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
SMH Mitchells Topco 2 Limited
SMH Mitchells Topco 2 Limited is an active company incorporated on 25 January 2023 with the registered office located in Sheffield, South Yorkshire. SMH Mitchells Topco 2 Limited was registered 2 years 11 months ago.
Watch Company
Status
Active
Active since
1 year 11 months ago
Company No
14616344
Private limited company
Age
2 years 11 months
Incorporated
25 January 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 August 2025
(4 months ago)
Next confirmation dated
12 August 2026
Due by
26 August 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 1 month remaining)
Learn more about SMH Mitchells Topco 2 Limited
Contact
Update Details
Address
5 Sharrow Vale Road
Sheffield
S11 8YZ
England
Address changed on
1 Dec 2025
(29 days ago)
Previous address was
91-97 Saltergate Chesterfield S40 1LA England
Companies in S11 8YZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Jonathon Mark Dickens
Director • British • Lives in England • Born in Jan 1988
SMH Holdings Ltd
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£391.17K
Increased by £258.61K (+195%)
Total Liabilities
-£320.31K
Increased by £226K (+240%)
Net Assets
£70.86K
Increased by £32.61K (+85%)
Debt Ratio (%)
82%
Increased by 10.74% (+15%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
29 Days Ago on 1 Dec 2025
Laura Caroline Pain Resigned
1 Month Ago on 25 Nov 2025
Mr Jonathon Mark Dickens Appointed
1 Month Ago on 25 Nov 2025
Laura Caroline Pain (PSC) Resigned
1 Month Ago on 25 Nov 2025
Smh Holdings Ltd (PSC) Appointed
1 Month Ago on 25 Nov 2025
Confirmation Submitted
4 Months Ago on 24 Aug 2025
Micro Accounts Submitted
7 Months Ago on 20 May 2025
Micro Accounts Submitted
11 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 12 Aug 2024
Accounting Period Shortened
1 Year 11 Months Ago on 24 Jan 2024
Get Alerts
Get Credit Report
Discover SMH Mitchells Topco 2 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
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
Change of share class name or designation
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
Appointment of Mr Jonathon Mark Dickens 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
Termination of appointment of Laura Caroline Pain as a director on 25 November 2025
Submitted on 1 Dec 2025
Registered office address changed from 91-97 Saltergate Chesterfield S40 1LA England to 5 Sharrow Vale Road Sheffield S11 8YZ on 1 December 2025
Submitted on 1 Dec 2025
Cessation of Laura Caroline Pain as a person with significant control on 25 November 2025
Submitted on 1 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs