CompanyTrack
S

SMH TOPCO LIMITED

Active Sheffield

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
S

SMH TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 5 Aug 2024 Active Sheffield, England
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 21 Aug 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ England

Credit Report

Discover SMH TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 180,000 Shares £18k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 May 2025180,000£18k£0.1

Officers

Officers

6 active 4 resigned
Status
Barry John RobinsonDirectorBritishUnited Kingdom4621 Dec 2024Active
James Edward HartleyDirectorBritishEngland5421 Dec 2024Active
Jonathon Mark DickensDirectorBritishEngland3821 Dec 2024Active
Kenneth Andrew WilliamsonDirectorEnglishEngland6327 Feb 2025Active
Stephen James FernDirectorBritishEngland4614 May 2025Active
William Joseph SkinnerDirectorBritishEngland419 Oct 2024Active

Shareholders

Shareholders (46)

Stephen Fern
0.3%
100,00021 Aug 2025
Stacey Pocklington
0.0%
5,00021 Aug 2025
Stacey Pocklington
0.0%
121 Aug 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Phoenix Equity Partners Group Limited

United Kingdom

Active
Notified 9 Oct 2024
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

James Edward Hartley Ltd

United Kingdom

Active
Notified 21 Dec 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Squire Patton Boggs Directors Limited

Ceased 9 Oct 2024

Ceased

Group Structure

Group Structure

JAMES EDWARD HARTLEY LTD united kingdom
PHOENIX EQUITY PARTNERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMH TOPCO LIMITED Current Company
SMH MANAGEMENT SERVICES 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025IncorporationMemorandum ArticlesView(50 pages)
4 Dec 2025CapitalAllotment of shares (GBP 35,093,559.9) on 2025-11-24View(9 pages)
25 Nov 2025InsolvencySolvency Statement dated 24/11/25View(2 pages)
25 Nov 2025ResolutionResolutionsView(4 pages)
25 Nov 2025CapitalStatement by DirectorsView(2 pages)
9 Dec 2025 Incorporation

Memorandum Articles

4 Dec 2025 Capital

Allotment of shares (GBP 35,093,559.9) on 2025-11-24

25 Nov 2025 Insolvency

Solvency Statement dated 24/11/25

25 Nov 2025 Resolution

Resolutions

25 Nov 2025 Capital

Statement by Directors

Recent Activity

Latest Activity

Memorandum Articles

2 months ago on 9 Dec 2025

Allotment of shares (GBP 35,093,559.9) on 2025-11-24

2 months ago on 4 Dec 2025

Solvency Statement dated 24/11/25

2 months ago on 25 Nov 2025

Resolutions

2 months ago on 25 Nov 2025

Statement by Directors

2 months ago on 25 Nov 2025