Background WavePink WaveYellow Wave

SMS ELECTRONICS LIMITED (04496144)

SMS ELECTRONICS LIMITED (04496144) is an active UK company. incorporated on 26 July 2002. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SMS ELECTRONICS LIMITED has been registered for 23 years. Current directors include MADDOCK, Andrew, TAYLOR, Craig Lee, WATERFIELD, Paul Gavin.

Company Number
04496144
Status
active
Type
ltd
Incorporated
26 July 2002
Age
23 years
Address
Sms House Technology Drive, Nottingham, NG9 1AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
MADDOCK, Andrew, TAYLOR, Craig Lee, WATERFIELD, Paul Gavin
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMS ELECTRONICS LIMITED

SMS ELECTRONICS LIMITED is an active company incorporated on 26 July 2002 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SMS ELECTRONICS LIMITED was registered 23 years ago.(SIC: 27900)

Status

active

Active since 23 years ago

Company No

04496144

LTD Company

Age

23 Years

Incorporated 26 July 2002

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 20 February 2026 (1 month ago)
Period: 2 October 2023 - 27 September 2024(12 months)
Type: Full Accounts

Next Due

Due by 26 June 2026
Period: 28 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CASTLEGATE 236 LIMITED
From: 26 July 2002To: 22 August 2002
Contact
Address

Sms House Technology Drive Beeston Nottingham, NG9 1AD,

Timeline

24 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Jan 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 20
Director Left
Nov 23
Loan Cleared
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

TAYLOR, Craig Lee

Active
Sms House Technology Drive, NottinghamNG9 1AD
Secretary
Appointed 29 Jul 2016

MADDOCK, Andrew

Active
Sms House Technology Drive, NottinghamNG9 1AD
Born July 1973
Director
Appointed 01 Aug 2012

TAYLOR, Craig Lee

Active
Sms House Technology Drive, NottinghamNG9 1AD
Born June 1976
Director
Appointed 01 Aug 2012

WATERFIELD, Paul Gavin

Active
Sms House Technology Drive, NottinghamNG9 1AD
Born April 1972
Director
Appointed 01 Jun 2024

GOLDBY, Mark Peter

Resigned
6 The Dumbles, NottinghamNG4 4QD
Secretary
Appointed 29 Aug 2002
Resigned 29 Jul 2016

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 26 Jul 2002
Resigned 29 Aug 2002

BLYTH, Steven

Resigned
Sms House Technology Drive, NottinghamNG9 1AD
Born June 1970
Director
Appointed 01 Jul 2019
Resigned 31 Oct 2023

BRIDGES, Robert Walter

Resigned
7a Devonshire Avenue, NottinghamNG9 1BS
Born March 1949
Director
Appointed 29 Aug 2002
Resigned 01 Mar 2019

ELMS, Andrew Marc

Resigned
Sms House Technology Drive, NottinghamNG9 1AD
Born July 1973
Director
Appointed 01 Jul 2019
Resigned 01 Jun 2024

GOLDBY, Mark Peter

Resigned
6 The Dumbles, NottinghamNG4 4QD
Born March 1967
Director
Appointed 29 Aug 2002
Resigned 29 Jul 2016

HARBY, Michael William

Resigned
Elm Lodge, WysallNG12 5QT
Born January 1955
Director
Appointed 29 Aug 2002
Resigned 01 Mar 2019

HUNT, Christopher

Resigned
14 Swannington Close, DoncasterDN4 6UA
Born December 1952
Director
Appointed 29 Aug 2002
Resigned 01 Mar 2019

PITCHFORD, Robert

Resigned
Sms House Technology Drive, NottinghamNG9 1AD
Born May 1952
Director
Appointed 01 Aug 2012
Resigned 29 Jul 2016

SHAW, Graham

Resigned
Sms House Technology Drive, NottinghamNG9 1AD
Born September 1953
Director
Appointed 01 Aug 2012
Resigned 31 Jul 2020

WYLES, John

Resigned
Forge Cottage, NewarkNG23 5LA
Born November 1948
Director
Appointed 29 Aug 2002
Resigned 01 Mar 2019

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 26 Jul 2002
Resigned 29 Aug 2002

Persons with significant control

1

Sms - Smart Made Simple Limited

Active
Technology Drive, NottinghamNG9 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
14 March 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Mortgage Satisfy Charge Full
30 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Resolution
8 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts Amended With Accounts Type Full
6 March 2012
AAMDAAMD
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Legacy
19 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Legacy
21 July 2010
MG01MG01
Legacy
15 July 2010
MG02MG02
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Legacy
31 March 2010
MG02MG02
Legacy
27 March 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Resolution
16 November 2002
RESOLUTIONSResolutions
Legacy
16 November 2002
88(2)R88(2)R
Legacy
15 November 2002
88(2)R88(2)R
Legacy
14 November 2002
395Particulars of Mortgage or Charge
Memorandum Articles
6 November 2002
MEM/ARTSMEM/ARTS
Legacy
6 November 2002
225Change of Accounting Reference Date
Legacy
6 November 2002
123Notice of Increase in Nominal Capital
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
287Change of Registered Office
Certificate Change Of Name Company
22 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2002
NEWINCIncorporation