Background WavePink WaveYellow Wave

SALES MANAGEMENT SOLUTIONS EUROPE LTD. (07421093)

SALES MANAGEMENT SOLUTIONS EUROPE LTD. (07421093) is an active UK company. incorporated on 27 October 2010. with registered office in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SALES MANAGEMENT SOLUTIONS EUROPE LTD. has been registered for 15 years. Current directors include APICELLA, Michael Joseph, GOODMAN, Peter Richard Hugh.

Company Number
07421093
Status
active
Type
ltd
Incorporated
27 October 2010
Age
15 years
Address
C/O Azets Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
APICELLA, Michael Joseph, GOODMAN, Peter Richard Hugh
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALES MANAGEMENT SOLUTIONS EUROPE LTD.

SALES MANAGEMENT SOLUTIONS EUROPE LTD. is an active company incorporated on 27 October 2010 with the registered office located in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SALES MANAGEMENT SOLUTIONS EUROPE LTD. was registered 15 years ago.(SIC: 73110)

Status

active

Active since 15 years ago

Company No

07421093

LTD Company

Age

15 Years

Incorporated 27 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

C/O Azets Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Bucks HP6 6FA United Kingdom
From: 16 September 2020To: 15 December 2021
C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA
From: 10 August 2016To: 16 September 2020
75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW
From: 27 October 2010To: 10 August 2016
75 Rickmansworth Road Amersham Buckinghamshire HP65JW United Kingdom
From: 27 October 2010To: 27 October 2010
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 27 October 2010To: 27 October 2010
Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Company Founded
Oct 10
Funding Round
Nov 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

APICELLA, Michael Joseph

Active
Kingscroft Road, LeatherheadKT22 7BU
Secretary
Appointed 27 Oct 2010

APICELLA, Michael Joseph

Active
Kingscroft Road, LeatherheadKT22 7BU
Born April 1959
Director
Appointed 27 Oct 2010

GOODMAN, Peter Richard Hugh

Active
Hawthorn Place, PennHP10 8EH
Born August 1958
Director
Appointed 27 Oct 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 27 Oct 2010
Resigned 27 Oct 2010

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 27 Oct 2010
Resigned 27 Oct 2010

Persons with significant control

2

Mr Peter Richard Hugh Goodman

Active
Hawthorn Place, PennHP10 8EH
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Joseph Apicella

Active
LeatherheadKT22 7BU
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Incorporation Company
27 October 2010
NEWINCIncorporation