CompanyTrack
S

SMS TECHNOLOGY (UK) LTD

Active Hamilton

Non-trading company

2 employees Website
Property, infrastructure and construction Construction contractors Non-trading company
S

SMS TECHNOLOGY (UK) LTD

Non-trading company

Founded 31 Mar 2011 Active Hamilton, Scotland 2 employees sms-uk.info
Property, infrastructure and construction Construction contractors Non-trading company
Accounts Submitted 18 Nov 2025
Confirmation Statement Submitted 1 Apr 2025
Net assets £63.29K £2.94K 2023 year on year
Total assets £70.53K £305.00 2023 year on year
Total Liabilities £7.24K £3.24K 2023 year on year
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

8 Douglas Street Hamilton South Lanarkshire ML3 0BP Scotland

Office (Hamilton, Lanarkshire)

1 Bairds Crescent, Allanshaw Industrial Estate, Hamilton, Lanarkshire ML3 9FD, GB

Telephone

0016 982 00110

Website

sms-uk.info

Credit Report

Discover SMS TECHNOLOGY (UK) LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£2.66k

Increased by £2.24k (+545%)

Net Assets

£63.29k

Decreased by £2.94k (-4%)

Total Liabilities

£7.24k

Increased by £3.24k (+81%)

Turnover

N/A

Employees

2

Debt Ratio

10%

Increased by 4 (+67%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 3 Shares £3 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Jun 20171£1£1
1 Jun 20142£2£1

Officers

Officers

2 active 1 resigned
Status
Andrew David BrownDirectorBritishUnited Kingdom432 Oct 2017Active
Jonathan Stephen ReillyDirectorBritishUnited Kingdom452 Oct 2017Active

Shareholders

Shareholders (5)

Stephen Reilly
0.0%
025 Apr 2018
Robert Stanley Edmonds
0.0%
025 Apr 2018
Robert Matthew Borland
0.0%
025 Apr 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Andrew David Brown

British

Active
Notified 12 Jun 2017
Residence United Kingdom
DOB January 1983
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Jonathan Stephen Reilly

British

Active
Notified 12 Jun 2017
Residence United Kingdom
DOB July 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Robert Matthew Borland

Ceased 12 Jun 2017

Ceased

Stephen Reilly

Ceased 12 Jun 2017

Ceased

Robert Stanley Edmonds

Ceased 12 Jun 2017

Ceased

Group Structure

Group Structure

SMS TECHNOLOGY (UK) LTD Current Company
SPRINKLERS SCOTLAND LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(8 pages)
31 Jul 2025OfficersChange to director Mr Andrew David Brown on 2025-07-30View(2 pages)
31 Jul 2025OfficersChange to director Mr Andrew David Brown on 2025-07-30View(2 pages)
31 Jul 2025OfficersChange to director Mr Andrew David Brown on 2025-07-30View(2 pages)
31 Jul 2025Persons With Significant ControlChange to Mr Andrew David Brown as a person with significant control on 2025-07-30View(2 pages)
18 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

31 Jul 2025 Officers

Change to director Mr Andrew David Brown on 2025-07-30

31 Jul 2025 Officers

Change to director Mr Andrew David Brown on 2025-07-30

31 Jul 2025 Officers

Change to director Mr Andrew David Brown on 2025-07-30

31 Jul 2025 Persons With Significant Control

Change to Mr Andrew David Brown as a person with significant control on 2025-07-30

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 18 Nov 2025

Change to director Mr Andrew David Brown on 2025-07-30

6 months ago on 31 Jul 2025

Change to director Mr Andrew David Brown on 2025-07-30

6 months ago on 31 Jul 2025

Change to director Mr Andrew David Brown on 2025-07-30

6 months ago on 31 Jul 2025

Change to Mr Andrew David Brown as a person with significant control on 2025-07-30

6 months ago on 31 Jul 2025