ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SMH Mitchells Topco 1 Limited

SMH Mitchells Topco 1 Limited is an active company incorporated on 8 February 2017 with the registered office located in Sheffield, South Yorkshire. SMH Mitchells Topco 1 Limited was registered 9 years ago.
Status
Active
Active since 8 years ago
Company No
10607371
Private limited company
Age
9 years
Incorporated 8 February 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 7 February 2025 (1 year ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (13 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2026
Due by 31 May 2027 (1 year 3 months remaining)
Contact
Address
5 Sharrow Vale Road
Sheffield
S11 8YZ
England
Address changed on 1 Dec 2025 (2 months ago)
Previous address was 91/97 Saltergate Chesterfield Derbyshire S40 1LA United Kingdom
Telephone
01246 274121
Email
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1988
SMH Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2M
Increased by £363.35K (+22%)
Total Liabilities
-£227.93K
Increased by £198.38K (+671%)
Net Assets
£1.78M
Increased by £164.97K (+10%)
Debt Ratio (%)
11%
Increased by 9.57% (+531%)
Latest Activity
New Charge Registered
18 Days Ago on 20 Jan 2026
Accounting Period Extended
22 Days Ago on 16 Jan 2026
Micro Accounts Submitted
1 Month Ago on 23 Dec 2025
Registered Address Changed
2 Months Ago on 1 Dec 2025
Andrew Mcdaid Resigned
2 Months Ago on 25 Nov 2025
Mr Jonathon Mark Dickens Appointed
2 Months Ago on 25 Nov 2025
Tony Hornsby Resigned
2 Months Ago on 25 Nov 2025
Andrew Mcdaid (PSC) Resigned
2 Months Ago on 25 Nov 2025
Tony Hornsby (PSC) Resigned
2 Months Ago on 25 Nov 2025
Smh Holdings Ltd (PSC) Appointed
2 Months Ago on 25 Nov 2025
Get Credit Report
Discover SMH Mitchells Topco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 31 Jan 2026
Memorandum and Articles of Association
Submitted on 31 Jan 2026
Registration of charge 106073710002, created on 20 January 2026
Submitted on 22 Jan 2026
Current accounting period extended from 30 April 2026 to 31 August 2026
Submitted on 16 Jan 2026
Micro company accounts made up to 30 April 2025
Submitted on 23 Dec 2025
Resolutions
Submitted on 5 Dec 2025
Memorandum and Articles of Association
Submitted on 5 Dec 2025
Certificate of change of name
Submitted on 2 Dec 2025
Cessation of Tony Hornsby as a person with significant control on 25 November 2025
Submitted on 1 Dec 2025
Notification of Smh Holdings Ltd as a person with significant control on 25 November 2025
Submitted on 1 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year