SRM ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

SRM ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10709977

Incorporation date

05/04/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Cadman Court, Morley, Leeds LS27 0RXCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2023)
dot icon01/04/2026
Termination of appointment of Marc Coster as a director on 2026-02-28
dot icon27/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/08/2025
Appointment of Mr Alistair Charles Peel as a secretary on 2025-07-31
dot icon14/08/2025
Termination of appointment of Eliot James Powell as a director on 2025-07-31
dot icon18/03/2025
Director's details changed for Mr Eliot James Powell on 2024-12-20
dot icon15/01/2025
Appointment of Mr Eliot James Powell as a director on 2024-12-20
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon12/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/04/2024
Registration of charge 107099770003, created on 2024-03-27
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon22/11/2023
Particulars of variation of rights attached to shares
dot icon15/09/2023
Change of share class name or designation
dot icon15/09/2023
Memorandum and Articles of Association
dot icon15/09/2023
Resolutions
dot icon18/08/2023
Accounts for a small company made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£932.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
932.00
-
0.00
932.00
-
2021
0
932.00
-
0.00
932.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

932.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

932.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, John David
Director
09/07/2021 - Present
46
Peel, Alistair Charles
Secretary
31/07/2025 - Present
-
Smith, Lesley Ann
Director
09/04/2019 - 09/07/2021
-
Robinson, Paul Anthony
Director
05/04/2017 - 09/07/2021
2
Coster, Marc
Director
04/03/2025 - 28/02/2026
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SRM ACQUISITIONS LIMITED

SRM ACQUISITIONS LIMITED is an(a) Active company incorporated on 05/04/2017 with the registered office located at 2 Cadman Court, Morley, Leeds LS27 0RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SRM ACQUISITIONS LIMITED?

toggle

SRM ACQUISITIONS LIMITED is currently Active. It was registered on 05/04/2017 .

Where is SRM ACQUISITIONS LIMITED located?

toggle

SRM ACQUISITIONS LIMITED is registered at 2 Cadman Court, Morley, Leeds LS27 0RX.

What does SRM ACQUISITIONS LIMITED do?

toggle

SRM ACQUISITIONS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for SRM ACQUISITIONS LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Marc Coster as a director on 2026-02-28.