Background WavePink WaveYellow Wave

SMS CORPORATE PARTNER LIMITED (06950010)

SMS CORPORATE PARTNER LIMITED (06950010) is an active UK company. incorporated on 1 July 2009. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SMS CORPORATE PARTNER LIMITED has been registered for 16 years. Current directors include BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin and 4 others.

Company Number
06950010
Status
active
Type
ltd
Incorporated
1 July 2009
Age
16 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, TUTIN, Paul Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMS CORPORATE PARTNER LIMITED

SMS CORPORATE PARTNER LIMITED is an active company incorporated on 1 July 2009 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SMS CORPORATE PARTNER LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

06950010

LTD Company

Age

16 Years

Incorporated 1 July 2009

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 29 December 2025 (4 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

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

SMS CORPORATE PARTNER UNLIMITED
From: 1 July 2009To: 27 October 2016
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Timeline

24 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jul 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Apr 15
Capital Update
Oct 16
Director Left
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Mar 18
Director Left
Mar 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 25
Director Left
Apr 26
5
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 01 Jul 2009

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 01 Jul 2014

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 01 Jul 2014

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 01 Jul 2017

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 01 Jul 2014

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 01 Jul 2014

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 01 Jul 2014

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 01 Jul 2009

WARD, Richard John

Resigned
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 01 Jul 2009
Resigned 28 Feb 2018

SMS CORPORATE PARTNER UNLIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 01 Jul 2009
Resigned 02 Oct 2009

BIRCH, Paul

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born March 1975
Director
Appointed 03 Jun 2024
Resigned 31 Mar 2026

GODLEY, Ralph

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born July 1949
Director
Appointed 01 Jul 2009
Resigned 20 Dec 2016

MANDERFIELD, Andrew Robert

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born July 1965
Director
Appointed 01 Jul 2014
Resigned 07 Jun 2019

SARGENT, Shaun William

Resigned
The Old Vicarage, HorncastleLN9 5JY
Born September 1967
Director
Appointed 01 Jul 2009
Resigned 30 Jun 2012

TAYLOR, Geoffrey Peter, Mt

Resigned
The Limes, LincolnLN6 4RX
Born May 1956
Director
Appointed 01 Jul 2009
Resigned 13 Apr 2015

WARD, Richard John

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born March 1959
Director
Appointed 01 Jul 2009
Resigned 28 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2025
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2024
Ceased 21 Jul 2025

Mr Paul Frederick Tutin

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born April 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 01 Jul 2024

Mr Richard John Ward

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
26 August 2025
MR05Certification of Charge
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 October 2024
AA01Change of Accounting Reference Date
Resolution
17 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 June 2024
MAMA
Resolution
4 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Capital Cancellation Shares
6 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 April 2018
SH03Return of Purchase of Own Shares
Resolution
5 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Capital Cancellation Shares
19 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 January 2017
SH03Return of Purchase of Own Shares
Resolution
12 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Memorandum Articles
16 November 2016
MAMA
Capital Statement Capital Company With Date Currency Figure
27 October 2016
SH19Statement of Capital
Re Registration Memorandum Articles
27 October 2016
MARMAR
Resolution
27 October 2016
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
27 October 2016
RR06RR06
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Resolution
14 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Resolution
30 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Resolution
31 March 2010
RESOLUTIONSResolutions
Resolution
31 March 2010
RESOLUTIONSResolutions
Legacy
19 February 2010
MG01MG01
Legacy
28 September 2009
288cChange of Particulars
Miscellaneous
7 September 2009
MISCMISC
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
225Change of Accounting Reference Date
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
287Change of Registered Office
Incorporation Company
1 July 2009
NEWINCIncorporation