ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Samphire Services Limited

Samphire Services Limited is an active company incorporated on 26 May 2021 with the registered office located in Altrincham, Greater Manchester. Samphire Services Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13421262
Private limited company
Age
4 years
Incorporated 26 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 May 2025 (6 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 14 Nov 2025 (23 days ago)
Previous address was 1-3 Leadenhall Market London EC3V 1LR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in May 1973
Director • British • Lives in UK • Born in Oct 1962
Director • British • Lives in UK • Born in Apr 1978
Samphire Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Samphire Holdco Limited
Christopher Stewart Butcher and Matthew Gregory Dawes are mutual people.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Goring Kerr Detection Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ige Dollar Treasury Services
Oakwood Corporate Secretary Limited is a mutual person.
Active
Cadihayes Services (No 3) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£203.44K
Increased by £163.72K (+412%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£1.43M
Increased by £449.25K (+46%)
Total Liabilities
-£2.05M
Increased by £74.38K (+4%)
Net Assets
-£620.42K
Increased by £374.86K (-38%)
Debt Ratio (%)
143%
Decreased by 58.35% (-29%)
Latest Activity
Registered Address Changed
23 Days Ago on 14 Nov 2025
Samphire Holdco Limited (PSC) Appointed
2 Months Ago on 30 Sep 2025
Chc Insurance Services Limited (PSC) Resigned
2 Months Ago on 30 Sep 2025
Full Accounts Submitted
3 Months Ago on 28 Aug 2025
Confirmation Submitted
6 Months Ago on 5 Jun 2025
Full Accounts Submitted
11 Months Ago on 28 Dec 2024
Mr Matthew Gregory Dawes Appointed
1 Year 2 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Jun 2024
Chris Holt Resigned
1 Year 6 Months Ago on 31 May 2024
Mr Christopher Stewart Butcher Details Changed
2 Years 3 Months Ago on 13 Aug 2023
Get Credit Report
Discover Samphire Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Christopher Stewart Butcher on 13 August 2023
Submitted on 14 Nov 2025
Registered office address changed from 1-3 Leadenhall Market London EC3V 1LR United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 November 2025
Submitted on 14 Nov 2025
Cessation of Chc Insurance Services Limited as a person with significant control on 30 September 2025
Submitted on 23 Oct 2025
Notification of Samphire Holdco Limited as a person with significant control on 30 September 2025
Submitted on 23 Oct 2025
Resolutions
Submitted on 22 Oct 2025
Memorandum and Articles of Association
Submitted on 22 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Aug 2025
Confirmation statement made on 25 May 2025 with no updates
Submitted on 5 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Appointment of Mr Matthew Gregory Dawes as a director on 26 September 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year