logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Wilton, Kevin
    Born in December 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-27 ~ now
    OF - Director → CIF 0
  • 2
    Harper, Gavin Alan
    Born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Hulse, Robert William
    Born in June 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-15 ~ now
    OF - Director → CIF 0
  • 4
    Smith, David Margetson
    Born in July 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ now
    OF - Director → CIF 0
    Smith, David Margetson
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressPepys Court, 84 The Chase, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    94,804 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Moore, Steven Peter
    Director born in February 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2021-12-17
    OF - Director → CIF 0
    Mr Steven Peter Moore
    Born in February 1964
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2017-09-01 ~ 2020-12-23
    PE - Has significant influence or controlCIF 0
  • 2
    Courtenay, Robin
    Director born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2025-03-31
    OF - Director → CIF 0
    Mr Robin Howard Courtenay
    Born in May 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-12-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr David Margetson Smith
    Born in July 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-11-20 ~ 2020-12-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-11-20 ~ 2003-11-27
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-11-20 ~ 2003-11-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

S M CONTRACTS LIMITED

Previous name
EARTHSTAMP LIMITED - 2004-03-01
Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Intangible Assets
62,577 GBP2024-09-30
170,661 GBP2023-09-30
Property, Plant & Equipment
114,667 GBP2024-09-30
162,818 GBP2023-09-30
Fixed Assets
177,244 GBP2024-09-30
333,479 GBP2023-09-30
Debtors
2,443,613 GBP2024-09-30
2,117,786 GBP2023-09-30
Cash at bank and in hand
718,779 GBP2024-09-30
879,826 GBP2023-09-30
Current Assets
5,190,382 GBP2024-09-30
4,715,410 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-2,365,684 GBP2024-09-30
-2,174,655 GBP2023-09-30
Net Current Assets/Liabilities
2,824,698 GBP2024-09-30
2,540,755 GBP2023-09-30
Total Assets Less Current Liabilities
3,001,942 GBP2024-09-30
2,874,234 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
-60,000 GBP2024-09-30
-142,226 GBP2023-09-30
Net Assets/Liabilities
2,918,598 GBP2024-09-30
2,692,280 GBP2023-09-30
Equity
Called up share capital
471,590 GBP2024-09-30
471,590 GBP2023-09-30
Share premium
446,590 GBP2024-09-30
446,590 GBP2023-09-30
Retained earnings (accumulated losses)
2,000,418 GBP2024-09-30
1,774,100 GBP2023-09-30
Equity
2,918,598 GBP2024-09-30
2,692,280 GBP2023-09-30
Average Number of Employees
702023-10-01 ~ 2024-09-30
662022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Net goodwill
1,797,481 GBP2023-09-30
Other than goodwill
138,990 GBP2023-09-30
Intangible Assets - Gross Cost
1,936,471 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,797,461 GBP2024-09-30
1,703,273 GBP2023-09-30
Other than goodwill
76,433 GBP2024-09-30
62,537 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
1,873,894 GBP2024-09-30
1,765,810 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
94,188 GBP2023-10-01 ~ 2024-09-30
Other than goodwill
13,896 GBP2023-10-01 ~ 2024-09-30
Intangible Assets - Increase From Amortisation Charge for Year
108,084 GBP2023-10-01 ~ 2024-09-30
Intangible Assets
Net goodwill
20 GBP2024-09-30
94,208 GBP2023-09-30
Other than goodwill
62,557 GBP2024-09-30
76,453 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
272,958 GBP2024-09-30
253,917 GBP2023-09-30
Other
799,271 GBP2024-09-30
790,441 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
1,072,229 GBP2024-09-30
1,044,358 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
240,363 GBP2024-09-30
229,100 GBP2023-09-30
Other
717,199 GBP2024-09-30
652,440 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
957,562 GBP2024-09-30
881,540 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
11,263 GBP2023-10-01 ~ 2024-09-30
Other
64,759 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
76,022 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Land and buildings
32,595 GBP2024-09-30
24,817 GBP2023-09-30
Other
82,072 GBP2024-09-30
138,001 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
1,067,506 GBP2024-09-30
826,011 GBP2023-09-30
Amounts Owed By Related Parties
1,329,345 GBP2024-09-30
Current
1,106,345 GBP2023-09-30
Other Debtors
Amounts falling due within one year
46,762 GBP2024-09-30
185,430 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
2,443,613 GBP2024-09-30
2,117,786 GBP2023-09-30
Bank Borrowings/Overdrafts
Current
80,000 GBP2024-09-30
80,000 GBP2023-09-30
Trade Creditors/Trade Payables
Current
374,358 GBP2024-09-30
477,034 GBP2023-09-30
Other Taxation & Social Security Payable
Current
722,318 GBP2024-09-30
418,108 GBP2023-09-30
Other Creditors
Current
1,189,008 GBP2024-09-30
1,199,513 GBP2023-09-30
Creditors
Current
2,365,684 GBP2024-09-30
2,174,655 GBP2023-09-30
Bank Borrowings/Overdrafts
Non-current
60,000 GBP2024-09-30
140,000 GBP2023-09-30
Other Creditors
Non-current
0 GBP2024-09-30
2,226 GBP2023-09-30
Creditors
Non-current
60,000 GBP2024-09-30
142,226 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,670,116 GBP2024-09-30
251,073 GBP2023-09-30

Related profiles found in government register
  • S M CONTRACTS LIMITED
    Info
    EARTHSTAMP LIMITED - 2004-03-01
    Registered number 04970933
    icon of addressPepys Court, 84 The Chase, London SW4 0NF
    PRIVATE LIMITED COMPANY incorporated on 2003-11-20 (22 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-20
    CIF 0
  • S M CONTRACTS LTD
    S
    Registered number 04970933
    icon of addressPepys Court, 84 The Chase, London, England, SW4 0NF
    Limited Company in Register Of Companies (England And Wales), England
    CIF 1
  • S M CONTRACTS LTD
    S
    Registered number 04970933
    icon of addressPepys Court, Pepys Court, 84 The Chase, London, United Kingdom, SW4 0NF
    Limited Company in Companies Hiuse, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 8 Pepys Court, 84 The Chase, London
    Active Corporate (4 parents)
    Equity (Company account)
    25,534 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    S. M. CONTRACTS LIMITED - 2004-03-01
    icon of addressC/o S M Contracts Ltd, Unit 3-4 Pepys Court 84 The Chase, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.