Background WavePink WaveYellow Wave

SMHRS3 LTD (04185479)

SMHRS3 LTD (04185479) is an active UK company. incorporated on 22 March 2001. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SMHRS3 LTD has been registered for 25 years. Current directors include DICKENS, Jonathon Mark, JORDAN, Ross Christopher, REED, Stuart Martin and 1 others.

Company Number
04185479
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DICKENS, Jonathon Mark, JORDAN, Ross Christopher, REED, Stuart Martin, SMITH, John Lee
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMHRS3 LTD

SMHRS3 LTD is an active company incorporated on 22 March 2001 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SMHRS3 LTD was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04185479

LTD Company

Age

25 Years

Incorporated 22 March 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

REED SMITH ASSOCIATES LIMITED
From: 19 March 2007To: 3 January 2025
BRETTON REED SMITH ASSOCIATES LIMITED
From: 22 March 2001To: 19 March 2007
Contact
Address

5 Westbrook Court Sharrow Vale Road Sheffield, S11 8YZ,

Previous Addresses

Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP
From: 22 March 2001To: 9 January 2025
Timeline

5 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DICKENS, Jonathon Mark

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born January 1988
Director
Appointed 21 Dec 2024

JORDAN, Ross Christopher

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born March 1990
Director
Appointed 21 Dec 2024

REED, Stuart Martin

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born August 1964
Director
Appointed 31 Mar 2001

SMITH, John Lee

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born March 1969
Director
Appointed 21 Dec 2024

REED, Gillian

Resigned
Copia House Great Cliffe Court, BarnsleyS75 3SP
Secretary
Appointed 31 Mar 2001
Resigned 21 Dec 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Mar 2001
Resigned 26 Mar 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Mar 2001
Resigned 26 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Martin Reed

Ceased
Sharrow Vale Road, SheffieldS11 8YZ
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2024
Sharrow Vale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Resolution
30 January 2026
RESOLUTIONSResolutions
Memorandum Articles
30 January 2026
MAMA
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
2 December 2025
AA01Change of Accounting Reference Date
Memorandum Articles
6 June 2025
MAMA
Capital Name Of Class Of Shares
3 June 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 June 2025
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
190190
Legacy
14 April 2008
353353
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
2 April 2007
287Change of Registered Office
Legacy
28 March 2007
363aAnnual Return
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
190190
Legacy
27 March 2006
287Change of Registered Office
Legacy
27 March 2006
353353
Legacy
27 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
24 June 2003
287Change of Registered Office
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2001
88(2)R88(2)R
Legacy
18 April 2001
123Notice of Increase in Nominal Capital
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Incorporation Company
22 March 2001
NEWINCIncorporation