Company NameSMS Cost Consultancy Ltd
DirectorsStephen Michael Sowerby and Sarah Louise Sowerby
Company StatusActive
Company Number07507809
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Michael Sowerby
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ
Director NameMrs Sarah Louise Sowerby
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Stephen Michael Sowerby
100.00%
Ordinary

Financials

Year2014
Net Worth£2,510
Cash£9,510
Current Liabilities£17,187

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
19 January 2023Change of details for Mrs Sarah Louise Sowerby as a person with significant control on 18 January 2023 (2 pages)
19 January 2023Change of details for Mr Stephen Michael Sowerby as a person with significant control on 19 January 2023 (2 pages)
18 January 2023Change of details for Mrs Sarah Louise Sowerby as a person with significant control on 18 January 2023 (2 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
1 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
9 December 2021Change of details for Mrs Sarah Louise Sowerby as a person with significant control on 9 December 2021 (2 pages)
9 December 2021Change of details for Mr Stephen Michael Sowerby as a person with significant control on 9 December 2021 (2 pages)
12 May 2021Director's details changed for Mr Stephen Michael Sowerby on 12 May 2021 (2 pages)
12 May 2021Registered office address changed from Hill Quays 14 Commercial Street Manchester M15 4PZ to International House 61 Mosley Street Manchester M2 3HZ on 12 May 2021 (1 page)
12 May 2021Director's details changed for Mrs Sarah Louise Sowerby on 12 May 2021 (2 pages)
22 April 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
8 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
19 July 2019Notification of Sarah Louise Sowerby as a person with significant control on 9 July 2019 (2 pages)
19 July 2019Change of details for Mr Stephen Michael Sowerby as a person with significant control on 9 July 2019 (2 pages)
9 July 2019Appointment of Mrs Sarah Louise Sowerby as a director on 9 July 2019 (2 pages)
20 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
8 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
5 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
16 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 June 2015Director's details changed for Mr Stephen Michael Sowerby on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Stephen Michael Sowerby on 30 June 2015 (2 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
19 February 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
14 February 2014Director's details changed for Mr Stephen Michael Sowerby on 5 May 2013 (2 pages)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Director's details changed for Mr Stephen Michael Sowerby on 5 May 2013 (2 pages)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Director's details changed for Mr Stephen Michael Sowerby on 5 May 2013 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 May 2013Registered office address changed from Sms Cost Consultancy Ltd 15 Commercial Street Manchester M15 4PZ England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 585 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3AS England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Sms Cost Consultancy Ltd 15 Commercial Street Manchester M15 4PZ England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Sms Cost Consultancy Ltd 15 Commercial Street Manchester M15 4PZ England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 585 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3AS England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 585 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3AS England on 9 May 2013 (1 page)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)