SMS CORPORATE PARTNER LIMITED

Active Lincoln

Accounting and auditing activities

9 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Accounting and auditing activities
S

SMS CORPORATE PARTNER LIMITED

Accounting and auditing activities

Founded 1 Jul 2009 Active Lincoln, United Kingdom 9 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Accounting and auditing activities

Previous Company Names

SMS CORPORATE PARTNER UNLIMITED 1 Jul 2009 — 27 Oct 2016
Accounts Submitted 29 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 10 May 2026 Next due 16 Jan 2027 8 months remaining
Net assets £8M £2M 2024 year on year
Total assets £12M £5M 2024 year on year
Total Liabilities £5M £4M 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW

Telephone

0800 000 0000

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£736.03k

Decreased by £2.03M (-73%)

Net Assets

£7.84M

Increased by £1.59M (+25%)

Total Liabilities

£4.62M

Increased by £3.75M (+432%)

Turnover

N/A

Employees

9

Increased by 2 (+29%)

Debt Ratio

37%

Increased by 25 (+208%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Mark Philip John BradshawDirectorBritishEngland481 Jul 2014Active
Paul Frederick TutinDirectorBritishEngland641 Jul 2009Active

Shareholders

Shareholders (8)

Paul Tutin Top Co Limited
50.1%
2,286,540
Linda Lord
10.9%
495,749

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Paul Frederick Tutin

British

Active
Notified 1 Jul 2016
Residence England
DOB April 1962
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Streets Holdco Limited

United Kingdom

Active
Notified 21 Jul 2025
Nature of Control
  • 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

Ceased

Paul Tutin Top Co Limited

Ceased 21 Jul 2025

Ceased

Group Structure

Group Structure

STREETS HOLDCO LIMITED united kingdom
SMS CORPORATE PARTNER LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
10 May 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
8 Apr 2026OfficersTermination of Paul Birch as director on 31 Mar 2026
17 Jan 2026Confirmation StatementConfirmation statement made on 2 Jan 2026 with no updates
17 Jan 2026Confirmation StatementConfirmation statement made on 2 Jan 2026 with no updates
29 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
10 May 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

8 Apr 2026 Officers

Termination of Paul Birch as director on 31 Mar 2026

17 Jan 2026 Confirmation Statement

Confirmation statement made on 2 Jan 2026 with no updates

17 Jan 2026 Confirmation Statement

Confirmation statement made on 2 Jan 2026 with no updates

29 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

Recent Activity

Latest Activity

Replacement Filing Of Confirmation Statement With Made Up Date

1 weeks ago on 10 May 2026

Termination of Paul Birch as director on 31 Mar 2026

1 months ago on 8 Apr 2026

Confirmation statement made on 2 Jan 2026 with no updates

4 months ago on 17 Jan 2026

Confirmation statement made on 2 Jan 2026 with no updates

4 months ago on 17 Jan 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 29 Dec 2025