Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLC CORPORATE SERVICES LIMITED
Company Information for

SLC CORPORATE SERVICES LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
03181161
Private Limited Company
Active

Company Overview

About Slc Corporate Services Ltd
SLC CORPORATE SERVICES LIMITED was founded on 1996-04-01 and has its registered office in Worthing. The organisation's status is listed as "Active". Slc Corporate Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SLC CORPORATE SERVICES LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in KT10
 
Filing Information
Company Number 03181161
Company ID Number 03181161
Date formed 1996-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 15:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLC CORPORATE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SLC CORPORATE SERVICES LIMITED
The following companies were found which have the same name as SLC CORPORATE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLC CORPORATE SERVICES PTE. LTD. RAFFLES PLACE Singapore 048619 Dissolved Company formed on the 2008-09-12
SLC CORPORATE SERVICES, INC 28 Old Rudnick Lane Dover DE 19901 Unknown Company formed on the 2009-10-28
SLC CORPORATE SERVICES, INC. 2601 SOUTH BAYSHORE DRIVE MIAMI FL 33133 Inactive Company formed on the 2001-01-11

Company Officers of SLC CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2016-12-16
STEVEN ROBERT JOHNSON
Director 2014-02-14
JOHN STIER
Director 2015-06-19
KERIN WILLIAMS
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS WILLIAM ARMOUR
Director 1996-04-01 2016-12-16
MARTYN JOHN HINDLEY
Director 2013-05-10 2015-02-20
MARLA BALICAO
Director 2012-03-01 2014-02-14
TONI BETTS
Director 2012-03-01 2014-02-14
KELLY ANNE MILLAR
Director 2012-07-02 2013-11-01
PETER KENNETH SWABEY
Company Secretary 2013-03-22 2013-09-20
PETER KENNETH SWABEY
Director 2013-04-01 2013-09-20
SARA HOLLOWELL
Company Secretary 2012-06-29 2013-03-22
STEVEN JOHNSTONE
Company Secretary 2001-06-01 2012-06-29
MARTHA BLANCHE WAYMARK BRUCE
Director 1999-01-13 2012-06-29
SUSAN MARGARET WALLACE
Director 2004-01-01 2012-06-29
DAVID ANTHONY VENUS
Director 1996-04-01 2012-03-31
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 1996-04-01 2001-06-01
DOUGLAS WILLIAM ARMOUR
Nominated Secretary 1996-04-01 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ROBERT JOHNSON BOUDICCA PROXY LTD Director 2018-04-26 CURRENT 2011-11-15 Active
STEVEN ROBERT JOHNSON EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED Director 2014-02-14 CURRENT 2002-05-13 Dissolved 2014-12-23
STEVEN ROBERT JOHNSON EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2014-02-14 CURRENT 2000-02-14 Active
STEVEN ROBERT JOHNSON EQUINITI REGISTRARS NOMINEES LIMITED Director 2014-02-14 CURRENT 2007-05-23 Active
STEVEN ROBERT JOHNSON TRUST RESEARCH SERVICES LIMITED Director 2014-02-14 CURRENT 2007-05-23 Active
STEVEN ROBERT JOHNSON CONNAUGHT SECRETARIES LIMITED Director 2014-02-14 CURRENT 1986-02-21 Active
STEVEN ROBERT JOHNSON PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2014-02-14 CURRENT 2002-01-14 Active
STEVEN ROBERT JOHNSON EQUINITI LIMITED Director 2014-02-14 CURRENT 2007-04-25 Active
STEVEN ROBERT JOHNSON EQUINITI DAVID VENUS LIMITED Director 2014-02-14 CURRENT 2007-08-23 Active
STEVEN ROBERT JOHNSON SLC REGISTRARS LIMITED Director 2014-02-14 CURRENT 1982-09-02 Active
STEVEN ROBERT JOHNSON EQUINITI BENEFACTOR LIMITED Director 2014-02-14 CURRENT 2002-03-26 Active
STEVEN ROBERT JOHNSON PRISM COSEC LIMITED Director 2014-02-14 CURRENT 2005-08-10 Active
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2002-01-14 Active
JOHN STIER CHARTER SYSTEMS LIMITED Director 2015-06-19 CURRENT 2007-03-08 Active - Proposal to Strike off
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active
KERIN WILLIAMS PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2017-08-18 CURRENT 2002-01-14 Active
KERIN WILLIAMS CONNAUGHT SECRETARIES LIMITED Director 2016-12-16 CURRENT 1986-02-21 Active
KERIN WILLIAMS EQUINITI DAVID VENUS LIMITED Director 2016-12-16 CURRENT 2007-08-23 Active
KERIN WILLIAMS SLC REGISTRARS LIMITED Director 2016-12-16 CURRENT 1982-09-02 Active
KERIN WILLIAMS PRISM COSEC LIMITED Director 2008-05-15 CURRENT 2005-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-22CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-15AP01DIRECTOR APPOINTED MS THERA ROELINE PRINS
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT JOHNSON
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CONG
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CONG
2021-09-09AP01DIRECTOR APPOINTED MR ROBERT DAVID BLOOR
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-06-30CH01Director's details changed for Ms Katherine Cong on 2021-06-30
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-06-02PSC05Change of details for Equiniti David Venus Limited as a person with significant control on 2021-06-01
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-09-01AP01DIRECTOR APPOINTED MS KATHERINE CONG
2020-09-01TM02Termination of appointment of Katherine Cong on 2020-08-26
2020-09-01AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-26
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KERIN WILLIAMS
2020-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-01CH01Director's details changed for Kerin Williams on 2019-01-31
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-09-20PSC05Change of details for Equiniti David Venus Limited as a person with significant control on 2018-09-20
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLIAM ARMOUR
2017-01-03AP01DIRECTOR APPOINTED KERIN WILLIAMS
2017-01-03AP03Appointment of Katherine Cong as company secretary on 2016-12-16
2016-11-14CH01Director's details changed for Mr Douglas William Armour on 2016-10-19
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-09-22CH01Director's details changed for Mr John Stier on 2015-09-21
2015-08-19CH01Director's details changed for Mr John Stier on 2015-06-19
2015-07-21CH01Director's details changed for Mr Douglas William Armour on 2015-03-20
2015-07-07AP01DIRECTOR APPOINTED MR JOHN STIER
2015-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2015-03-23CH01Director's details changed for Mr Douglas William Armour on 2015-03-20
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN HINDLEY
2014-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0101/04/14 FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HINDLEY / 10/05/2013
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARLA BALICAO
2014-02-17AP01DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR TONI BETTS
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KELLY MILLAR
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER SWABEY
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2013-05-15AP01DIRECTOR APPOINTED MARTYN JOHN HINDLEY
2013-04-24AR0101/04/13 FULL LIST
2013-04-19AP01DIRECTOR APPOINTED PETER KENNETH SWABEY
2013-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-04AP03SECRETARY APPOINTED PETER KENNETH SWABEY
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY SARA HOLLOWELL
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLA BALICAO / 11/02/2013
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WALLACE
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA BRUCE
2012-07-17AP01DIRECTOR APPOINTED KELLY ANNE MILLAR
2012-07-17AP03SECRETARY APPOINTED SARA HOLLOWELL
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY STEVEN JOHNSTONE
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VENUS
2012-04-04AR0101/04/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED MARLA BALICAO
2012-03-22AP01DIRECTOR APPOINTED TONI BETTS
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 03/11/2011
2011-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-01AR0101/04/11 FULL LIST
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06AR0101/04/10 FULL LIST
2010-01-28AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET WALLACE / 21/01/2010
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA BLANCHE WAYMARK BRUCE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY VENUS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET WALLACE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM ARMOUR / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHNSTONE / 01/10/2009
2009-04-01363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-02363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-05-27363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2003-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-10363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to SLC CORPORATE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLC CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SLC CORPORATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Intangible Assets
Patents
We have not found any records of SLC CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLC CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of SLC CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLC CORPORATE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as SLC CORPORATE SERVICES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where SLC CORPORATE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLC CORPORATE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLC CORPORATE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.