Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SMS Corporate Partner Limited
SMS Corporate Partner Limited is an active company incorporated on 1 July 2009 with the registered office located in Lincoln, Lincolnshire. SMS Corporate Partner Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06950010
Private limited company
Age
16 years
Incorporated
1 July 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
2 January 2025
(10 months ago)
Next confirmation dated
2 January 2026
Due by
16 January 2026
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jul
⟶
31 Mar 2024
(9 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about SMS Corporate Partner Limited
Contact
Update Details
Address
Tower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW
Same address for the past
16 years
Companies in LN1 1XW
Telephone
01522 551200
Email
Unreported
Website
Dykeruscoe.co.uk
See All Contacts
People
Officers
10
Shareholders
7
Controllers (PSC)
1
Mr Paul Frederick Tutin
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Apr 1962
Robin Charles Lee
Director • Director • Chartered Accountant • Lives in England • Born in Mar 1967 • British
Paul Birch
Director • Chief Operating Officer • British • Lives in England • Born in Mar 1975
Mark Philip John Bradshaw
Director • Chartered Accountant • British • Lives in England • Born in Apr 1978
Linda Jane Lord
Director • Chartered Accountant • British • Lives in England • Born in Mar 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Streets Whitmarsh Sterland LLP
Benjamin Halstead, Andrew Robert Manderfield, and 5 more are mutual people.
Active
Streets Financial Consulting Limited
Andrew Robert Manderfield, Mark Philip John Bradshaw, and 6 more are mutual people.
Active
Lincoln Finance Shop Limited
Andrew Robert Manderfield, Mark Philip John Bradshaw, and 6 more are mutual people.
Active
Mark Carr & Co Limited
Andrew Robert Manderfield, Mark Philip John Bradshaw, and 6 more are mutual people.
Active
Streets Isa Limited
Andrew Robert Manderfield, Mark Philip John Bradshaw, and 6 more are mutual people.
Active
Streets Bloodstock Accountants Limited
Andrew Robert Manderfield, Mark Philip John Bradshaw, and 6 more are mutual people.
Active
Streets Law Limited
Andrew Robert Manderfield, Mark Philip John Bradshaw, and 6 more are mutual people.
Active
Streets S J Males Limited
Andrew Robert Manderfield, Mark Philip John Bradshaw, and 5 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
1 Jul
⟶
31 Mar 2024
Traded for
9 months
Cash in Bank
£2.97M
Increased by £203.33K (+7%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£8.43M
Increased by £1.31M (+18%)
Total Liabilities
-£1.44M
Increased by £572.96K (+66%)
Net Assets
£6.99M
Increased by £734.65K (+12%)
Debt Ratio (%)
17%
Increased by 4.91% (+40%)
See 10 Year Full Financials
Latest Activity
Streets Holdco Limited (PSC) Appointed
3 Months Ago on 21 Jul 2025
Paul Tutin Top Co Limited (PSC) Resigned
3 Months Ago on 21 Jul 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Mr Robin Charles Lee Details Changed
11 Months Ago on 18 Nov 2024
Accounting Period Shortened
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jul 2024
Paul Tutin Top Co Limited (PSC) Details Changed
1 Year 4 Months Ago on 1 Jul 2024
Paul Tutin Top Co Limited (PSC) Appointed
1 Year 4 Months Ago on 1 Jul 2024
Paul Frederick Tutin (PSC) Resigned
1 Year 4 Months Ago on 1 Jul 2024
Get Alerts
Get Credit Report
Discover SMS Corporate Partner Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Part of the property or undertaking has been released from charge 1
Submitted on 26 Aug 2025
Notification of Streets Holdco Limited as a person with significant control on 21 July 2025
Submitted on 28 Jul 2025
Cessation of Paul Tutin Top Co Limited as a person with significant control on 21 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 2 January 2025 with updates
Submitted on 2 Jan 2025
Change of details for Paul Tutin Top Co Limited as a person with significant control on 1 July 2024
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Director's details changed for Mr Robin Charles Lee on 18 November 2024
Submitted on 11 Dec 2024
Previous accounting period shortened from 30 June 2024 to 31 March 2024
Submitted on 14 Oct 2024
Resolutions
Submitted on 17 Jul 2024
Notification of Paul Tutin Top Co Limited as a person with significant control on 1 July 2024
Submitted on 4 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs