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

SERVIUM LIMITED

LOWRY MILL LEES STREET, SWINTON, MANCHESTER, M27 6DB,
Company Registration Number
06933341
Private Limited Company
Active

Company Overview

About Servium Ltd
SERVIUM LIMITED was founded on 2009-06-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Servium Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SERVIUM LIMITED
 
Legal Registered Office
LOWRY MILL LEES STREET
SWINTON
MANCHESTER
M27 6DB
Other companies in M2
 
Previous Names
ITINSTORE LIMITED27/10/2009
Filing Information
Company Number 06933341
Company ID Number 06933341
Date formed 2009-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB977785928  
Last Datalog update: 2024-10-05 07:06:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVIUM 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 SERVIUM LIMITED
The following companies were found which have the same name as SERVIUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERVIUM AGNUS DEI INC. 8 valley dr Suffolk E MORICHES NY 11940 Active Company formed on the 2023-07-27
Servium Holdings, LLC Delaware Unknown
SERVIUM INC Georgia Unknown
SERVIUM INC Georgia Unknown

Company Officers of SERVIUM LIMITED

Current Directors
Officer Role Date Appointed
BERG LEGAL SECRETARIES LIMITED
Company Secretary 2009-07-13
PAUL VICTOR PATRICK BARLOW
Director 2010-01-04
DARREN COOKE
Director 2009-07-13
STEVE DAWES
Director 2016-12-01
STUART RICHARD DEAN
Director 2013-06-25
MARK REED
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PROCTOR
Director 2009-07-13 2010-01-04
KEITH SAMUEL GEORGE KENNEDY
Director 2009-06-15 2009-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERG LEGAL SECRETARIES LIMITED CYBERSTEEL LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
BERG LEGAL SECRETARIES LIMITED CAERULUM CONSULTANCY LIMITED Company Secretary 2015-01-26 CURRENT 2015-01-26 Liquidation
BERG LEGAL SECRETARIES LIMITED DRIVENOW UK LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Liquidation
BERG LEGAL SECRETARIES LIMITED AU NATURALE LIMITED Company Secretary 2008-05-13 CURRENT 2008-04-07 Dissolved 2014-12-16

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
2024-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069333410007
2024-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069333410005
2024-08-19REGISTERED OFFICE CHANGED ON 19/08/24 FROM Unit 112 Trident Court Oakcroft Road Chessington Surrey KT9 1BD England
2024-07-24CONFIRMATION STATEMENT MADE ON 15/06/24, WITH UPDATES
2024-07-22Memorandum articles filed
2024-07-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-07-0307/06/24 STATEMENT OF CAPITAL GBP 836.36
2024-06-28CESSATION OF PATRICK SIMON WYLY AS A PERSON OF SIGNIFICANT CONTROL
2024-06-21APPOINTMENT TERMINATED, DIRECTOR DARREN GEORGE COOKE
2024-06-21APPOINTMENT TERMINATED, DIRECTOR STUART RICHARD DEAN
2024-06-21APPOINTMENT TERMINATED, DIRECTOR SHARON HARRIS
2024-06-21DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY
2024-06-21DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN
2024-06-21CESSATION OF HARRY DANIEL SHIELDS AS A PERSON OF SIGNIFICANT CONTROL
2024-06-21CESSATION OF PAUL VICTOR PATRICK BARLOW AS A PERSON OF SIGNIFICANT CONTROL
2024-06-21Notification of Advania Uk Limited as a person with significant control on 2024-06-07
2024-06-13FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069333410006
2024-01-3124/01/24 STATEMENT OF CAPITAL GBP 727.50
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-02-14APPOINTMENT TERMINATED, DIRECTOR MARK REED
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10TM02Termination of appointment of Berg Legal Secretaries Limited on 2022-08-10
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-02-17Cancellation of shares. Statement of capital on 2021-10-07 GBP 771.00
2022-02-17Purchase of own shares
2022-02-17SH06Cancellation of shares. Statement of capital on 2021-10-07 GBP 771.00
2022-02-17SH03Purchase of own shares
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DAWES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-30SH0116/06/21 STATEMENT OF CAPITAL GBP 782.75
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069333410006
2020-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069333410004
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069333410005
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-01-23SH06Cancellation of shares. Statement of capital on 2018-12-21 GBP 771.00
2019-01-23SH06Cancellation of shares. Statement of capital on 2018-12-21 GBP 771.00
2019-01-23SH03Purchase of own shares
2019-01-23SH03Purchase of own shares
2018-10-11SH06Cancellation of shares. Statement of capital on 2018-08-20 GBP 62,721.00
2018-10-11SH06Cancellation of shares. Statement of capital on 2018-08-20 GBP 62,721.00
2018-10-11SH03Purchase of own shares
2018-10-11SH03Purchase of own shares
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-16SH06Cancellation of shares. Statement of capital on 2017-12-20 GBP 112,721.00
2018-08-16SH06Cancellation of shares. Statement of capital on 2017-12-20 GBP 112,721.00
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-07-25AP01DIRECTOR APPOINTED MRS SHARON HARRIS
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 112721
2018-01-29SH06Cancellation of shares. Statement of capital on 2017-12-20 GBP 112,721.00
2018-01-29SH03Purchase of own shares
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 137721
2017-02-15SH06Cancellation of shares. Statement of capital on 2016-12-20 GBP 137,721.00
2017-01-23SH03Purchase of own shares
2016-12-02AP01DIRECTOR APPOINTED MR MARK REED
2016-12-02AP01DIRECTOR APPOINTED MR STEPHEN-MARTIN DAWES
2016-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN COOKE / 01/12/2016
2016-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN COOKE / 01/12/2016
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 35 PETER STREET MANCHESTER M2 5BG
2016-10-17SH0113/09/16 STATEMENT OF CAPITAL GBP 187721.00
2016-10-17SH0513/09/16 STATEMENT OF CAPITAL GBP 125700.75 13/09/16 TREASURY CAPITAL GBP 0
2016-10-13RES01ADOPT ARTICLES 13/09/2016
2016-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/16
2016-08-08ANNOTATIONClarification
2016-07-20SH03RETURN OF PURCHASE OF OWN SHARES 04/06/16 TREASURY CAPITAL GBP 199.25
2016-07-08SH03RETURN OF PURCHASE OF OWN SHARES 05/04/16 TREASURY CAPITAL GBP 159.4
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 125900
2016-06-20AR0115/06/16 FULL LIST
2016-06-20AR0115/06/16 STATEMENT OF CAPITAL GBP 125900.00
2016-06-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 125900
2015-06-15AR0115/06/15 FULL LIST
2015-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-01AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 125900
2014-06-23AR0115/06/14 FULL LIST
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 069333410004
2014-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-07-30AP01DIRECTOR APPOINTED MR STUART RICHARD DEAN
2013-07-30AP01DIRECTOR APPOINTED MR STUART RICHARD DEAN
2013-06-20AR0115/06/13 FULL LIST
2012-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-19AR0115/06/12 FULL LIST
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-20RES13SHARE PURCHASE AGREEMENT 30/06/2011
2011-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-20RES13CREATE NEW SHARE CLASS 30/06/2011
2011-07-20SH0130/06/11 STATEMENT OF CAPITAL GBP 125900.00
2011-07-12AR0115/06/11 FULL LIST
2011-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BERG LEGAL SECRETARIES LIMITED / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN COOKE / 11/07/2011
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-02RES01ADOPT ARTICLES 17/12/2010
2011-02-02RES12VARYING SHARE RIGHTS AND NAMES
2011-02-02MEM/ARTSARTICLES OF ASSOCIATION
2011-02-02RES01ALTER ARTICLES 17/12/2010
2011-02-02SH02SUB-DIVISION 17/12/10
2011-02-02RES1317/12/2010
2011-02-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-23AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-21AR0115/06/10 FULL LIST
2010-02-22AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PROCTOR
2010-01-26AP01DIRECTOR APPOINTED PAUL VICTOR PATRICK BARLOW
2009-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-27CERTNMCOMPANY NAME CHANGED ITINSTORE LIMITED CERTIFICATE ISSUED ON 27/10/09
2009-10-27RES15CHANGE OF NAME 21/10/2009
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR KEITH KENNEDY
2009-07-14288aSECRETARY APPOINTED BERG LEGAL SECRETARIES LIMITED
2009-07-14288aDIRECTOR APPOINTED DARREN GEORGE COOKE
2009-07-14288aDIRECTOR APPOINTED ANDREW DAVID PROCTOR
2009-07-1488(2)AD 13/07/09 GBP SI 899@1=899 GBP IC 1/900
2009-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SERVIUM 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 SERVIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-29 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2011-10-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-02-24 Satisfied BANK OF SCOTLAND PLC
ALL ASSETS DEBETURE 2010-01-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SERVIUM LIMITED

Intangible Assets
Patents
We have not found any records of SERVIUM LIMITED registering or being granted any patents
Domain Names

SERVIUM LIMITED owns 4 domain names.

square1companies.co.uk   square1int.co.uk   servium.co.uk   itinstore.co.uk  

Trademarks
We have not found any records of SERVIUM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SERVIUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2014-07-10 GBP £3,368 Equipment Office Equipment Computers
Worcestershire County Council 2014-06-16 GBP £20,696 CAPEX IT Equipment
Worcestershire County Council 2014-03-13 GBP £855 Computing Purchase
Torbay Council 2014-01-16 GBP £480 COMPUTING - H/WARE PURCHASES
Worcestershire County Council 2013-10-01 GBP £1,173 Computer Equipment Classroom
Canterbury City Council 2013-09-09 GBP £20,981 IT Acquisitions - Hardware
Worcestershire County Council 2013-07-29 GBP £4,233 CAPEX IT Equipment
Worcestershire County Council 2013-05-20 GBP £4,780 CAPEX IT Equipment
Canterbury City Council 2013-03-22 GBP £20,517 IT Acquisitions - Hardware
Canterbury City Council 2013-03-15 GBP £1,250 IT Acquisitions - Hardware
Nottingham City Council 2013-02-18 GBP £98
http://statistics.data.gov.uk/id/local-authority/00FY 2013-02-18 GBP £98 NETWORKING
Torbay Council 2013-01-31 GBP £1,380 COMPUTING - H/WARE PURCHASES
Nottingham City Council 2013-01-30 GBP £181
Nottingham City Council 2013-01-30 GBP £907
http://statistics.data.gov.uk/id/local-authority/00FY 2013-01-30 GBP £181 NETWORKING
http://statistics.data.gov.uk/id/local-authority/00FY 2013-01-30 GBP £907 NETWORKING
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-09-11 GBP £1,960 IT SUPPLIES
Windsor and Maidenhead Council 2012-07-04 GBP £480
Worcestershire County Council 2012-06-21 GBP £1,837 Expenses Insurances Claims - Other
Worcestershire County Council 2012-05-14 GBP £673 Stationery
Worcestershire County Council 2012-03-05 GBP £13,608 Computer Equipment Classroom
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2011-11-15 GBP £13,891 IT SUPPLIES
Worcestershire County Council 2011-11-14 GBP £684 Educational Equip
NORTH HERTS DISTRICT COUNCIL 2011-04-05 GBP £37,497 IT SUPPLIES
Worcestershire County Council 2010-06-14 GBP £704 Equipment Office Equipment Computers
Worcestershire County Council 2010-05-10 GBP £704 Equipment Office Equipment Computers
Bristol City Council 0000-00-00 GBP £2,490

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SERVIUM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
GND FLR R2 GENESIS CENTRE GARRET FIELD BIRCHWOOD WARRINGTON WA3 7BH 9,800

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SERVIUM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVIUM 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 SERVIUM 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.