Background WavePink WaveYellow Wave

SMS ASSET MANAGEMENT LIMITED (12285853)

SMS ASSET MANAGEMENT LIMITED (12285853) is an active UK company. incorporated on 28 October 2019. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMS ASSET MANAGEMENT LIMITED has been registered for 6 years. Current directors include SMYTH, Ian Thomas, WEST, Sean Allan.

Company Number
12285853
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 years
Address
Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMYTH, Ian Thomas, WEST, Sean Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMS ASSET MANAGEMENT LIMITED

SMS ASSET MANAGEMENT LIMITED is an active company incorporated on 28 October 2019 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMS ASSET MANAGEMENT LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12285853

LTD Company

Age

6 Years

Incorporated 28 October 2019

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 30 September 2025 (6 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

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

Prennau House Copse Walk, Cardiff Gate Business Park Pontprennau Cardiff, CF23 8XH,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JORDAN, Neil

Active
St Vincent Street, GlasgowG2 5TS
Secretary
Appointed 17 Dec 2024

SMYTH, Ian Thomas

Active
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born November 1970
Director
Appointed 28 Jan 2026

WEST, Sean Allan

Active
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born April 1977
Director
Appointed 31 Aug 2025

MCGINN, Craig

Resigned
St Vincent Street, GlasgowG2 5TS
Secretary
Appointed 28 Oct 2019
Resigned 17 Dec 2024

BLAIN, Gail Elizabeth

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born March 1982
Director
Appointed 01 Dec 2022
Resigned 31 Aug 2025

FOY, Alan Henry

Resigned
St. Vincent Street, GlasgowG2 5TS
Born October 1966
Director
Appointed 28 Oct 2019
Resigned 28 Feb 2022

MORTLOCK, Timothy James

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born September 1976
Director
Appointed 28 Oct 2019
Resigned 29 Jan 2026

THOMPSON, David

Resigned
St. Vincent Street, GlasgowG2 5TS
Born November 1976
Director
Appointed 28 Oct 2019
Resigned 31 Mar 2021

URWIN, Gavin

Resigned
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH
Born February 1977
Director
Appointed 31 Mar 2021
Resigned 01 Dec 2022

Persons with significant control

1

St Vincent Street, GlasgowG2 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2024
AAAnnual Accounts
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2019
NEWINCIncorporation