Background WavePink WaveYellow Wave

SRM GROUP LIMITED (04968504)

SRM GROUP LIMITED (04968504) is an active UK company. incorporated on 18 November 2003. with registered office in South Normanton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SRM GROUP LIMITED has been registered for 22 years. Current directors include ATKIN, Gemma, BRADY, John Patrick.

Company Number
04968504
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
Trigg House 11 The Village, South Normanton, DE55 2DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKIN, Gemma, BRADY, John Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRM GROUP LIMITED

SRM GROUP LIMITED is an active company incorporated on 18 November 2003 with the registered office located in South Normanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SRM GROUP LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04968504

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

HAMSARD 2702 LIMITED
From: 18 November 2003To: 26 May 2004
Contact
Address

Trigg House 11 The Village Maisies Way South Normanton, DE55 2DS,

Previous Addresses

Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom
From: 2 July 2019To: 22 June 2021
The Exchange Haslucks Green Road Solihull West Midlands B90 2EL
From: 18 November 2003To: 2 July 2019
Timeline

23 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Loan Secured
May 14
Loan Cleared
Jun 14
Director Joined
Jul 14
Director Joined
May 16
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Sept 18
Loan Cleared
Jul 19
Loan Secured
Sept 19
Capital Reduction
Oct 19
Share Buyback
Nov 19
Funding Round
May 20
Funding Round
May 20
Capital Reduction
Apr 22
Share Buyback
Apr 22
Loan Cleared
Aug 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Capital Reduction
Feb 24
Share Buyback
Mar 24
Capital Update
Sept 25
Capital Reduction
Apr 26
12
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ATKIN, Gemma

Active
11 The Village, South NormantonDE55 2DS
Born December 1984
Director
Appointed 01 Jan 2017

BRADY, John Patrick

Active
11 The Village, South NormantonDE55 2DS
Born December 1964
Director
Appointed 16 Apr 2004

AARONS, Jayne Emma

Resigned
73 Leeds Road, LeedsLS19 6NT
Secretary
Appointed 16 Apr 2004
Resigned 19 Apr 2004

BRADY, Susan Jane

Resigned
Haslucks Green Road, SolihullB90 2EL
Secretary
Appointed 19 Apr 2004
Resigned 19 Feb 2016

MCGOWAN, Carol

Resigned
11 The Village, South NormantonDE55 2DS
Secretary
Appointed 20 Feb 2016
Resigned 31 Dec 2023

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 16 Apr 2004

HENNESSY, Timothy Patrick

Resigned
Haslucks Green Road, SolihullB90 2EL
Born May 1967
Director
Appointed 21 Apr 2016
Resigned 10 Sept 2018

MARSHALL, Leslie

Resigned
Kirkby Road, NottinghamNG15 9HD
Born August 1961
Director
Appointed 19 Jun 2014
Resigned 31 Oct 2017

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 18 Nov 2003
Resigned 16 Apr 2004

Persons with significant control

1

Mr John Patrick Brady

Active
11 The Village, South NormantonDE55 2DS
Born December 1964

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

122

Capital Cancellation Shares
13 April 2026
SH06Cancellation of Shares
Resolution
11 April 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 September 2025
SH19Statement of Capital
Legacy
2 September 2025
SH20SH20
Legacy
2 September 2025
CAP-SSCAP-SS
Resolution
2 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
8 March 2024
SH03Return of Purchase of Own Shares
Resolution
26 February 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
22 February 2024
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 October 2023
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
14 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 April 2022
SH06Cancellation of Shares
Capital Name Of Class Of Shares
28 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2022
SH10Notice of Particulars of Variation
Resolution
24 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 December 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Memorandum Articles
19 May 2020
MAMA
Resolution
19 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Legacy
17 February 2020
RP04CS01RP04CS01
Confirmation Statement
5 December 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 October 2019
SH06Cancellation of Shares
Resolution
8 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Resolution
16 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Legacy
14 March 2017
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Legacy
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Resolution
9 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 May 2016
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
6 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
7 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
18 March 2008
123Notice of Increase in Nominal Capital
Legacy
18 March 2008
88(3)88(3)
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Group
1 September 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
29 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Statement Of Affairs
18 August 2004
SASA
Legacy
18 August 2004
88(2)R88(2)R
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
287Change of Registered Office
Incorporation Company
18 November 2003
NEWINCIncorporation