Background WavePink WaveYellow Wave

SMB PARTNERS LTD (06155042)

SMB PARTNERS LTD (06155042) is an active UK company. incorporated on 13 March 2007. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development. SMB PARTNERS LTD has been registered for 19 years. Current directors include DILLON, Anthony Joseph.

Company Number
06155042
Status
active
Type
ltd
Incorporated
13 March 2007
Age
19 years
Address
4th Floor 100 Avebury Boulevard, Milton Keynes, MK9 1FH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DILLON, Anthony Joseph
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMB PARTNERS LTD

SMB PARTNERS LTD is an active company incorporated on 13 March 2007 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SMB PARTNERS LTD was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

06155042

LTD Company

Age

19 Years

Incorporated 13 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

ASTUTA LTD
From: 13 March 2007To: 16 April 2012
Contact
Address

4th Floor 100 Avebury Boulevard Milton Keynes, MK9 1FH,

Previous Addresses

The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP
From: 5 July 2010To: 10 November 2025
the Guildhall Chipping Norton Oxfordshire OX7 5NJ
From: 13 March 2007To: 5 July 2010
Timeline

15 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Funding Round
Sept 12
Share Issue
Sept 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Apr 14
Director Left
Jan 15
New Owner
Mar 18
11
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DILLON, Anthony Joseph

Active
100 Avebury Boulevard, Milton KeynesMK9 1FH
Born March 1972
Director
Appointed 01 Oct 2011

SEARS, Alexandra Jane Lepel

Resigned
60 The Leys, Chipping NortonOX7 5HH
Secretary
Appointed 13 Mar 2007
Resigned 01 Nov 2012

SEARS, Howard Woodley

Resigned
House, BanburyOX15 5DQ
Born August 1971
Director
Appointed 13 Mar 2007
Resigned 16 Jan 2015

Persons with significant control

1

Mr Anthony Joseph Dillon

Active
100 Avebury Boulevard, Milton KeynesMK9 1FH
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Resolution
9 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Capital Allotment Shares
27 February 2013
SH01Allotment of Shares
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Resolution
19 November 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Resolution
19 November 2012
RESOLUTIONSResolutions
Resolution
11 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 September 2012
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
11 September 2012
CC04CC04
Resolution
11 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
16 April 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Move Registers To Sail Company
6 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
2 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Incorporation Company
13 March 2007
NEWINCIncorporation