Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMS CORPORATE PARTNER LIMITED
Company Information for

SMS CORPORATE PARTNER LIMITED

TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, LN1 1XW,
Company Registration Number
06950010
Private Limited Company
Active

Company Overview

About Sms Corporate Partner Ltd
SMS CORPORATE PARTNER LIMITED was founded on 2009-07-01 and has its registered office in Lincoln. The organisation's status is listed as "Active". Sms Corporate Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMS CORPORATE PARTNER LIMITED
 
Legal Registered Office
TOWER HOUSE
LUCY TOWER STREET
LINCOLN
LINCOLNSHIRE
LN1 1XW
Other companies in LN1
 
Filing Information
Company Number 06950010
Company ID Number 06950010
Date formed 2009-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB993175384  
Last Datalog update: 2024-04-07 04:45:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMS CORPORATE PARTNER LIMITED

Current Directors
Officer Role Date Appointed
PAUL FREDERICK TUTIN
Company Secretary 2009-07-01
MARK PHILIP JOHN BRADSHAW
Director 2014-07-01
JONATHAN DAY
Director 2014-07-01
BENJAMIN HALSTEAD
Director 2017-07-01
ROBIN CHARLES LEE
Director 2014-07-01
LINDA JANE LORD
Director 2014-07-01
ANDREW ROBERT MANDERFIELD
Director 2014-07-01
PAUL FREDERICK TUTIN
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN WARD
Company Secretary 2009-07-01 2018-02-28
RICHARD JOHN WARD
Director 2009-07-01 2018-02-28
RALPH GODLEY
Director 2009-07-01 2016-12-20
GEOFFREY PETER TAYLOR
Director 2009-07-01 2015-04-13
SHAUN WILLIAM SARGENT
Director 2009-07-01 2012-06-30
SMS CORPORATE PARTNER UNLIMITED
Company Secretary 2009-07-01 2009-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PHILIP JOHN BRADSHAW MARK CARR & CO LIMITED Director 2018-05-02 CURRENT 2005-04-27 Active
MARK PHILIP JOHN BRADSHAW TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1995-09-19 Active
MARK PHILIP JOHN BRADSHAW LINCOLN FINANCE SHOP LIMITED Director 2014-07-01 CURRENT 1995-09-19 Active
MARK PHILIP JOHN BRADSHAW STREETS FINANCIAL CONSULTING LIMITED Director 2014-07-01 CURRENT 1986-06-19 Active
MARK PHILIP JOHN BRADSHAW STREETS ISA LIMITED Director 2014-07-01 CURRENT 2011-02-10 Active
JONATHAN DAY MARK CARR & CO LIMITED Director 2018-05-02 CURRENT 2005-04-27 Active
JONATHAN DAY TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1995-09-19 Active
JONATHAN DAY LINCOLN FINANCE SHOP LIMITED Director 2014-07-01 CURRENT 1995-09-19 Active
JONATHAN DAY STREETS FINANCIAL CONSULTING LIMITED Director 2014-07-01 CURRENT 1986-06-19 Active
JONATHAN DAY STREETS ISA LIMITED Director 2014-07-01 CURRENT 2011-02-10 Active
BENJAMIN HALSTEAD MARK CARR & CO LIMITED Director 2018-05-02 CURRENT 2005-04-27 Active
BENJAMIN HALSTEAD TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2017-07-01 CURRENT 1995-09-19 Active
BENJAMIN HALSTEAD LINCOLN FINANCE SHOP LIMITED Director 2017-07-01 CURRENT 1995-09-19 Active
BENJAMIN HALSTEAD STREETS ISA LIMITED Director 2017-07-01 CURRENT 2011-02-10 Active
BENJAMIN HALSTEAD STREETS FINANCIAL CONSULTING LIMITED Director 2017-04-26 CURRENT 1986-06-19 Active
ROBIN CHARLES LEE MARK CARR & CO LIMITED Director 2018-05-02 CURRENT 2005-04-27 Active
ROBIN CHARLES LEE TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1995-09-19 Active
ROBIN CHARLES LEE LINCOLN FINANCE SHOP LIMITED Director 2014-07-01 CURRENT 1995-09-19 Active
ROBIN CHARLES LEE STREETS FINANCIAL CONSULTING LIMITED Director 2014-07-01 CURRENT 1986-06-19 Active
ROBIN CHARLES LEE STREETS ISA LIMITED Director 2014-07-01 CURRENT 2011-02-10 Active
LINDA JANE LORD MARK CARR & CO LIMITED Director 2018-05-02 CURRENT 2005-04-27 Active
LINDA JANE LORD TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1995-09-19 Active
LINDA JANE LORD LINCOLN FINANCE SHOP LIMITED Director 2014-07-01 CURRENT 1995-09-19 Active
LINDA JANE LORD STREETS FINANCIAL CONSULTING LIMITED Director 2014-07-01 CURRENT 1986-06-19 Active
LINDA JANE LORD STREETS ISA LIMITED Director 2014-07-01 CURRENT 2011-02-10 Active
PAUL FREDERICK TUTIN MARK CARR & CO LIMITED Director 2018-03-29 CURRENT 2005-04-27 Active
PAUL FREDERICK TUTIN SBC GLOBAL ALLIANCE LTD Director 2017-11-07 CURRENT 2017-11-07 Active
PAUL FREDERICK TUTIN STREETS LAW LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
PAUL FREDERICK TUTIN STREETS BLOODSTOCK ACCOUNTANTS LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
PAUL FREDERICK TUTIN STREETS 1907 LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
PAUL FREDERICK TUTIN SEACON RESIDENTS COMPANY LIMITED Director 2013-06-15 CURRENT 2002-02-18 Active
PAUL FREDERICK TUTIN PAUL TUTIN TOP CO LIMITED Director 2011-08-24 CURRENT 2011-08-24 Active
PAUL FREDERICK TUTIN I.S.A. ACCOUNTANCY, TAXATION AND BUSINESS ADVISORS LIMITED Director 2011-05-03 CURRENT 2000-05-23 Dissolved 2014-12-30
PAUL FREDERICK TUTIN STREETS ISA LIMITED Director 2011-02-18 CURRENT 2011-02-10 Active
PAUL FREDERICK TUTIN TOWER HOUSE WEALTH MANAGEMENT LIMITED Director 2007-05-01 CURRENT 1995-09-19 Active
PAUL FREDERICK TUTIN LINCOLN SMALL BUSINESS ADVICE CENTRE LIMITED Director 2007-05-01 CURRENT 1995-09-19 Active - Proposal to Strike off
PAUL FREDERICK TUTIN LINCOLN FINANCE SHOP LIMITED Director 1997-12-19 CURRENT 1995-09-19 Active
PAUL FREDERICK TUTIN NOTTINGHAM FINANCE SHOP LIMITED Director 1997-04-14 CURRENT 1995-09-19 Active - Proposal to Strike off
PAUL FREDERICK TUTIN 35 NEWCASTLE DRIVE LIMITED Director 1997-03-04 CURRENT 1997-02-28 Active
PAUL FREDERICK TUTIN STREETS FINANCIAL CONSULTING LIMITED Director 1995-06-22 CURRENT 1986-06-19 Active
PAUL FREDERICK TUTIN NETTLEHAM SECURITIES LIMITED Director 1995-06-22 CURRENT 1978-11-30 Active - Proposal to Strike off
PAUL FREDERICK TUTIN MARGINBLOCK RESIDENTS MANAGEMENT LIMITED Director 1992-02-12 CURRENT 1992-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-3130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-05-02Change of details for Mr Paul Frederick Tutin as a person with significant control on 2016-07-01
2023-03-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-02-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CH01Director's details changed for Mr Jonathan Day on 2021-07-05
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-07-07CH01Director's details changed for Mr Mark Philip John Bradshaw on 2021-06-22
2021-04-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-03-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-07AP01DIRECTOR APPOINTED MR ANDREW ROBERT MANDERFIELD
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT MANDERFIELD
2019-03-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 456.304
2018-04-06SH06Cancellation of shares. Statement of capital on 2018-02-26 GBP 456.304
2018-04-06SH03Purchase of own shares
2018-04-05RES13Resolutions passed:
  • Acquire shares 26/02/2018
2018-03-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05PSC07CESSATION OF RICHARD JOHN WARD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-05TM02Termination of appointment of Richard John Ward on 2018-02-28
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WARD
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN WARD
2017-07-05AP01DIRECTOR APPOINTED MR BENJAMIN HALSTEAD
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 651.244
2017-01-19SH06Cancellation of shares. Statement of capital on 2016-12-20 GBP 651.244
2017-01-19SH03Purchase of own shares
2017-01-12RES09Resolution of authority to purchase a number of shares
2017-01-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GODLEY
2016-11-16MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27SH19Statement of capital on 2016-10-27 GBP 722.0000
2016-10-27MARRe-registration of memorandum and articles of association
2016-10-27CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2016-10-27RES02Resolutions passed:
  • Resolution of re-registration
2016-10-27RR06Certificate of re-registration from unlimited to private limited company
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WARD / 30/06/2016
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TUTIN / 30/06/2016
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GODLEY / 30/06/2016
2016-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN WARD / 30/06/2016
2016-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FREDERICK TUTIN / 30/06/2016
2016-02-22AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-14RES12VARYING SHARE RIGHTS AND NAMES
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 722
2015-07-09AR0101/07/15 FULL LIST
2015-04-30RES13COMPANY BUSINESS 25/03/2015
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR
2015-02-10AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-12AR0101/07/14 FULL LIST
2014-07-02AP01DIRECTOR APPOINTED MR JONATHAN DAY
2014-07-02AP01DIRECTOR APPOINTED MR MARK PHILIP JOHN BRADSHAW
2014-07-02AP01DIRECTOR APPOINTED MR ROBIN CHARLES LEE
2014-07-02AP01DIRECTOR APPOINTED MRS LINDA JANE LORD
2014-07-02AP01DIRECTOR APPOINTED MR ANDREW ROBERT MANDERFIELD
2014-03-07AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-08AR0101/07/13 FULL LIST
2012-12-17AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-10AR0101/07/12 FULL LIST
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN SARGENT
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-05AR0101/07/11 FULL LIST
2011-02-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-05AR0101/07/10 FULL LIST
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY SMS CORPORATE PARTNER UNLIMITED
2010-03-31RES13SECTION 175/177 23/03/2010
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / RALPH EODLEY / 01/07/2009
2009-09-07MISC88(2) FILED ALLOTING 9998 ORDINARY SHARES AT 0.10 ON 01/07/09
2009-09-04288aDIRECTOR APPOINTED SHAUN WILLIAM SARGENT
2009-08-27225CURRSHO FROM 31/07/2010 TO 30/06/2010
2009-08-25288aDIRECTOR APPOINTED RALPH EODLEY
2009-08-25288aDIRECTOR APPOINTED GEOFFREY PETER TAYLOR
2009-08-25288aDIRECTOR AND SECRETARY APPOINTED RICHARD JOHN WARD
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2009-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to SMS CORPORATE PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMS CORPORATE PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SMS CORPORATE PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMS CORPORATE PARTNER LIMITED
Trademarks
We have not found any records of SMS CORPORATE PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMS CORPORATE PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SMS CORPORATE PARTNER LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SMS CORPORATE PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMS CORPORATE PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMS CORPORATE PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.