Background WavePink WaveYellow Wave

SHORT MESSAGE SERVICES LIMITED (04333341)

SHORT MESSAGE SERVICES LIMITED (04333341) is an active UK company. incorporated on 4 December 2001. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SHORT MESSAGE SERVICES LIMITED has been registered for 24 years. Current directors include WARD, Richard Robert.

Company Number
04333341
Status
active
Type
ltd
Incorporated
4 December 2001
Age
24 years
Address
Unit 2 Near Train Station, Alton, GU34 2PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WARD, Richard Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORT MESSAGE SERVICES LIMITED

SHORT MESSAGE SERVICES LIMITED is an active company incorporated on 4 December 2001 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SHORT MESSAGE SERVICES LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04333341

LTD Company

Age

24 Years

Incorporated 4 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

OCTOPUS STRATEGIES LIMITED
From: 4 December 2001To: 28 February 2002
Contact
Address

Unit 2 Near Train Station Station Road Alton, GU34 2PZ,

Previous Addresses

Uplands Upper Anstey Lane Alton Hampshire GU34 4BP
From: 31 December 2010To: 1 June 2025
29 Balmoral Way Petersfield Hampshire GU32 2HE United Kingdom
From: 19 July 2010To: 31 December 2010
35 Westgate Huddersfield West Yorkshire HD1 1PA
From: 4 December 2001To: 19 July 2010
Timeline

9 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 12
Director Left
Dec 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WARD, Richard Robert

Active
Station Road, AltonGU34 2PZ
Born February 1967
Director
Appointed 30 Nov 2010

DOYLE, Lorraine

Resigned
58 Benomley Drive, HuddersfieldHD5 8LX
Secretary
Appointed 04 Dec 2001
Resigned 23 Feb 2002

STEELE, Justin Maximillian

Resigned
3 North Croft Grove, IlkleyLS29 9BB
Secretary
Appointed 23 Feb 2002
Resigned 01 Apr 2010

COPPING, Edward Gary

Resigned
12 Burnside Main Street, IlkleyLS29 0PJ
Born January 1952
Director
Appointed 23 Feb 2002
Resigned 01 Apr 2010

GILL, Jeremy

Resigned
5 Keplestone Mews, LeedsLS17 7US
Born March 1967
Director
Appointed 23 Feb 2002
Resigned 28 Oct 2002

MUNRO, Jamie William, Doctor

Resigned
Mughouse Farm, WiganWN8 7SF
Born January 1969
Director
Appointed 23 Feb 2002
Resigned 01 Apr 2010

RAGGETT, Brendan Larry

Resigned
Balmoral Way, PetersfieldGU32 2HE
Born December 1969
Director
Appointed 01 Apr 2010
Resigned 30 Nov 2010

STEELE, Justin Maximillian

Resigned
3 North Croft Grove, IlkleyLS29 9BB
Born September 1967
Director
Appointed 23 Feb 2002
Resigned 01 Apr 2010

TARBATT, Helen Claire

Resigned
18 Woodlands Drive, HuddersfieldHD8 9DB
Born July 1957
Director
Appointed 04 Dec 2001
Resigned 23 Feb 2002

WARD, Tiffany Louise

Resigned
Upper Anstey Lane, AltonGU34 4BP
Born July 1970
Director
Appointed 01 Jan 2012
Resigned 10 Dec 2018

Persons with significant control

1

Mr Richard Robert Ward

Active
Station Road, AltonGU34 2PZ
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 December 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
20 July 2010
TM02Termination of Secretary
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
88(2)R88(2)R
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2001
NEWINCIncorporation