Company Information for SERVICESTART LIMITED
Square Root Business Centre, 102-116 Windmill Road, Croydon, SURREY, CR0 2XQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SERVICESTART LIMITED | |
Legal Registered Office | |
Square Root Business Centre 102-116 Windmill Road Croydon SURREY CR0 2XQ Other companies in BN11 | |
Company Number | 06009640 | |
---|---|---|
Company ID Number | 06009640 | |
Date formed | 2006-11-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-05-31 | |
Account next due | 2026-02-28 | |
Latest return | 2024-11-21 | |
Return next due | 2025-12-05 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB919007922 |
Last Datalog update: | 2025-02-18 16:15:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HILLS & PEEKS SECRETARIES LIMITED |
||
MARCUS JOHANSSON |
||
PAL RAGNAR KALLSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PER FREDRIK ASEBORN |
Director | ||
EMMA CROXFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYGIENE CHEMICALS LIMITED | Company Secretary | 2015-12-18 | CURRENT | 1996-03-13 | Active | |
CODARO PROPERTIES LIMITED | Company Secretary | 2015-05-18 | CURRENT | 1987-04-03 | Dissolved 2017-01-24 | |
NK FORMWORK LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2002-08-15 | Active | |
WASHINGTON COACHWORKS LTD | Company Secretary | 2012-03-30 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
WASHINGTON COACHWORKS (SUSSEX) LTD | Company Secretary | 2012-03-30 | CURRENT | 2011-03-02 | Active | |
WE ARE MC2 LTD | Company Secretary | 2012-01-03 | CURRENT | 2011-11-18 | Active | |
DAVID O'CONNOR DESIGNS LIMITED | Company Secretary | 2009-01-25 | CURRENT | 2003-05-09 | Active | |
WATTENEARTH LIMITED | Company Secretary | 2008-12-11 | CURRENT | 2008-12-11 | Active - Proposal to Strike off | |
P & G BIRCH LIMITED | Company Secretary | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
CABURN SUPPORT SERVICES LTD | Company Secretary | 2008-11-17 | CURRENT | 2003-02-17 | Dissolved 2014-04-08 | |
TINBATH LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
RATEMEDIA LIMITED | Company Secretary | 2008-08-18 | CURRENT | 2008-06-27 | Active | |
TOPH CREATIVE LTD | Company Secretary | 2008-07-01 | CURRENT | 2008-01-21 | Dissolved 2016-03-22 | |
LDH CONSULTANCY LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2008-06-23 | Dissolved 2017-02-21 | |
PENNY DANN LTD | Company Secretary | 2008-05-08 | CURRENT | 2004-10-04 | Dissolved 2016-01-12 | |
SMEEZER LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Active - Proposal to Strike off | |
SMJ TECHNOLOGY LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2008-02-25 | Active | |
WATERBANNER LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2007-11-13 | Active | |
SOUTHDOWN CONSTRUCTION LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2008-02-11 | Liquidation | |
CARL KNAPPER LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
EASYLET LETTING AGENTS LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active - Proposal to Strike off | |
SHOREHAM CONSULTANTS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Active | |
CHILD FIRST LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2000-06-20 | Active | |
SOUTH COAST CONSULTANTS LIMITED | Company Secretary | 2007-06-12 | CURRENT | 2007-06-12 | Active - Proposal to Strike off | |
BRASS MONKEY PUBS LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Dissolved 2014-02-04 | |
BADGERS FOODS LIMITED | Company Secretary | 2007-05-14 | CURRENT | 1992-06-23 | Active | |
OUT OF THE ARK LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2002-03-20 | Active | |
LIV SIMONSEN LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Dissolved 2014-09-09 | |
JBA FINANCE LTD | Company Secretary | 2007-03-01 | CURRENT | 2006-03-09 | Dissolved 2015-09-29 | |
MARLBOROUGH CARPENTRY CONTRACTORS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Active | |
FINE DESIGNS UK LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
GMS CONTRACTS LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
HALO HAIR DESIGN LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2006-12-01 | Active | |
DENYER NEWS LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2002-06-13 | Dissolved 2014-11-08 | |
S G S CONSTRUCTION LIMITED | Company Secretary | 2006-10-26 | CURRENT | 1998-02-05 | Dissolved 2014-07-01 | |
POCKETWEATHER LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-08-08 | Active | |
LYKA LIMITED | Company Secretary | 2006-04-27 | CURRENT | 1999-04-09 | Active | |
FORMER GLORY CLASSICS LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-03-28 | Dissolved 2016-08-16 | |
FERROCH LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2003-09-01 | Dissolved 2014-10-28 | |
SOUTHERN PROPERTY MAINTENANCE (UK) LIMITED | Company Secretary | 2006-03-24 | CURRENT | 2003-03-21 | Active - Proposal to Strike off | |
BAILEY HOYLE LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2004-01-12 | Dissolved 2014-02-04 | |
UNTAMED PARTNERS LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2005-01-11 | Active - Proposal to Strike off | |
APPLEFRITTER BEER CO LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2002-06-17 | Dissolved 2014-08-22 | |
TEXELL SYSTEMS LIMITED | Company Secretary | 2006-01-05 | CURRENT | 2006-01-03 | Active | |
SUNNYPICNIC LIMITED | Company Secretary | 2005-12-19 | CURRENT | 2003-12-18 | Dissolved 2014-02-04 | |
BRICK AND STONE SPECIALISTS LIMITED | Company Secretary | 2005-12-14 | CURRENT | 1999-12-13 | Dissolved 2015-01-20 | |
J.AVISS LIMITED | Company Secretary | 2005-12-03 | CURRENT | 2002-12-02 | Active | |
J M COMPLETIONS LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2003-11-25 | Active | |
CASTLERIDGE COMPUTERS LIMITED | Company Secretary | 2005-11-29 | CURRENT | 1998-06-05 | Active - Proposal to Strike off | |
108 CHATHAM ROAD (2000) LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2000-09-20 | Active | |
CARTESIAN NETWORKS LIMITED | Company Secretary | 2005-11-23 | CURRENT | 2005-11-23 | Dissolved 2015-07-07 | |
GEODIME LIMITED | Company Secretary | 2005-11-23 | CURRENT | 2005-11-17 | Active | |
CABINFEVER MUSIC LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2004-03-09 | Dissolved 2016-01-05 | |
K P MCGOVERN LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2005-11-22 | Active | |
SDX SERVICES LTD. | Company Secretary | 2005-11-08 | CURRENT | 2002-11-06 | Active | |
RAIL INC LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2000-09-28 | Active - Proposal to Strike off | |
MULTIFINISH LIMITED | Company Secretary | 2005-10-05 | CURRENT | 2003-07-16 | Active - Proposal to Strike off | |
INPUTALLIED LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2003-01-21 | Dissolved 2015-09-01 | |
IMPACT LABELS LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2003-08-07 | Active | |
BOUNDARY NETWORKS LTD. | Company Secretary | 2005-09-27 | CURRENT | 2000-04-20 | Dissolved 2014-07-15 | |
SSDC REAL TIME LIMITED | Company Secretary | 2005-08-17 | CURRENT | 2002-10-22 | Dissolved 2014-03-11 | |
THOMSON DESIGNWORKS LIMITED | Company Secretary | 2005-08-17 | CURRENT | 2004-03-29 | Dissolved 2015-11-10 | |
BURGESS FLOORING LIMITED | Company Secretary | 2005-08-11 | CURRENT | 2005-08-11 | Dissolved 2016-11-01 | |
BRIDLE OAK CARPENTRY LIMITED | Company Secretary | 2005-08-11 | CURRENT | 2003-02-26 | Active | |
S.P.S. PUBS LIMITED | Company Secretary | 2005-08-11 | CURRENT | 2005-08-11 | Active | |
DRAFTPART LIMITED | Company Secretary | 2005-07-14 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
ELIZABETH LAWRENCE LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Active | |
S D PULLEN BRICKWORK LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Active | |
T J MODELING LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2005-04-13 | Active - Proposal to Strike off | |
WICKS CARPENTRY & GENERAL BUILDERS LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2004-05-04 | Active | |
IAN HART FUNERAL SERVICES LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
MP BUILDING (SUSSEX) LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
DREAMLOUDER LIMITED | Company Secretary | 2005-03-15 | CURRENT | 2004-10-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24 | ||
CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2018-05-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PER FREDRIK ASEBORN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 35545 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM SQUARE ROOT BUSINESS CENTRE 102-116 WINDMILL ROAD CROYDON SURREY CR0 2XQ | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 35545 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O HILLS & PEEKS 40 OXFORD ROAD WORTHING WEST SUSSEX BN11 1UT | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM, SQUARE ROOT BUSINESS CENTRE 102-116 WINDMILL ROAD, CROYDON, SURREY, CR0 2XQ | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM, C/O HILLS & PEEKS, 40 OXFORD ROAD WORTHING, WEST SUSSEX, BN11 1UT | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 35545 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. per Fredrik Aseborn on 2014-06-10 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 35545 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 26/05/12 TO 31/05/12 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
SH03 | Purchase of own shares | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2011-03-09 GBP 35,545 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARCUS JOHANSSON | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 111 WYMERING ROAD LONDON W9 2NF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA CROXFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM, 111 WYMERING ROAD, LONDON, W9 2NF | |
AR01 | 27/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CROXFORD / 13/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAL RAGNAR KALLSEN / 11/12/2010 | |
SH01 | 13/12/10 STATEMENT OF CAPITAL GBP 36820 | |
AA | 26/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAL RAGNAR KALLSEN / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA CROXFORD / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PER FREDRIK ASEBORN / 13/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLS & PEEKS SECRETARIES LIMITED / 13/12/2009 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAL KALLSEN / 05/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM, 40 OXFORD ROAD, WORTHING, WEST SUSSEX, BN11 1UT | |
AA | 26/05/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 26/05/08 | |
123 | £ NC 33093/34436 14/06/07 | |
88(2)R | AD 14/06/07--------- £ SI 1343@1=1343 £ IC 32093/33436 | |
123 | NC INC ALREADY ADJUSTED 14/12/06 | |
RES04 | £ NC 1000/33093 14/12/ | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 14/12/06--------- £ SI 32092@1=32092 £ IC 1/32093 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due After One Year | 2012-06-01 | £ 18,326 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 55,318 |
Provisions For Liabilities Charges | 2012-06-01 | £ 59,677 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERVICESTART LIMITED
Called Up Share Capital | 2012-06-01 | £ 35,545 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 3,374 |
Current Assets | 2012-06-01 | £ 145,662 |
Debtors | 2012-06-01 | £ 142,288 |
Fixed Assets | 2012-06-01 | £ 0 |
Shareholder Funds | 2012-06-01 | £ 12,341 |
Stocks Inventory | 2012-06-01 | £ 0 |
Tangible Fixed Assets | 2012-06-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as SERVICESTART LIMITED are:
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. |