Background WavePink WaveYellow Wave

SMH TOPCO LIMITED (15876316)

SMH TOPCO LIMITED (15876316) is an active UK company. incorporated on 5 August 2024. 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 TOPCO LIMITED has been registered for 1 year. Current directors include CORBETT, Adam Robert, DICKENS, Jonathon Mark, FERN, Stephen James and 4 others.

Company Number
15876316
Status
active
Type
ltd
Incorporated
5 August 2024
Age
1 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
CORBETT, Adam Robert, DICKENS, Jonathon Mark, FERN, Stephen James, GREEN, Christopher Andrew, HARTLEY, James Edward, ROBINSON, Barry John, WILLIAMSON, Kenneth Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMH TOPCO LIMITED

SMH TOPCO LIMITED is an active company incorporated on 5 August 2024 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 TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15876316

LTD Company

Age

1 Years

Incorporated 5 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to N/A

Next Due

Due by 5 May 2026
Period: 5 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

ZINC TOPCO LIMITED
From: 10 October 2024To: 3 January 2025
HAMSARD 3784 LIMITED
From: 5 August 2024To: 10 October 2024
Contact
Address

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

Previous Addresses

10th Floor, 123 Victoria Street London SW1E 6DE England
From: 10 October 2024To: 3 January 2025
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 5 August 2024To: 10 October 2024
Timeline

20 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Share Issue
Jan 25
Funding Round
Jan 25
Director Joined
May 25
Funding Round
Jun 25
Director Joined
Jun 25
Capital Update
Nov 25
Funding Round
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CORBETT, Adam Robert

Active
Westbrook Court, SheffieldS11 8YZ
Born November 1981
Director
Appointed 06 Feb 2026

DICKENS, Jonathon Mark

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

FERN, Stephen James

Active
Westbrook Court, SheffieldS11 8YZ
Born March 1979
Director
Appointed 14 May 2025

GREEN, Christopher Andrew

Active
Westbrook Court, SheffieldS11 8YZ
Born August 1984
Director
Appointed 09 Feb 2026

HARTLEY, James Edward

Active
Westbrook Court, SheffieldS11 8YZ
Born May 1971
Director
Appointed 21 Dec 2024

ROBINSON, Barry John

Active
Westbrook Court, SheffieldS11 8YZ
Born September 1979
Director
Appointed 21 Dec 2024

WILLIAMSON, Kenneth Andrew

Active
Westbrook Court, SheffieldS11 8YZ
Born October 1962
Director
Appointed 27 Feb 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 05 Aug 2024
Resigned 09 Oct 2024

HILL, Richard Weston

Resigned
Victoria Street, LondonSW1E 6DE
Born April 1988
Director
Appointed 09 Oct 2024
Resigned 21 Dec 2024

JONES, Jonathan

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 05 Aug 2024
Resigned 09 Oct 2024

SKINNER, William Joseph

Resigned
Westbrook Court, SheffieldS11 8YZ
Born September 1984
Director
Appointed 09 Oct 2024
Resigned 09 Feb 2026

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 05 Aug 2024
Resigned 09 Oct 2024

Persons with significant control

3

2 Active
1 Ceased
Broomgrove Road, SheffieldS10 2LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2024
Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Oct 2024
London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Memorandum Articles
9 December 2025
MAMA
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Legacy
25 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
CAP-SSCAP-SS
Resolution
25 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 January 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
7 January 2025
MAMA
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
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
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
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Certificate Change Of Name Company
10 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 August 2024
NEWINCIncorporation