporated on 13 April 1994 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 2 other business activities. SMP GROUP HOLDINGS LIMITED was registered 32 years ago.(SIC: 18129, 70100, 82990)

Status

active

Active since 32 years ago

Company No

02918389

LTD Company

Age

32 Years

Incorporated 13 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

SMP GROUP HOLDINGS PLC
From: 28 January 2003To: 14 June 2007
SMP GROUP PLC
From: 1 September 1994To: 28 January 2003
VOTEZONE PUBLIC LIMITED COMPANY
From: 13 April 1994To: 1 September 1994
Contact
Address

2 Swan Road Woolwich London, SE18 5TT,

Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Share Buyback
Apr 10
Share Buyback
Aug 10
Share Issue
Apr 11
Funding Round
May 11
Capital Reduction
Aug 11
Share Buyback
Aug 11
Director Joined
Dec 11
Funding Round
Dec 11
Capital Reduction
Aug 12
Share Buyback
Aug 12
Capital Reduction
Aug 13
Share Buyback
Aug 13
Loan Cleared
Jan 21
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Jul 25
Director Left
Oct 25
Share Buyback
Nov 25
Capital Reduction
Dec 25
13
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CHAPMAN, Paul Stephen

Active
The Crescent, LondonSW19 8LW
Secretary
Appointed 15 Jul 1994

MITCHELL, John Paul

Active
2 Swan Road, LondonSE18 5TT
Born April 1980
Director
Appointed 01 Jul 2025

OPPENHEIMER, Jonathan Wilfred Stratton, Dr

Active
2 Swan Road, LondonSE18 5TT
Born January 1947
Director
Appointed 18 Jul 1994

SLADE, Bradley

Active
2 Swan Road, LondonSE18 5TT
Born March 1972
Director
Appointed 01 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 1994
Resigned 15 Jul 1994

CHAPMAN, Paul Stephen

Resigned
Merlimont, BeckenhamBR3 6RN
Born January 1966
Director
Appointed 19 Dec 2000
Resigned 23 Dec 2004

DE SOUZA, Katherine Mary

Resigned
12 Blondin Avenue, LondonW5 4UP
Born September 1961
Director
Appointed 15 Jul 1994
Resigned 19 Sept 1994

GREGORY, Jonathan David Leigh

Resigned
Millbeck 31 The Hordens, HorshamRH13 7PH
Born April 1961
Director
Appointed 03 May 1996
Resigned 19 Dec 2000

INNES, Duncan John Faraday

Resigned
Flat 1, LondonSW7 3BE
Born June 1955
Director
Appointed 15 Jul 1994
Resigned 19 Sept 1994

JARVIS, Darren Roy

Resigned
2 Swan Road, LondonSE18 5TT
Born April 1971
Director
Appointed 16 Dec 2011
Resigned 15 Oct 2025

MITCHELL, Peter James

Resigned
2 Swan Road, LondonSE18 5TT
Born August 1951
Director
Appointed 18 Jul 1994
Resigned 28 Aug 2024

PATEL, Hansa

Resigned
149 Gorringe Park Avenue, MitchamCR4 2DL
Born June 1966
Director
Appointed 01 Sept 2002
Resigned 01 Jan 2003

PURDY, David Michael

Resigned
6 Wooderson Court, BeckenhamBR3 1HQ
Born April 1947
Director
Appointed 19 Sept 1994
Resigned 03 Jul 2007

PURSER, John Sidney

Resigned
Maison Virage, Tunbridge WellsTN4 0TP
Born January 1944
Director
Appointed 19 Sept 1994
Resigned 22 Mar 2005

SHORTT, Peter Jonathan

Resigned
1 Burdett Avenue, LondonSW20 0ST
Born December 1957
Director
Appointed 19 Sept 1994
Resigned 03 May 1996

SLADE, Bradley

Resigned
6b Jeypore Road, LondonSW18 2RJ
Born March 1972
Director
Appointed 01 Sept 2002
Resigned 01 Jan 2003

WALKER, Michael James

Resigned
12 Johnsons Drive, HamptonTW12 2EQ
Born March 1953
Director
Appointed 25 Mar 1999
Resigned 23 Dec 2004

WIGNALL, Mark Steven

Resigned
85 Heythorp Street, LondonSW18 5BT
Born June 1957
Director
Appointed 19 Sept 1994
Resigned 25 Mar 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Apr 1994
Resigned 15 Jul 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 13 Apr 1994
Resigned 15 Jul 1994

Persons with significant control

4

3 Active
1 Ceased
Swan Road, LondonSE18 5TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021

Mr Peter James Mitchell

Ceased
2 Swan Road, LondonSE18 5TT
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 28 Aug 2024

Dr Jonathan Wilfred Stratton Oppenheimer

Active
2 Swan Road, LondonSE18 5TT
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Bradley Slade

Active
2 Swan Road, LondonSE18 5TT
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

187

Capital Cancellation Shares
3 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Capital Cancellation Shares
27 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 August 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Capital Cancellation Shares
13 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Resolution
29 December 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Capital Cancellation Shares
22 August 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Resolution
20 May 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 April 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
26 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
4 August 2010
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
20 April 2010
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Legacy
22 April 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
395Particulars of Mortgage or Charge
Legacy
14 November 2008
169169
Accounts With Accounts Type Group
23 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
169169
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
353353
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
14 June 2007
CERT10CERT10
Re Registration Memorandum Articles
14 June 2007
MARMAR
Legacy
14 June 2007
5353
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
287Change of Registered Office
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
12 June 2006
AAAnnual Accounts
Legacy
18 May 2006
169169
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
16 May 2005
363aAnnual Return
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288cChange of Particulars
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
353353
Resolution
8 December 2004
RESOLUTIONSResolutions
Legacy
7 December 2004
169169
Legacy
6 August 2004
353353
Legacy
6 August 2004
287Change of Registered Office
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
2 May 2003
363aAnnual Return
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2003
288cChange of Particulars
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Resolution
18 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2002
AAAnnual Accounts
Legacy
16 May 2002
363aAnnual Return
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
31 August 1999
288cChange of Particulars
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 July 1999
AAAnnual Accounts
Legacy
25 May 1999
363aAnnual Return
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288cChange of Particulars
Legacy
18 December 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Legacy
1 May 1998
363aAnnual Return
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
24 September 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
1 August 1997
AAAnnual Accounts
Legacy
23 April 1997
363aAnnual Return
Legacy
23 April 1997
363(353)363(353)
Legacy
28 January 1997
122122
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
11 August 1996
288288
Accounts With Accounts Type Full Group
7 August 1996
AAAnnual Accounts
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
363aAnnual Return
Legacy
24 October 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
17 July 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
4 May 1995
363x363x
Legacy
2 May 1995
395Particulars of Mortgage or Charge
Legacy
22 March 1995
88(3)88(3)
Legacy
22 March 1995
88(3)88(3)
Legacy
22 March 1995
88(2)O88(2)O
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
11 October 1994
224224
Legacy
10 October 1994
88(2)P88(2)P
Memorandum Articles
10 October 1994
MEM/ARTSMEM/ARTS
Legacy
10 October 1994
123Notice of Increase in Nominal Capital
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
6 October 1994
CERT8CERT8
Application To Commence Business
6 October 1994
117117
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Certificate Change Of Name Company
1 September 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 July 1994
MEM/ARTSMEM/ARTS
Resolution
27 July 1994
RESOLUTIONSResolutions
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
287Change of Registered Office
Incorporation Company
13 April 1994
NEWINCIncorporation