SMS CORPORATE PARTNER LIMITED
Accounting and auditing activities
SMS CORPORATE PARTNER LIMITED
Accounting and auditing activities
Previous Company Names
Contact & Details
Contact
Registered Address
Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW
Full company profile for SMS CORPORATE PARTNER LIMITED (06950010), an active supply chain, manufacturing and commerce models company based in Lincoln, United Kingdom. Incorporated 1 Jul 2009. Accounting and auditing activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£736.03k
Net Assets
£7.84M
Total Liabilities
£4.62M
Turnover
N/A
Employees
9
Debt Ratio
37%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Linda Jane Lord | Director | British | United Kingdom | 1 Jul 2014 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Paul Frederick Tutin
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Streets Holdco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Richard John Ward
Ceased 28 Feb 2018
Paul Tutin Top Co Limited
Ceased 21 Jul 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Apr 2026 | Officers | Termination of Paul Birch as director on 2026-03-31 | |
| 17 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-02 with no updates | |
| 29 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 26 Aug 2025 | Mortgage | Mortgage Charge Part Release With Charge Number | |
| 28 Jul 2025 | Persons With Significant Control | Streets Holdco Limited notified as a person with significant control |
Termination of Paul Birch as director on 2026-03-31
Confirmation statement made on 2026-01-02 with no updates
Annual accounts made up to 2025-03-31
Mortgage Charge Part Release With Charge Number
Streets Holdco Limited notified as a person with significant control
Recent Activity
Latest Activity
Termination of Paul Birch as director on 2026-03-31
2 weeks ago on 8 Apr 2026
Confirmation statement made on 2026-01-02 with no updates
3 months ago on 17 Jan 2026
Annual accounts made up to 2025-03-31
3 months ago on 29 Dec 2025
Mortgage Charge Part Release With Charge Number
8 months ago on 26 Aug 2025
Streets Holdco Limited notified as a person with significant control
9 months ago on 28 Jul 2025
