Background WavePink WaveYellow Wave

SMH REED SMITH LTD (09618331)

SMH REED SMITH LTD (09618331) is an active UK company. incorporated on 2 June 2015. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SMH REED SMITH LTD has been registered for 10 years. Current directors include DICKENS, Jonathon Mark, JORDAN, Ross Christopher, REED, Stuart Martin.

Company Number
09618331
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICKENS, Jonathon Mark, JORDAN, Ross Christopher, REED, Stuart Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMH REED SMITH LTD

SMH REED SMITH LTD is an active company incorporated on 2 June 2015 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SMH REED SMITH LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09618331

LTD Company

Age

10 Years

Incorporated 2 June 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

OAKS HOLDINGS LIMITED
From: 2 June 2015To: 13 January 2025
Contact
Address

5 Westbrook Court Sharrow Vale Road Sheffield, S11 8YZ,

Previous Addresses

Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP United Kingdom
From: 2 June 2015To: 3 January 2025
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Aug 15
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Mar 25
Owner Exit
Sept 25
Loan Secured
Jan 26
Director Left
Feb 26
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DICKENS, Jonathon Mark

Active
Westbrook Court, SheffieldS11 8YZ
Born January 1988
Director
Appointed 21 Dec 2024

JORDAN, Ross Christopher

Active
Westbrook Court, SheffieldS11 8YZ
Born March 1990
Director
Appointed 21 Dec 2024

REED, Stuart Martin

Active
Great Cliffe Road, BarnsleyS75 3SP
Born August 1964
Director
Appointed 02 Jun 2015

REED, Gillian

Resigned
Great Cliffe Road, BarnsleyS75 3SP
Secretary
Appointed 02 Jun 2015
Resigned 21 Dec 2024

SMITH, John Lee

Resigned
Westbrook Court, SheffieldS11 8YZ
Born March 1969
Director
Appointed 21 Dec 2024
Resigned 31 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
Hardwick Square North, BuxtonSK17 6PU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Dec 2024
Ceased 21 Dec 2024
Hardwick Square North, BuxtonSK17 6PU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Dec 2024
Ceased 21 Dec 2024
Westbrook Court, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2024

Mr Stuart Martin Reed

Ceased
Westbrook Court, SheffieldS11 8YZ
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2017
Ceased 21 Dec 2024

Gillian Reed

Ceased
Westbrook Court, SheffieldS11 8YZ
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 21 Dec 2024
Fundings
Financials
Latest Activities

Filing History

57

Legacy
20 March 2026
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Resolution
30 January 2026
RESOLUTIONSResolutions
Memorandum Articles
30 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Legacy
7 January 2026
ANNOTATIONANNOTATION
Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 December 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 July 2025
AA01Change of Accounting Reference Date
Memorandum Articles
6 June 2025
MAMA
Capital Name Of Class Of Shares
3 June 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
3 June 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
13 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Resolution
28 August 2015
RESOLUTIONSResolutions
Incorporation Company
2 June 2015
NEWINCIncorporation