Background WavePink WaveYellow Wave

SMH GROUP AUDIT LIMITED (11005496)

SMH GROUP AUDIT LIMITED (11005496) is an active UK company. incorporated on 10 October 2017. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SMH GROUP AUDIT LIMITED has been registered for 8 years. Current directors include DICKENS, Jonathon Mark, SALIM, James Christopher.

Company Number
11005496
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DICKENS, Jonathon Mark, SALIM, James Christopher
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMH GROUP AUDIT LIMITED

SMH GROUP AUDIT LIMITED is an active company incorporated on 10 October 2017 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SMH GROUP AUDIT LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11005496

LTD Company

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SUTTON MCGRATH HARTLEY ACCOUNTANTS LTD
From: 10 October 2017To: 11 November 2025
Contact
Address

5 Westbrook Court Sharrowvale Road Sheffield, S11 8YZ,

Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Jan 25
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DICKENS, Jonathon Mark

Active
Sharrowvale Road, SheffieldS11 8YZ
Born January 1988
Director
Appointed 10 Oct 2017

SALIM, James Christopher

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born September 1992
Director
Appointed 25 Apr 2024

HARTLEY, James Edward

Resigned
Sharrowvale Road, SheffieldS11 8YZ
Born May 1971
Director
Appointed 10 Oct 2017
Resigned 21 Dec 2024

MATTHEWS, Howard

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born May 1955
Director
Appointed 04 Mar 2024
Resigned 31 Dec 2025

Persons with significant control

2

Mr Jonathon Mark Dickens

Active
Sharrowvale Road, SheffieldS11 8YZ
Born January 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Sharrowvale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Memorandum Articles
7 August 2025
MAMA
Resolution
7 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Resolution
14 January 2025
RESOLUTIONSResolutions
Memorandum Articles
14 January 2025
MAMA
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Memorandum Articles
23 June 2022
MAMA
Resolution
23 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2017
NEWINCIncorporation