Background WavePink WaveYellow Wave

S.M.S. (SALCOMBE) LIMITED (04558962)

S.M.S. (SALCOMBE) LIMITED (04558962) is an active UK company. incorporated on 10 October 2002. with registered office in Thirsk. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 1 other business activities. S.M.S. (SALCOMBE) LIMITED has been registered for 23 years.

Company Number
04558962
Status
active
Type
ltd
Incorporated
10 October 2002
Age
23 years
Address
Units 1 & 2 Sussex Court, Thirsk, YO7 3TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
SIC Codes
47640, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.M.S. (SALCOMBE) LIMITED

S.M.S. (SALCOMBE) LIMITED is an active company incorporated on 10 October 2002 with the registered office located in Thirsk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640) and 1 other business activity. S.M.S. (SALCOMBE) LIMITED was registered 23 years ago.(SIC: 47640, 47990)

Status

active

Active since 23 years ago

Company No

04558962

LTD Company

Age

23 Years

Incorporated 10 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

PICTONS CO 1 LIMITED
From: 10 October 2002To: 23 October 2002
Contact
Address

Units 1 & 2 Sussex Court Thirsk Industrial Estate Thirsk, YO7 3TA,

Previous Addresses

7 Woodland Close Staverton Totnes TQ9 6PQ
From: 10 October 2002To: 11 November 2020
Timeline

21 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
Dec 18
Owner Exit
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Feb 23
Loan Cleared
May 23
Loan Cleared
Oct 24
Loan Secured
Nov 24
1
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
23 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Resolution
7 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
24 August 2007
288cChange of Particulars
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
225Change of Accounting Reference Date
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
88(2)R88(2)R
Legacy
27 October 2002
287Change of Registered Office
Certificate Change Of Name Company
23 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2002
NEWINCIncorporation