Background WavePink WaveYellow Wave

SMT4E GROUP LTD (13036726)

SMT4E GROUP LTD (13036726) is an active UK company. incorporated on 23 November 2020. with registered office in Sheffield. The company operates in the Construction sector, engaged in glazing and 1 other business activities. SMT4E GROUP LTD has been registered for 5 years. Current directors include GIBBONS, Thomas Martin, GIBBONS, Thomas Martin.

Company Number
13036726
Status
active
Type
ltd
Incorporated
23 November 2020
Age
5 years
Address
52 Queen Victoria Road, Sheffield, S17 4HT
Industry Sector
Construction
Business Activity
Glazing
Directors
GIBBONS, Thomas Martin, GIBBONS, Thomas Martin
SIC Codes
43342, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMT4E GROUP LTD

SMT4E GROUP LTD is an active company incorporated on 23 November 2020 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in glazing and 1 other business activity. SMT4E GROUP LTD was registered 5 years ago.(SIC: 43342, 43999)

Status

active

Active since 5 years ago

Company No

13036726

LTD Company

Age

5 Years

Incorporated 23 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

52 Queen Victoria Road Sheffield, S17 4HT,

Previous Addresses

C/O Osl Cutting Technologies Limited Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD United Kingdom
From: 23 November 2020To: 18 March 2026
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Dec 22
Director Left
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Jul 25
Director Left
Feb 26
New Owner
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GIBBONS, Thomas Martin

Active
Queen Victoria Road, SheffieldS17 4HT
Born September 1990
Director
Appointed 23 Jul 2025

GIBBONS, Thomas Martin

Active
Queen Victoria Road, SheffieldS17 4HT
Born June 1990
Director
Appointed 23 Jul 2025

GREY, David

Resigned
Burgess Road, SheffieldS9 3WD
Born December 1956
Director
Appointed 23 Nov 2020
Resigned 31 Jan 2026

GREY, Mathew James

Resigned
Burgess Road, SheffieldS9 3WD
Born September 1985
Director
Appointed 23 Nov 2020
Resigned 15 Dec 2022

WALKER, Jack Philip Edward

Resigned
Burgess Road, SheffieldS9 3WD
Born June 1987
Director
Appointed 23 Nov 2020
Resigned 15 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas Martin Gibbons

Active
Queen Victoria Road, SheffieldS17 4HT
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2026

Mr David Grey Mbe

Ceased
Queen Victoria Road, SheffieldS17 4HT
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022
Ceased 17 Mar 2026

Mr Jack Philip Edward Walker

Ceased
Burgess Road, SheffieldS9 3WD
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2020
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Incorporation Company
23 November 2020
NEWINCIncorporation