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 8 years ago.
Status
Active
Active since 8 years ago
Company No
10607371
Private limited company
Age
8 years
Incorporated 8 February 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (10 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Address
5 Sharrow Vale Road
Sheffield
S11 8YZ
England
Address changed on 1 Dec 2025 (21 days ago)
Previous address was 91/97 Saltergate Chesterfield Derbyshire S40 1LA United Kingdom
Telephone
Unreported
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 (2017–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
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
£1.64M
Increased by £319.87K (+24%)
Total Liabilities
-£29.56K
Increased by £29.43K (+22635%)
Net Assets
£1.61M
Increased by £290.44K (+22%)
Debt Ratio (%)
2%
Increased by 1.79% (+18204%)
Latest Activity
Registered Address Changed
21 Days Ago on 1 Dec 2025
Andrew Mcdaid Resigned
27 Days Ago on 25 Nov 2025
Mr Jonathon Mark Dickens Appointed
27 Days Ago on 25 Nov 2025
Tony Hornsby Resigned
27 Days Ago on 25 Nov 2025
Andrew Mcdaid (PSC) Resigned
27 Days Ago on 25 Nov 2025
Tony Hornsby (PSC) Resigned
27 Days Ago on 25 Nov 2025
Smh Holdings Ltd (PSC) Appointed
27 Days Ago on 25 Nov 2025
Charge Satisfied
2 Months Ago on 14 Oct 2025
Confirmation Submitted
10 Months Ago on 19 Feb 2025
Micro Accounts Submitted
11 Months Ago on 21 Jan 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 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 Andrew Mcdaid as a person with significant control on 25 November 2025
Submitted on 1 Dec 2025
Appointment of Mr Jonathon Mark Dickens as a director on 25 November 2025
Submitted on 1 Dec 2025
Change of share class name or designation
Submitted on 1 Dec 2025
Termination of appointment of Andrew Mcdaid as a director on 25 November 2025
Submitted on 1 Dec 2025
Particulars of variation of rights attached to shares
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
Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA United Kingdom to 5 Sharrow Vale Road Sheffield S11 8YZ on 1 December 2025
Submitted on 1 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year