Background WavePink WaveYellow Wave

SMH MANAGEMENT SERVICES LIMITED (15934960)

SMH MANAGEMENT SERVICES LIMITED (15934960) is an active UK company. incorporated on 4 September 2024. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SMH MANAGEMENT SERVICES LIMITED has been registered for 1 year. Current directors include DICKENS, Jonathon Mark, FERN, Stephen James.

Company Number
15934960
Status
active
Type
ltd
Incorporated
4 September 2024
Age
1 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DICKENS, Jonathon Mark, FERN, Stephen James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMH MANAGEMENT SERVICES LIMITED

SMH MANAGEMENT SERVICES LIMITED is an active company incorporated on 4 September 2024 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SMH MANAGEMENT SERVICES LIMITED was registered 1 year ago.(SIC: 70229)

Status

active

Active since 1 years ago

Company No

15934960

LTD Company

Age

1 Years

Incorporated 4 September 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to N/A
Submitted on 3 January 2025 (1 year ago)

Next Due

Due by 31 May 2026
Period: 4 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

ZINC BIDCO LIMITED
From: 10 October 2024To: 6 January 2025
HAMSARD 3787 LIMITED
From: 4 September 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: 4 September 2024To: 10 October 2024
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
May 25
Director Left
May 25
Loan Secured
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

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

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 04 Sept 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 James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 04 Sept 2024
Resigned 09 Oct 2024

ROBINSON, Barry John

Resigned
Westbrook Court, SheffieldS11 8YZ
Born September 1979
Director
Appointed 21 Dec 2024
Resigned 14 May 2025

SKINNER, William Joseph

Resigned
Victoria Street, LondonSW1E 6DE
Born September 1984
Director
Appointed 09 Oct 2024
Resigned 21 Dec 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 04 Sept 2024
Resigned 09 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Sharrow Vale Road, SheffieldS11 8YZ

Nature of Control

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

Filing History

28

Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
20 August 2025
RP04AP01RP04AP01
Second Filing Of Confirmation Statement With Made Up Date
19 June 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
3 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination 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
Certificate Change Of Name Company
10 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination 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
4 September 2024
NEWINCIncorporation