Background WavePink WaveYellow Wave

SRM ACQUISITIONS LIMITED (10709977)

SRM ACQUISITIONS LIMITED (10709977) is an active UK company. incorporated on 5 April 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SRM ACQUISITIONS LIMITED has been registered for 8 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David.

Company Number
10709977
Status
active
Type
ltd
Incorporated
5 April 2017
Age
8 years
Address
2 Cadman Court, Leeds, LS27 0RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRM ACQUISITIONS LIMITED

SRM ACQUISITIONS LIMITED is an active company incorporated on 5 April 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SRM ACQUISITIONS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10709977

LTD Company

Age

8 Years

Incorporated 5 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

2 Cadman Court Morley Leeds, LS27 0RX,

Previous Addresses

Cadman Court Chartists Way Morley Leeds West Yorkshire LS27 0AA United Kingdom
From: 5 April 2017To: 8 April 2019
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Oct 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 24
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 31 Jul 2025

BLAND, Simon Christopher

Active
Cadman Court, LeedsLS27 0RX
Born December 1966
Director
Appointed 09 Jul 2021

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
Cadman Court, LeedsLS27 0RX
Born March 1966
Director
Appointed 09 Jul 2021

MERCER, Tracey Marie

Resigned
Cadman Court, LeedsLS27 0RX
Born September 1979
Director
Appointed 05 Apr 2017
Resigned 13 Dec 2021

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 31 Jul 2025

ROBINSON, Julie Marie

Resigned
Cadman Court, LeedsLS27 0RX
Born January 1965
Director
Appointed 09 Apr 2019
Resigned 09 Jul 2021

ROBINSON, Paul Anthony

Resigned
Cadman Court, LeedsLS27 0RX
Born July 1951
Director
Appointed 05 Apr 2017
Resigned 09 Jul 2021

SEED, Craig Arthur

Resigned
Cadman Court, LeedsLS27 0RX
Born September 1970
Director
Appointed 09 Jul 2021
Resigned 04 Mar 2025

SMITH, David Michael

Resigned
Cadman Court, LeedsLS27 0RX
Born February 1949
Director
Appointed 05 Apr 2017
Resigned 09 Jul 2021

SMITH, Lesley Ann

Resigned
Cadman Court, LeedsLS27 0RX
Born January 1949
Director
Appointed 09 Apr 2019
Resigned 09 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2021

Mr David Michael Smith

Ceased
Cadman Court, LeedsLS27 0RX
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2017
Ceased 09 Jul 2021

Mr Paul Anthony Robinson

Ceased
Cadman Court, LeedsLS27 0RX
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2017
Ceased 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 November 2023
SH10Notice of Particulars of Variation
Resolution
15 September 2023
RESOLUTIONSResolutions
Memorandum Articles
15 September 2023
MAMA
Capital Name Of Class Of Shares
15 September 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Resolution
25 January 2022
RESOLUTIONSResolutions
Memorandum Articles
25 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 August 2021
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Incorporation Company
5 April 2017
NEWINCIncorporation