Company NameSMMT Industry Forum Limited
Company StatusActive
Company Number08229698
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Baunton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(6 days after company formation)
Appointment Duration11 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMr Michael Andrew Rhys Hawes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(1 year after company formation)
Appointment Duration10 years, 5 months
RoleSmmt Chief Executive
Country of ResidenceEngland
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMr Ashley Harold Fernihough
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(10 years, 6 months after company formation)
Appointment Duration12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMr Geoffrey Mervyn Bland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(11 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMr Yung Hung Tran
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(11 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Secretary NameMs Kerry Ann Johnson
StatusCurrent
Appointed01 January 2024(11 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Paul Brian Alfred Everitt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(6 days after company formation)
Appointment Duration4 months (resigned 31 January 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMr Christopher Lloyd Owen
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(6 days after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2680 The Crescent
Birmingham Business Park
Birmingham
B37 7YE
Director NameMr Seftton Bernard Samuels
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(6 days after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2023)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Secretary NameMr Seftton Samuels
StatusResigned
Appointed02 October 2012(6 days after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMr Paul Heard
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(7 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 November 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address71 Great Peter Street
London
SW1P 2BN
Director NameMr Richard Mark Sadler
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(10 years after company formation)
Appointment Duration4 months (resigned 03 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 Great Peter Street
London
SW1P 2BN

Contact

Websitewww.smmt.co.uk/
Telephone020 72357000
Telephone regionLondon

Location

Registered Address71 Great Peter Street
London
SW1P 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Filing History

11 January 2024Appointment of Ms Kerry Ann Johnson as a secretary on 1 January 2024 (2 pages)
11 January 2024Appointment of Mr Geoffrey Mervyn Bland as a director on 1 January 2024 (2 pages)
11 January 2024Appointment of Mr Yung Hung Tran as a director on 1 January 2024 (2 pages)
11 January 2024Termination of appointment of Seftton Samuels as a secretary on 31 December 2023 (1 page)
11 January 2024Termination of appointment of Seftton Bernard Samuels as a director on 31 December 2023 (1 page)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
30 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
11 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
3 April 2023Appointment of Mr Ashley Harold Fernihough as a director on 3 April 2023 (2 pages)
7 February 2023Termination of appointment of Richard Mark Sadler as a director on 3 February 2023 (1 page)
3 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages)
18 October 2022Appointment of Mr Richard Mark Sadler as a director on 1 October 2022 (2 pages)
18 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (51 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
10 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
10 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (4 pages)
20 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
21 December 2020Full accounts made up to 31 December 2019 (28 pages)
30 November 2020Termination of appointment of Paul Heard as a director on 27 November 2020 (1 page)
5 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
19 June 2020Termination of appointment of Christopher Lloyd Owen as a director on 1 June 2020 (1 page)
19 June 2020Appointment of Paul Heard as a director on 1 June 2020 (2 pages)
28 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (28 pages)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
24 August 2018Notification of The Society of Motor Manufacturers and Traders Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
20 September 2017Notification of The Society of Motor Manufacturers and Traders Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of The Society of Motor Manufacturers and Traders Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
18 September 2016Full accounts made up to 31 December 2015 (26 pages)
18 September 2016Full accounts made up to 31 December 2015 (26 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(6 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(6 pages)
16 July 2015Full accounts made up to 31 December 2014 (22 pages)
16 July 2015Full accounts made up to 31 December 2014 (22 pages)
26 September 2014Director's details changed for Mr Christopher Lloyd Owen on 26 September 2014 (2 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(6 pages)
26 September 2014Director's details changed for Mr Christopher Lloyd Owen on 26 September 2014 (2 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(6 pages)
17 June 2014Full accounts made up to 31 December 2013 (22 pages)
17 June 2014Full accounts made up to 31 December 2013 (22 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Appointment of Mr Michael Andrew Rhys Hawes as a director
  • ANNOTATION The date of appointment was removed from the public register on the 11/04/2014 as it factually inaccurate
(3 pages)
17 October 2013Appointment of Mr Michael Andrew Rhys Hawes as a director
  • ANNOTATION The date of appointment was removed from the public register on the 11/04/2014 as it factually inaccurate
(3 pages)
15 October 2013Appointment of Mr Michael Andrew Rhys Hawes as a director (2 pages)
15 October 2013Appointment of Mr Michael Andrew Rhys Hawes as a director (2 pages)
31 January 2013Termination of appointment of Paul Everitt as a director (1 page)
31 January 2013Termination of appointment of Paul Everitt as a director (1 page)
10 January 2013Appointment of Mr Michael John Baunton as a director (2 pages)
10 January 2013Appointment of Mr Michael John Baunton as a director (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 October 2012Appointment of Mr Seftton Samuels as a secretary (1 page)
5 October 2012Appointment of Mr Paul Brian Alfred Everitt as a director (2 pages)
5 October 2012Termination of appointment of Tracy Plimmer as a director (1 page)
5 October 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 October 2012Appointment of Mr Christopher Lloyd Owen as a director (2 pages)
5 October 2012Appointment of Mr Christopher Lloyd Owen as a director (2 pages)
5 October 2012Appointment of Mr Seftton Bernard Samuels as a director (2 pages)
5 October 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 5 October 2012 (1 page)
5 October 2012Appointment of Mr Paul Brian Alfred Everitt as a director (2 pages)
5 October 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 October 2012Appointment of Mr Seftton Bernard Samuels as a director (2 pages)
5 October 2012Appointment of Mr Seftton Samuels as a secretary (1 page)
5 October 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 5 October 2012 (1 page)
5 October 2012Termination of appointment of Tracy Plimmer as a director (1 page)
26 September 2012Incorporation (42 pages)
26 September 2012Incorporation (42 pages)